Background WavePink WaveYellow Wave

CITIZENS ADVICE SOLENT EAST (02946921)

CITIZENS ADVICE SOLENT EAST (02946921) is an active UK company. incorporated on 8 July 1994. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CITIZENS ADVICE SOLENT EAST has been registered for 31 years. Current directors include BOSSHARDT, Robert George, BROOK, Peter Bernard, CHRISTIE, Adam and 9 others.

Company Number
02946921
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 1994
Age
31 years
Address
Unit 2 & 3 Ark Royal House, Portsmouth, PO1 2GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOSSHARDT, Robert George, BROOK, Peter Bernard, CHRISTIE, Adam, CULLEN, Ashley Ian, DHANA, Shamila Tabitha, LITTLE, Thomas Antony, MACKAY, James Richard, NICHOLAS, Charles John Harrison, NIENALTOWSKI, Stefan, SMALL, Laura Clare, SWEATMAN, Robert Clive, WADE, Megan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE SOLENT EAST

CITIZENS ADVICE SOLENT EAST is an active company incorporated on 8 July 1994 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CITIZENS ADVICE SOLENT EAST was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02946921

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

Age

31 Years

Incorporated 8 July 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 28 January 2026 (2 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CITIZENS ADVICE SOLENT EAST LIMITED
From: 25 September 2024To: 14 October 2024
CITIZENS ADVICE PORTSMOUTH
From: 19 December 2017To: 25 September 2024
PORTSMOUTH CITIZENS ADVICE BUREAU
From: 8 July 1994To: 19 December 2017
Contact
Address

Unit 2 & 3 Ark Royal House Winston Churchill Avenue Portsmouth, PO1 2GF,

Previous Addresses

Drummond House Dugald Drummond Street Portsmouth Hants PO1 2BB
From: 8 July 1994To: 12 September 2013
Timeline

70 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Oct 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Jul 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BOSSHARDT, Robert George

Active
& 3 Ark Royal House, PortsmouthPO1 2GF
Born February 1956
Director
Appointed 01 Jan 2025

BROOK, Peter Bernard

Active
& 3 Ark Royal House, PortsmouthPO1 2GF
Born September 1954
Director
Appointed 12 Apr 2022

CHRISTIE, Adam

Active
& 3 Ark Royal House, PortsmouthPO1 2GF
Born May 1965
Director
Appointed 01 Dec 2024

CULLEN, Ashley Ian

Active
& 3 Ark Royal House, PortsmouthPO1 2GF
Born February 1958
Director
Appointed 27 Apr 2017

DHANA, Shamila Tabitha

Active
& 3 Ark Royal House, PortsmouthPO1 2GF
Born November 1982
Director
Appointed 21 Jan 2021

LITTLE, Thomas Antony

Active
& 3 Ark Royal House, PortsmouthPO1 2GF
Born November 1983
Director
Appointed 28 Sept 2021

MACKAY, James Richard

Active
& 3 Ark Royal House, PortsmouthPO1 2GF
Born July 1944
Director
Appointed 21 Aug 2025

NICHOLAS, Charles John Harrison

Active
& 3 Ark Royal House, PortsmouthPO1 2GF
Born June 1997
Director
Appointed 21 Aug 2025

NIENALTOWSKI, Stefan

Active
Winston Churchill Avenue, PortsmouthPO1 2GF
Born July 1955
Director
Appointed 25 Jan 2018

SMALL, Laura Clare

Active
& 3 Ark Royal House, PortsmouthPO1 2GF
Born March 1986
Director
Appointed 01 Jan 2025

SWEATMAN, Robert Clive

Active
& 3 Ark Royal House, PortsmouthPO1 2GF
Born September 1961
Director
Appointed 21 Oct 2024

WADE, Megan

Active
Suffolk Road, SouthseaPO4 8EJ
Born November 1998
Director
Appointed 04 Nov 2020

BROWNE, Andrew Roderick

Resigned
149 Handsworth House, PortsmouthPO5 4NG
Secretary
Appointed 07 Oct 2003
Resigned 15 Feb 2004

DAVIES, Lynne

Resigned
& 3 Ark Royal House, PortsmouthPO1 2GF
Secretary
Appointed 04 Jan 2010
Resigned 31 Mar 2016

GILBERT, Grace

Resigned
Winston Churchill Avenue, PortsmouthPO1 2GF
Secretary
Appointed 26 Jan 2017
Resigned 12 Sept 2019

IBBS, Vincent Melvin

Resigned
20 Blenheim Gardens, HavantPO9 2PN
Secretary
Appointed 04 Oct 2004
Resigned 29 Jun 2007

KAY, Margaret Josephine

Resigned
6 Finch House, SouthseaPO4 9XD
Secretary
Appointed 06 Nov 2001
Resigned 16 Apr 2002

LAWSON, Simon John

Resigned
St. Davids Road, SouthseaPO5 1QN
Secretary
Appointed 16 Jul 2007
Resigned 31 Jul 2009

LAWSON, Simon John

Resigned
12 Rosebank Road, LondonW7 2EN
Secretary
Appointed 16 Jul 2007
Resigned 31 Jul 2009

O'CONNELL, Francis Joseph, Doctor

Resigned
8 Down End Road, PortsmouthPO6 1HT
Secretary
Appointed 08 Jul 1994
Resigned 02 Sept 1997

PALMER, Raymond Allan

Resigned
Ty Rhiw House, WaterloovillePO7 7BD
Secretary
Appointed 02 Sept 1997
Resigned 14 Apr 2000

PEER, John Lawrence, Lt Cdr

Resigned
65 Stubbington Lane, StubbingtonPO14 2PG
Secretary
Appointed 16 Apr 2002
Resigned 02 Sept 2003

RICHARDSON, Kevin

Resigned
Sunnymead Drive, WaterloovillePO7 6BN
Secretary
Appointed 27 Nov 2019
Resigned 21 Oct 2024

ROBINS, Tanya

Resigned
4 Shaftesbury Road, SouthseaPO5 3JR
Secretary
Appointed 30 Mar 2004
Resigned 07 Jul 2004

ABRAM, Thomas Richard

Resigned
14 Marine Court, SouthseaPO4 9QU
Born March 1933
Director
Appointed 25 Jan 2000
Resigned 20 Nov 2002

AINSLEY, Roger

Resigned
& 3 Ark Royal House, PortsmouthPO1 2GF
Born September 1950
Director
Appointed 23 Mar 2011
Resigned 23 Aug 2015

ALBUERY, Bradley

Resigned
102 Hayling Avenue, PortsmouthPO3 6ED
Born September 1963
Director
Appointed 14 Nov 1995
Resigned 08 Sept 1998

ALBUERY, Gary

Resigned
Drummond House, PortsmouthPO1 2BB
Born February 1960
Director
Appointed 29 Sept 2010
Resigned 03 Nov 2011

ALDRED, John Robert

Resigned
Corner Cottage, ChichesterPO18 8EN
Born May 1942
Director
Appointed 16 Jan 2008
Resigned 03 Nov 2011

ALDRED, Maria Margaret

Resigned
20 First Avenue, HavantPO9 2QN
Born January 1953
Director
Appointed 14 Jul 1998
Resigned 02 Jan 2001

ALLISON, Betty Louise

Resigned
Flat 22 Charminster House, PortsmouthPO4 0NU
Born October 1930
Director
Appointed 02 Sept 1997
Resigned 10 Aug 1999

ALLSOPP, David Kenneth, Commander

Resigned
28 Rockingham Way, PortchesterPO16 8QS
Born June 1937
Director
Appointed 23 Jan 2001
Resigned 10 Jan 2004

BARLOW, Colin Peter

Resigned
12 Auriol Drive, HavantPO9 3LR
Born August 1935
Director
Appointed 08 Jul 1994
Resigned 06 Nov 2001

BARNARD, Mary Betty

Resigned
Nelson Lodge, SouthseaPO5 2AR
Born November 1924
Director
Appointed 20 Sept 1994
Resigned 05 Sept 1995

BAULF, Peter James

Resigned
9 Beresford Road, PortsmouthPO2 0BY
Born February 1966
Director
Appointed 05 Nov 2002
Resigned 31 Dec 2008
Fundings
Financials
Latest Activities

Filing History

345

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Memorandum Articles
28 November 2025
MAMA
Resolution
25 November 2025
RESOLUTIONSResolutions
Memorandum Articles
25 November 2025
MAMA
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Certificate Change Of Name Company
14 October 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Accounts Amended With Accounts Type Total Exemption Full
17 March 2020
AAMDAAMD
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Resolution
19 December 2017
RESOLUTIONSResolutions
Miscellaneous
19 December 2017
MISCMISC
Resolution
20 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Second Filing Of Form With Form Type
18 November 2013
RP04RP04
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Legacy
2 August 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Second Filing Of Form With Form Type
14 June 2013
RP04RP04
Second Filing Of Form With Form Type
14 June 2013
RP04RP04
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Memorandum Articles
15 November 2011
MEM/ARTSMEM/ARTS
Resolution
15 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
6 October 2004
AUDAUD
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
26 October 2003
MEM/ARTSMEM/ARTS
Resolution
26 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
19 November 2002
MEM/ARTSMEM/ARTS
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288cChange of Particulars
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Miscellaneous
16 September 1996
MISCMISC
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
22 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Legacy
2 March 1995
224224
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Memorandum Articles
30 September 1994
MEM/ARTSMEM/ARTS
Resolution
30 September 1994
RESOLUTIONSResolutions
Incorporation Company
8 July 1994
NEWINCIncorporation