Background WavePink WaveYellow Wave

COMMUNITY ACTION DERBY LTD (02994798)

COMMUNITY ACTION DERBY LTD (02994798) is an active UK company. incorporated on 25 November 1994. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations and 1 other business activities. COMMUNITY ACTION DERBY LTD has been registered for 31 years. Current directors include AFZAL, Asaf, AKINDOLANI, Akindayo Solomon, DALE, Roger Anthony and 5 others.

Company Number
02994798
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 1994
Age
31 years
Address
Melbourne Villa, Derby, DE1 2GU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
AFZAL, Asaf, AKINDOLANI, Akindayo Solomon, DALE, Roger Anthony, KHUMALO, Raymond George, MUZANG, Emmanuel, RHULE, Brenda Dawn, STEWART, Carmel Beverly, WALIA, Sarita
SIC Codes
94110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY ACTION DERBY LTD

COMMUNITY ACTION DERBY LTD is an active company incorporated on 25 November 1994 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations and 1 other business activity. COMMUNITY ACTION DERBY LTD was registered 31 years ago.(SIC: 94110, 94990)

Status

active

Active since 31 years ago

Company No

02994798

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 25 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 9 February 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

DERBY CVS LIMITED
From: 17 February 1995To: 24 July 2009
DERBY COUNCIL FOR VOLUNTARY SERVICE (1994) LIMITED
From: 25 November 1994To: 17 February 1995
Contact
Address

Melbourne Villa 30 Charnwood Street Derby, DE1 2GU,

Previous Addresses

4 Charnwood Street Derby Derbyshire DE1 2GT
From: 25 November 1994To: 30 July 2021
Timeline

92 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
Dec 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Cleared
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
90
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HARPER, Kim Elizabeth

Active
21 Belper Lane, BelperDE56 2UG
Secretary
Appointed 01 Jun 2006

AFZAL, Asaf

Active
30 Charnwood Street, DerbyDE1 2GU
Born February 1967
Director
Appointed 04 Nov 2021

AKINDOLANI, Akindayo Solomon

Active
30 Charnwood Street, DerbyDE1 2GU
Born October 1985
Director
Appointed 21 Oct 2025

DALE, Roger Anthony

Active
30 Charnwood Street, DerbyDE1 2GU
Born October 1971
Director
Appointed 04 Nov 2021

KHUMALO, Raymond George

Active
30 Charnwood Street, DerbyDE1 2GU
Born September 1975
Director
Appointed 11 Oct 2017

MUZANG, Emmanuel

Active
30 Charnwood Street, DerbyDE1 2GU
Born August 1987
Director
Appointed 21 Oct 2025

RHULE, Brenda Dawn

Active
30 Charnwood Street, DerbyDE1 2GU
Born July 1962
Director
Appointed 05 Oct 2022

STEWART, Carmel Beverly

Active
30 Charnwood Street, DerbyDE1 2GU
Born March 1963
Director
Appointed 05 Oct 2022

WALIA, Sarita

Active
30 Charnwood Street, DerbyDE1 2GU
Born August 1947
Director
Appointed 04 Nov 2021

CURLEY, Adrian Kevin

Resigned
6 Cumberhills Road, BelperDE56 4HA
Secretary
Appointed 25 Nov 1994
Resigned 30 Nov 1995

LAWRENCE, Diane Patricia

Resigned
8 Devonshire Avenue, DerbyDE22 2AT
Secretary
Appointed 30 Nov 1995
Resigned 07 Jun 1999

SCOTHERN, Mark

Resigned
The Red House, Ashby De La ZouchLE65 2PW
Secretary
Appointed 07 Jun 1999
Resigned 31 Dec 2005

TAYLOR, Carl

Resigned
Lodge Farm, DerbyDE6 4NX
Secretary
Appointed 01 Jan 2006
Resigned 01 Jun 2006

ATTENBORROW, Margaret

Resigned
Nottingham Road, DerbyDE1 3QR
Born July 1943
Director
Appointed 13 Oct 2016
Resigned 30 Jun 2021

ATTENBORROW, Margaret

Resigned
Nottingham Road, DerbyDE1 3QS
Born July 1943
Director
Appointed 13 Sept 2012
Resigned 29 Jul 2015

BAQUI, Irshad

Resigned
30 Charnwood Street, DerbyDE1 2GU
Born May 1964
Director
Appointed 04 Nov 2021
Resigned 25 Feb 2026

BARLOW, Christine Elizabeth

Resigned
42 Matlock Road, DerbyDE21 4NY
Born January 1947
Director
Appointed 01 Mar 1995
Resigned 15 Nov 2000

BARRADELL, Sophie Jessica

Resigned
30 Charnwood Street, DerbyDE1 2GU
Born February 1989
Director
Appointed 19 Sept 2023
Resigned 31 Jan 2026

BAYLISS, Jonathan Paul

Resigned
1150 London Road, DerbyDE24 8QE
Born February 1962
Director
Appointed 06 Jul 2002
Resigned 02 Jul 2003

BEHNER-KAMINSKI, Mariano Alexander Paul

Resigned
12 Buchanan Street, DerbyDE1 3BZ
Born August 1953
Director
Appointed 28 Nov 1995
Resigned 12 Nov 1997

BERRY, Peter Stanley, Cllr

Resigned
5 Gilbert Close, DerbyDE21 7GP
Born December 1946
Director
Appointed 04 May 2002
Resigned 02 Jul 2003

BLOUNT, Linda Margaret

Resigned
35 Rectory Lane, DerbyDE21 5LL
Born May 1962
Director
Appointed 01 Jan 2000
Resigned 12 Feb 2002

BLOUNT, Linda Margaret

Resigned
35 Rectory Lane, DerbyDE21 5LL
Born May 1962
Director
Appointed 01 Mar 1995
Resigned 12 Nov 1997

BROOKS, Beverley Jane

Resigned
2 Laneside Avenue, NottinghamNG9 6LW
Born June 1954
Director
Appointed 01 Mar 1995
Resigned 18 Nov 1998

CLIFF, Suzanne Melody

Resigned
Fernwood Close, DerbyDE23 6JB
Born June 1956
Director
Appointed 23 Sept 2009
Resigned 03 May 2015

CROSBY, Naomi

Resigned
30 Horsley Road, BelperDE56 0NE
Born July 1951
Director
Appointed 02 Nov 2007
Resigned 11 Oct 2008

CURLEY, Adrian Kevin

Resigned
Cumberhills Road, BelperDE56 4HA
Born February 1952
Director
Appointed 26 Jan 2012
Resigned 28 Jan 2022

DARLINGTON, Roy Charles

Resigned
The Lodge 14 Midway Road, SwadlincoteDE11 7NR
Born October 1948
Director
Appointed 12 Nov 1997
Resigned 12 Sept 2000

DENTON, Jenny Mary

Resigned
38 Avenue Road, BelperDE56 4DW
Born September 1939
Director
Appointed 25 Nov 1994
Resigned 25 Nov 1994

DEVEREUX, Anthony Christopher

Resigned
13 Breedon Hill Road, DerbyDE23 6TH
Born October 1947
Director
Appointed 01 Mar 1995
Resigned 06 Nov 1996

DOWEY, Susan

Resigned
2 Dahlia Drive, DerbyDE21 2XJ
Born November 1950
Director
Appointed 24 Apr 1997
Resigned 24 Jun 1998

EASINGWOOD, Jennetta Heather

Resigned
3 Church Lane, DerbyDE22 1EW
Born January 1938
Director
Appointed 24 Apr 1997
Resigned 15 Sept 1999

EDWARDS, Nicholas Jeremy

Resigned
89 Rainsborough Gardens, Market HarboroughLE16 9LN
Born December 1959
Director
Appointed 10 Nov 1998
Resigned 15 Nov 2001

EJIOFOR, Christopher

Resigned
Berwick 1 Louvain Road, DerbyDE23 6DA
Born December 1945
Director
Appointed 01 Mar 1995
Resigned 23 Sept 2009

FRYER, Walter Gerald

Resigned
19 Outram Court, RipleyDE5 3SX
Born June 1937
Director
Appointed 06 Nov 1996
Resigned 15 Nov 2001
Fundings
Financials
Latest Activities

Filing History

294

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
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
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
5 January 2005
288cChange of Particulars
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
22 December 1998
MEM/ARTSMEM/ARTS
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
14 December 1998
288cChange of Particulars
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
288cChange of Particulars
Legacy
16 December 1997
288cChange of Particulars
Legacy
16 December 1997
288cChange of Particulars
Legacy
16 December 1997
288cChange of Particulars
Legacy
16 December 1997
288cChange of Particulars
Legacy
16 December 1997
288cChange of Particulars
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
23 December 1996
288cChange of Particulars
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
2 July 1996
288288
Legacy
11 June 1996
288288
Legacy
30 April 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Memorandum Articles
29 December 1995
MEM/ARTSMEM/ARTS
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
224224
Certificate Change Of Name Company
16 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
25 November 1994
NEWINCIncorporation