Background WavePink WaveYellow Wave

THE CAMDEN SOCIETY (03023588)

THE CAMDEN SOCIETY (03023588) is an active UK company. incorporated on 17 February 1995. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CAMDEN SOCIETY has been registered for 31 years. Current directors include GADHIA, Divyesh Kumar, GANI, Mahomed Hassan, JARVIS, Adrian Neil and 5 others.

Company Number
03023588
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 1995
Age
31 years
Address
134 Edmund Street, Birmingham, B3 2ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GADHIA, Divyesh Kumar, GANI, Mahomed Hassan, JARVIS, Adrian Neil, LANES, Benjamin Andrew, MCCAY, Benjamin Joseph, PAYNE, Matilda Rose, REEVE, Kay Rachel, WINN, Katie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAMDEN SOCIETY

THE CAMDEN SOCIETY is an active company incorporated on 17 February 1995 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CAMDEN SOCIETY was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

03023588

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

Age

31 Years

Incorporated 17 February 1995

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 4 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

THE CAMDEN SOCIETY FOR PEOPLE WITH LEARNING DISABILITIES
From: 17 February 1995To: 12 October 2000
Contact
Address

134 Edmund Street Birmingham, B3 2ES,

Previous Addresses

60 Holmes Road London NW5 3AQ
From: 17 February 1995To: 21 March 2019
Timeline

71 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Left
Feb 11
Director Left
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Mar 15
Loan Secured
May 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Left
May 16
Loan Cleared
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Joined
Feb 25
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PILKINGTON, Martin

Active
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 29 Sept 2023

GADHIA, Divyesh Kumar

Active
Edmund Street, BirminghamB3 2ES
Born March 1967
Director
Appointed 02 Aug 2024

GANI, Mahomed Hassan

Active
Edmund Street, BirminghamB3 2ES
Born October 1993
Director
Appointed 12 Feb 2025

JARVIS, Adrian Neil

Active
Edmund Street, BirminghamB3 2ES
Born May 1965
Director
Appointed 07 Jan 2021

LANES, Benjamin Andrew

Active
Edmund Street, BirminghamB3 2ES
Born August 1973
Director
Appointed 17 Nov 2022

MCCAY, Benjamin Joseph

Active
Edmund Street, BirminghamB3 2ES
Born September 1976
Director
Appointed 11 Dec 2024

PAYNE, Matilda Rose

Active
Edmund Street, BirminghamB3 2ES
Born November 1996
Director
Appointed 14 Aug 2024

REEVE, Kay Rachel

Active
Edmund Street, BirminghamB3 2ES
Born June 1962
Director
Appointed 28 Feb 2023

WINN, Katie

Active
Edmund Street, BirminghamB3 2ES
Born November 1989
Director
Appointed 31 Dec 2023

BOYCOTT, Douglas Peter

Resigned
45 Mayfield Close, Walton On ThamesKT12 5PR
Secretary
Appointed 17 Feb 1995
Resigned 08 Oct 1999

CONWAY, Simon Laurence

Resigned
Swingbridge Road, GranthamNG31 7XT
Secretary
Appointed 01 Jan 2019
Resigned 31 Oct 2022

LARGIN, Denise

Resigned
38 Grayling Road, LondonN16 0BT
Secretary
Appointed 08 Oct 1999
Resigned 31 Dec 2018

SMITH, Claire

Resigned
211 Firs Lane, LondonN21 3HY
Secretary
Appointed 25 Jan 2005
Resigned 23 Nov 2005

THOMPSON, Tarnya Louise

Resigned
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 01 Nov 2022
Resigned 30 Jun 2023

ADABIE, Paul

Resigned
62 Woodlands Park Road, LondonN15 3RX
Born October 1959
Director
Appointed 15 Feb 2001
Resigned 07 Dec 2004

AKINSANYA, Elizabeth

Resigned
38 Marconi Road, LondonE10 7JD
Born May 1955
Director
Appointed 15 Feb 2001
Resigned 10 Dec 2002

BAIRD, Fiona Elizabeth

Resigned
Denver Road, LondonN16 5JH
Born May 1956
Director
Appointed 05 Jun 2009
Resigned 12 Jul 2013

BOYCE-DAWSON, Karen Tracy

Resigned
Edmund Street, BirminghamB3 2ES
Born March 1967
Director
Appointed 08 Aug 2018
Resigned 28 Sept 2021

BRIGGS, Claire

Resigned
60 Holmes RoadNW5 3AQ
Born August 1989
Director
Appointed 31 Jan 2013
Resigned 13 Mar 2018

CANE, Isabel Sheila

Resigned
67 Linton Street, LondonN1 7AN
Born July 1948
Director
Appointed 05 Dec 1997
Resigned 01 Nov 1999

CANE, Isabel Sheila

Resigned
67 Linton Street, LondonN1 7AN
Born July 1948
Director
Appointed 17 Feb 1995
Resigned 12 Dec 1996

CARTER, Bill

Resigned
60 Holmes RoadNW5 3AQ
Born August 1951
Director
Appointed 23 Nov 2017
Resigned 17 Jul 2018

CONWAY, Simon Laurence

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1964
Director
Appointed 30 Jan 2014
Resigned 31 Mar 2022

CURTH, Michael

Resigned
Edmund Street, BirminghamB3 2ES
Born April 1959
Director
Appointed 20 Nov 2020
Resigned 30 Oct 2023

DALE, Suzanne Margaret

Resigned
61 Highgate West Hill, LondonN6 6BV
Born January 1951
Director
Appointed 12 Dec 1996
Resigned 01 Nov 1999

DUDGEON, Christopher Colbourne

Resigned
Green Lanes, LondonN4 2JG
Born April 1970
Director
Appointed 05 Jun 2009
Resigned 18 Aug 2012

ELFORD, Mary

Resigned
4 Mountfort Crescent, LondonN1 1JW
Born July 1961
Director
Appointed 15 Mar 2000
Resigned 15 Jun 2010

ETHERINGTON, Alice

Resigned
60 Holmes RoadNW5 3AQ
Born May 1954
Director
Appointed 30 Jan 2014
Resigned 13 Mar 2018

GARDINER, Bridget

Resigned
60 Holmes RoadNW5 3AQ
Born September 1955
Director
Appointed 25 Oct 2012
Resigned 13 Mar 2018

GARRIGAN, Jennifer

Resigned
Edmund Street, BirminghamB3 2ES
Born July 1964
Director
Appointed 01 Apr 2022
Resigned 30 Dec 2023

HOPKINS, Diana Cassandra Mary

Resigned
17c Nassington Road, LondonNW3 2TX
Born February 1932
Director
Appointed 17 Feb 1995
Resigned 11 Dec 1998

JAMES, Stephen Paul

Resigned
162 Greenvale Road, LondonSE9 1PQ
Born March 1955
Director
Appointed 17 Feb 1995
Resigned 10 Dec 2002

JOHNSON, Mark David

Resigned
Edmund Street, BirminghamB3 2ES
Born June 1968
Director
Appointed 20 Nov 2020
Resigned 13 Mar 2024

KIEFFER, Alexandra Elizabeth Victoria

Resigned
Keslake Road, LondonNW6 6DG
Born May 1980
Director
Appointed 05 Jun 2009
Resigned 13 Mar 2018

LANE, Guy

Resigned
Edmund Street, BirminghamB3 2ES
Born January 1958
Director
Appointed 05 Mar 2019
Resigned 15 Aug 2019

Persons with significant control

1

Edmund Street, BirminghamB3 2ES

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
16 August 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Auditors Resignation Limited Company
21 April 2015
AA03AA03
Resolution
17 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Resolution
11 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Resolution
21 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 July 2010
CC04CC04
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
17 December 1997
AUDAUD
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
224224
Incorporation Company
17 February 1995
NEWINCIncorporation