Background WavePink WaveYellow Wave

C & K CAREERS LTD (03039360)

C & K CAREERS LTD (03039360) is an active UK company. incorporated on 29 March 1995. with registered office in Huddersfield. The company operates in the Education sector, engaged in educational support activities. C & K CAREERS LTD has been registered for 30 years. Current directors include AMIN, Zarina Yasmean, COURTNEY, Sarah Joan Helen, DACRE, Silvia Clare and 4 others.

Company Number
03039360
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1995
Age
30 years
Address
Brian Jackson House, Huddersfield, HD1 5JP
Industry Sector
Education
Business Activity
Educational support activities
Directors
AMIN, Zarina Yasmean, COURTNEY, Sarah Joan Helen, DACRE, Silvia Clare, GREEN, Martin Graham, MOSS, Siobhan Elizabeth, RYLAH, Jane Elizabeth, WHITE, Abigail Noelle
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & K CAREERS LTD

C & K CAREERS LTD is an active company incorporated on 29 March 1995 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in educational support activities. C & K CAREERS LTD was registered 30 years ago.(SIC: 85600)

Status

active

Active since 30 years ago

Company No

03039360

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 29 March 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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

CALDERDALE & KIRKLEES CAREERS LIMITED
From: 20 August 2002To: 3 May 2012
CALDERDALE & KIRKLEES CAREERS SERVICE PARTNERSHIP LIMITED
From: 29 March 1995To: 20 August 2002
Contact
Address

Brian Jackson House 2 New North Parade Huddersfield, HD1 5JP,

Previous Addresses

24 High Street Huddersfield West Yorkshire HD1 2LR England
From: 14 May 2019To: 1 October 2025
78 John William Street Huddersfield West Yorkshire HD1 1EH
From: 29 March 1995To: 14 May 2019
Timeline

68 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Joined
Jan 12
Director Left
Nov 12
Director Joined
May 13
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Cleared
Nov 13
Director Left
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
May 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GREEN, Martin Graham

Active
2 New North Parade, HuddersfieldHD1 5JP
Secretary
Appointed 29 Dec 2025

AMIN, Zarina Yasmean

Active
2 New North Parade, HuddersfieldHD1 5JP
Born July 1973
Director
Appointed 15 Jun 2023

COURTNEY, Sarah Joan Helen

Active
High Street, HuddersfieldHD1 2LR
Born February 1966
Director
Appointed 08 Nov 2018

DACRE, Silvia Clare

Active
2 New North Parade, HuddersfieldHD1 5JP
Born February 1963
Director
Appointed 20 Dec 2024

GREEN, Martin Graham

Active
2 New North Parade, HuddersfieldHD1 5JP
Born January 1970
Director
Appointed 01 Aug 2019

MOSS, Siobhan Elizabeth

Active
High Street, HuddersfieldHD1 2LR
Born October 1973
Director
Appointed 07 Feb 2019

RYLAH, Jane Elizabeth

Active
2 New North Parade, HuddersfieldHD1 5JP
Born December 1959
Director
Appointed 08 Jul 2024

WHITE, Abigail Noelle

Active
2 New North Parade, HuddersfieldHD1 5JP
Born July 1978
Director
Appointed 14 Feb 2025

HERATY, John Kevin

Resigned
9 Centuria Walk, HuddersfieldHD3 3WP
Secretary
Appointed 29 Mar 1995
Resigned 27 Jun 1996

HEY, Gerald

Resigned
78 John William Street, West YorkshireHD1 1EH
Secretary
Appointed 27 Jun 1996
Resigned 09 May 2019

JONES, Richard Hayden

Resigned
2 New North Parade, HuddersfieldHD1 5JP
Secretary
Appointed 09 May 2019
Resigned 29 Dec 2025

THORN, Sarah Margaret

Resigned
High Street, HuddersfieldHD1 2LR
Secretary
Appointed 22 Oct 2010
Resigned 08 Oct 2019

ADAM, Ian James

Resigned
Stoneleigh, OxenhopeBD22 9QL
Born October 1952
Director
Appointed 24 Jan 2007
Resigned 01 Sept 2008

AHMED, Masood

Resigned
High Street, HuddersfieldHD1 2LR
Born March 1968
Director
Appointed 18 Jul 2019
Resigned 31 May 2023

ARTHUR, Fenwick, Professor

Resigned
Foxlea 89 Butternab Road, HuddersfieldHD4 7AT
Born January 1940
Director
Appointed 18 Jul 1995
Resigned 23 Jul 2001

ARTHUR, Paul Francis, Doctor

Resigned
171 Abbey Road, HuddersfieldHD8 8DY
Born November 1942
Director
Appointed 29 Mar 1995
Resigned 19 Apr 1996

ASIF, Gulfam

Resigned
16 Slaithwaite Road, DewsburyWF12 9DL
Born September 1972
Director
Appointed 22 Jun 2000
Resigned 29 Aug 2001

ATKINSON, Joe William

Resigned
High Street, HuddersfieldHD1 2LR
Born June 1990
Director
Appointed 21 Jun 2022
Resigned 29 Nov 2024

AYDOGAN, Claire

Resigned
2 New North Parade, HuddersfieldHD1 5JP
Born March 1978
Director
Appointed 09 May 2019
Resigned 04 Mar 2026

BAINES, Stephen

Resigned
High Street, HuddersfieldHD1 2LR
Born January 1951
Director
Appointed 11 May 2017
Resigned 18 May 2022

BIRD, Andrew John

Resigned
Thornhill Road, HuddersfieldHD3 3DD
Born April 1953
Director
Appointed 29 Mar 1995
Resigned 23 Jan 1998

BOYD, Stephen

Resigned
78 John William Street, West YorkshireHD1 1EH
Born September 1971
Director
Appointed 15 Oct 2009
Resigned 26 Nov 2018

BRISTOWE, Sharon

Resigned
10 Hollyfield Avenue, HuddersfieldHD3 4FX
Born October 1961
Director
Appointed 11 Jun 2004
Resigned 19 Jan 2009

BUTTERICK, Keith John

Resigned
18 The Crescent, HalifaxHX3 8NQ
Born June 1955
Director
Appointed 02 Jun 1998
Resigned 26 May 1999

BUTTERICK, Keith John

Resigned
18 The Crescent, HalifaxHX3 8NQ
Born June 1955
Director
Appointed 17 May 1995
Resigned 16 Dec 1997

CALE, Simon John

Resigned
78 John William Street, West YorkshireHD1 1EH
Born April 1964
Director
Appointed 15 Oct 2009
Resigned 12 May 2016

CARPENTER, William Charles Albert

Resigned
27 Long Ridge, BrighouseHD6 3RZ
Born February 1926
Director
Appointed 26 May 2000
Resigned 21 May 2001

COLES, Peter Sephton, Councillor

Resigned
Farm, Hebden BridgeHX7 6PN
Born January 1935
Director
Appointed 16 Jul 2008
Resigned 07 Aug 2009

COLES, Peter Sephton, Councillor

Resigned
Farm, Hebden BridgeHX7 6PN
Born January 1935
Director
Appointed 28 May 2002
Resigned 08 Jun 2007

COLES, Peter Sephton, Councillor

Resigned
Farm, Hebden BridgeHX7 6PN
Born January 1935
Director
Appointed 29 Mar 1995
Resigned 17 Mar 1999

COOKE, Susan

Resigned
78 John William Street, West YorkshireHD1 1EH
Born April 1964
Director
Appointed 04 Mar 2003
Resigned 31 Jan 2011

COSTELLO, Gerard Vincent

Resigned
9 Town End Avenue, HuddersfieldHD7 1YW
Born July 1949
Director
Appointed 23 Jul 2001
Resigned 30 Sept 2009

DENHAM, Ann Elspeth, Councillor

Resigned
59/61 Lumb Lane, HuddersfieldHD4 6SZ
Born January 1941
Director
Appointed 26 Jun 1996
Resigned 05 Jul 2004

DOBSON, Angela Betty

Resigned
9 Fieldhouse Court, BradfordBD14 6JN
Born August 1949
Director
Appointed 02 Jun 1998
Resigned 26 Mar 2001

DODDS, Jack

Resigned
3 Daw Knowle Orchard Road, HuddersfieldHD5 0DR
Born December 1935
Director
Appointed 24 Apr 1995
Resigned 31 Dec 2001

Persons with significant control

3

The Metropolitan Borough Of Calderdale Council

Active
Crossley Street, Halifax

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

The Metropolitan Council Of Kirklees

Active
High Street, Huddersfield

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

The University Of Huddersfield

Active
Queensgate, Huddersfield

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

304

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Resolution
18 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Legacy
13 September 2012
MG04MG04
Certificate Change Of Name Company
3 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
8 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
31 October 2005
MEM/ARTSMEM/ARTS
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Memorandum Articles
7 October 2005
MEM/ARTSMEM/ARTS
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 September 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 October 2002
AAAnnual Accounts
Memorandum Articles
12 September 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Memorandum Articles
17 August 2001
MEM/ARTSMEM/ARTS
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
26 August 1999
288cChange of Particulars
Legacy
26 August 1999
288cChange of Particulars
Legacy
22 July 1999
288cChange of Particulars
Legacy
22 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288cChange of Particulars
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288cChange of Particulars
Legacy
9 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Miscellaneous
12 November 1997
MISCMISC
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
5 September 1997
288cChange of Particulars
Legacy
5 September 1997
288cChange of Particulars
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288cChange of Particulars
Legacy
20 February 1997
288cChange of Particulars
Legacy
19 February 1997
288cChange of Particulars
Legacy
19 February 1997
288cChange of Particulars
Legacy
17 February 1997
288cChange of Particulars
Legacy
17 February 1997
288cChange of Particulars
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288cChange of Particulars
Legacy
16 December 1996
288aAppointment of Director or Secretary
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
3 September 1996
288288
Legacy
26 July 1996
287Change of Registered Office
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
20 May 1996
288288
Legacy
14 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
30 November 1995
224224
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
18 May 1995
288288
Legacy
1 May 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
18 April 1995
288288
Legacy
31 March 1995
395Particulars of Mortgage or Charge
Incorporation Company
29 March 1995
NEWINCIncorporation