Background WavePink WaveYellow Wave

TY HAFAN (03077406)

TY HAFAN (03077406) is an active UK company. incorporated on 10 July 1995. with registered office in Penarth. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 1 other business activities. TY HAFAN has been registered for 30 years. Current directors include CARR, Katherine Emma, COOPER, Susan Elizabeth, HOLGATE, Simon Keith, Dr and 10 others.

Company Number
03077406
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 July 1995
Age
30 years
Address
Ty Hafan Hayes Road, Penarth, CF64 5XX
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
CARR, Katherine Emma, COOPER, Susan Elizabeth, HOLGATE, Simon Keith, Dr, HOSKINSON, John Patrick, JENKINS, Paul George, Dr, MATTHEWS, Sara Helen Margaret, Dr, MCGUIRE, Michael Patrick, PEPPER, James Alexander, SHORTLAND, Graham John, Dr, SINNOTT, Matthew Laurence, STENSLAND, Samuel Matthew Stewart, THOMAS, Paul Islwyn, THOMAS, Sian Margaret
SIC Codes
86102, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TY HAFAN

TY HAFAN is an active company incorporated on 10 July 1995 with the registered office located in Penarth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 1 other business activity. TY HAFAN was registered 30 years ago.(SIC: 86102, 86900)

Status

active

Active since 30 years ago

Company No

03077406

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

Age

30 Years

Incorporated 10 July 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 28 December 2025 (3 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

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Ty Hafan Hayes Road Sully Penarth, CF64 5XX,

Previous Addresses

St Hilary Court Copthorne Way Culverhouse Cross Cardiff CF5 6ES
From: 10 July 1995To: 2 January 2013
Timeline

94 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
May 21
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
93
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CARR, Katherine Emma

Active
Hayes Road, PenarthCF64 5XX
Born October 1972
Director
Appointed 14 Jan 2026

COOPER, Susan Elizabeth

Active
Hayes Road, PenarthCF64 5XX
Born April 1959
Director
Appointed 03 Feb 2023

HOLGATE, Simon Keith, Dr

Active
Hayes Road, PenarthCF64 5XX
Born May 1953
Director
Appointed 20 Apr 2017

HOSKINSON, John Patrick

Active
Hayes Road, PenarthCF64 5XX
Born September 1952
Director
Appointed 30 Jun 2022

JENKINS, Paul George, Dr

Active
Hayes Road, PenarthCF64 5XX
Born September 1966
Director
Appointed 31 Jul 2024

MATTHEWS, Sara Helen Margaret, Dr

Active
Hayes Road, PenarthCF64 5XX
Born December 1954
Director
Appointed 19 Jan 2021

MCGUIRE, Michael Patrick

Active
Hayes Road, PenarthCF64 5XX
Born March 1958
Director
Appointed 18 Jan 2021

PEPPER, James Alexander

Active
Hayes Road, PenarthCF64 5XX
Born August 1975
Director
Appointed 09 Apr 2020

SHORTLAND, Graham John, Dr

Active
Hayes Road, PenarthCF64 5XX
Born September 1959
Director
Appointed 31 Jul 2024

SINNOTT, Matthew Laurence

Active
Hayes Road, PenarthCF64 5XX
Born August 1971
Director
Appointed 02 Aug 2023

STENSLAND, Samuel Matthew Stewart

Active
Hayes Road, PenarthCF64 5XX
Born November 1991
Director
Appointed 14 Jan 2026

THOMAS, Paul Islwyn

Active
Hayes Road, PenarthCF64 5XX
Born June 1962
Director
Appointed 14 Jan 2026

THOMAS, Sian Margaret

Active
Hayes Road, PenarthCF64 5XX
Born June 1967
Director
Appointed 29 May 2019

HURCOMBE, Raymond John

Resigned
1 Cwrt Faenor, PontypriddCF38 2JL
Secretary
Appointed 01 May 2006
Resigned 12 Sept 2014

JAMES, Christopher Nigel

Resigned
Hayes Road, PenarthCF64 5XX
Secretary
Appointed 12 Sept 2014
Resigned 14 Aug 2016

JENKINS, Bernard Dominic

Resigned
Crown Hill, PontypriddCF38 2NA
Secretary
Appointed 10 Jul 1995
Resigned 31 Jan 2006

JONES, Robert

Resigned
Hayes Road, PenarthCF64 5XX
Secretary
Appointed 29 Nov 2018
Resigned 16 Jun 2020

LEWIS, Robert Brynmor

Resigned
20 Ty Mynydd Close, CardiffCF15 8AS
Secretary
Appointed 01 Feb 2006
Resigned 01 May 2006

SULLIVAN, Susan

Resigned
Hayes Road, PenarthCF64 5XX
Secretary
Appointed 14 Oct 2016
Resigned 29 Nov 2018

ADAMS, Richard

Resigned
Hayes Road, PenarthCF64 5XX
Born April 1979
Director
Appointed 09 Dec 2019
Resigned 21 May 2021

ANDERSON, Marlene Mary

Resigned
36 Pembroke Court, CaerphillyCF83 2TN
Born July 1945
Director
Appointed 14 Oct 1995
Resigned 07 Aug 1998

BEVAN, Dianne

Resigned
Hayes Road, PenarthCF64 5XX
Born October 1958
Director
Appointed 21 May 2015
Resigned 22 Mar 2016

BIBBY, Peter Raymond

Resigned
36 Llwyn Y Pia Road, CardiffCF4 5SY
Born April 1952
Director
Appointed 14 Oct 1995
Resigned 31 Oct 2006

BONNAR, John Niven

Resigned
The Red House, Stratford-Upon-AvonCV37 8RQ
Born December 1946
Director
Appointed 29 Feb 2000
Resigned 28 Sept 2002

BROWN, Samantha Ruth Elisabeth

Resigned
Hayes Road, PenarthCF64 5XX
Born December 1968
Director
Appointed 20 Apr 2017
Resigned 28 Jun 2018

CARTER, Susanna Louise

Resigned
Hayes Road, PenarthCF64 5XX
Born June 1973
Director
Appointed 09 Dec 2019
Resigned 20 Jan 2023

CLARKE, Rhian Mai

Resigned
Penylan Road, BridgendCF32 0SB
Born May 1964
Director
Appointed 28 Jul 2009
Resigned 31 May 2010

CLARKE, Rhian Mai

Resigned
Penylan RoadCF32 0SB
Born May 1964
Director
Appointed 28 Jul 2009
Resigned 31 May 2010

CLARKE, Rhian Mai

Resigned
Penylan Road, St Brides' MajorCF32 0SB
Born May 1964
Director
Appointed 28 Jul 2009
Resigned 31 May 2010

CLARKE, Rhian Mai

Resigned
Penylan Road, BridgendCF32 0SB
Born May 1964
Director
Appointed 28 Jul 2009
Resigned 31 May 2010

CLARKE, Rhian Mai

Resigned
Penylan Road, St Brides MajorCF32 0SB
Born May 1964
Director
Appointed 28 Jul 2009
Resigned 10 Mar 2011

CROUCH, Michael

Resigned
25 The Green, CardiffCF4 8BR
Born March 1937
Director
Appointed 10 Jul 1995
Resigned 25 Sept 1999

DAVIES, Glynne Rowland

Resigned
Southview, CardiffCF23 6AT
Born August 1953
Director
Appointed 14 Oct 1995
Resigned 31 Jan 2007

DAVIES, Isobel

Resigned
Hayes Road, PenarthCF64 5XX
Born May 1956
Director
Appointed 11 Dec 2014
Resigned 24 Aug 2017

DAVIES, Martin John

Resigned
Hayes Road, PenarthCF64 5XX
Born October 1956
Director
Appointed 11 Dec 2014
Resigned 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

233

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