Background WavePink WaveYellow Wave

SUSSEX EMMAUS (03130876)

SUSSEX EMMAUS (03130876) is an active UK company. incorporated on 27 November 1995. with registered office in Portslade. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SUSSEX EMMAUS has been registered for 30 years. Current directors include BERRY, Aidan Joseph, BUCHER, Frank William, CRITTENDEN, Kate Linda and 8 others.

Company Number
03130876
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 1995
Age
30 years
Address
Emmaus, Portslade, BN41 2PA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BERRY, Aidan Joseph, BUCHER, Frank William, CRITTENDEN, Kate Linda, CRONIN, Emily Grace, CUNNINGHAM, James Robert, FINDLAY, Jacqueline Olive, HARRISON, Keith, PREIBSCH, Sara, SIMKIN, Matthew Adam, WALKER, Charles Roger Daniel, WHEELER, Christopher
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX EMMAUS

SUSSEX EMMAUS is an active company incorporated on 27 November 1995 with the registered office located in Portslade. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SUSSEX EMMAUS was registered 30 years ago.(SIC: 55900)

Status

active

Active since 30 years ago

Company No

03130876

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

Age

30 Years

Incorporated 27 November 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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 18 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Emmaus Drove Road Portslade, BN41 2PA,

Timeline

72 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Feb 11
Director Left
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
May 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jun 20
Loan Secured
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BERRY, Aidan Joseph

Active
Emmaus, PortsladeBN41 2PA
Secretary
Appointed 18 Oct 2023

BERRY, Aidan Joseph

Active
Emmaus, PortsladeBN41 2PA
Born March 1950
Director
Appointed 18 Oct 2023

BUCHER, Frank William

Active
Emmaus, PortsladeBN41 2PA
Born September 1953
Director
Appointed 18 Nov 2019

CRITTENDEN, Kate Linda

Active
Saxon Road, HoveBN3 4LF
Born November 1970
Director
Appointed 24 Sept 2025

CRONIN, Emily Grace

Active
Drove Road, BrightonBN41 2PA
Born October 1975
Director
Appointed 19 Oct 2021

CUNNINGHAM, James Robert

Active
Emmaus, PortsladeBN41 2PA
Born December 1964
Director
Appointed 23 Oct 2024

FINDLAY, Jacqueline Olive

Active
Emmaus, PortsladeBN41 2PA
Born August 1954
Director
Appointed 18 Oct 2023

HARRISON, Keith

Active
Powis Grove, BrightonBN1 3HF
Born January 1953
Director
Appointed 15 May 2025

PREIBSCH, Sara

Active
Poplar Avenue, HoveBN3 8PJ
Born November 1973
Director
Appointed 15 May 2025

SIMKIN, Matthew Adam

Active
Emmaus, PortsladeBN41 2PA
Born June 1967
Director
Appointed 26 Jan 2025

WALKER, Charles Roger Daniel

Active
Park Close, BrightonBN41 2BL
Born December 1970
Director
Appointed 22 Jan 2026

WHEELER, Christopher

Active
Emmaus, PortsladeBN41 2PA
Born April 1983
Director
Appointed 19 Oct 2022

ALLEN, Richard Charles Harvey

Resigned
41 Croft Avenue, BrightonBN42 4AA
Secretary
Appointed 27 Nov 1995
Resigned 01 Aug 2001

MCAULIFFE, David

Resigned
173 Church Green, Shoreham By SeaBN43 6JW
Secretary
Appointed 01 Aug 2001
Resigned 14 Nov 2008

MITCHELL, Pamela Jean

Resigned
Emmaus, PortsladeBN41 2PA
Secretary
Appointed 08 Jun 2020
Resigned 18 Oct 2023

NOBLE, Michael Jeremy

Resigned
Emmaus, PortsladeBN41 2PA
Secretary
Appointed 25 Oct 2017
Resigned 09 Dec 2019

SQUINCE, Christine

Resigned
Alfriston Road, SeafordBN25 3QD
Secretary
Appointed 14 Nov 2008
Resigned 25 Jul 2012

WOODMAN, Richard Graham

Resigned
Emmaus, PortsladeBN41 2PA
Secretary
Appointed 25 Jul 2012
Resigned 25 Oct 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Nov 1995
Resigned 27 Nov 1995

ABBOTT, Beth Anne

Resigned
Emmaus, PortsladeBN41 2PA
Born September 1963
Director
Appointed 25 Jan 2012
Resigned 17 Dec 2014

ABBOTT, David Stuart James

Resigned
Emmaus, PortsladeBN41 2PA
Born April 1964
Director
Appointed 25 Jan 2012
Resigned 18 Nov 2016

AVERY, Anne Quenelda Stuart

Resigned
Little Boarzell, EtchinghamTN19 7QU
Born July 1947
Director
Appointed 01 Feb 2006
Resigned 31 Mar 2009

BACKWELL, Jenny

Resigned
114 Wick Hall, HoveBN3 1NH
Born May 1933
Director
Appointed 22 Apr 2003
Resigned 22 Feb 2006

BOTTRELL, Simon

Resigned
Emmaus, PortsladeBN41 2PA
Born June 1968
Director
Appointed 30 Jul 2014
Resigned 31 May 2018

BROCKEN, Cynthia Marie

Resigned
Flat 3, BrightonBN1 6RF
Born March 1949
Director
Appointed 28 Sept 2007
Resigned 19 Oct 2009

BURNETT, Hugh Thomas

Resigned
Emmaus, PortsladeBN41 2PA
Born March 1940
Director
Appointed 29 Oct 2009
Resigned 06 Nov 2013

COCHRANE, David George

Resigned
18 Weald Rise, Haywards HeathRH16 4RB
Born May 1920
Director
Appointed 27 Nov 1995
Resigned 25 Oct 2005

CURSON, Christopher

Resigned
Emmaus, PortsladeBN41 2PA
Born March 1937
Director
Appointed 07 Jun 2010
Resigned 15 Mar 2012

DANIEL, Philip John

Resigned
Emmaus, PortsladeBN41 2PA
Born May 1948
Director
Appointed 27 Oct 2016
Resigned 18 Oct 2023

DANIEL, Philip John

Resigned
3831 Legation Street Nw, Washington Dc
Born May 1948
Director
Appointed 06 Feb 2003
Resigned 01 Mar 2006

DAVIS, Graham

Resigned
Watts Building, BrightonBN1 4GJ
Born August 1961
Director
Appointed 24 Apr 2013
Resigned 26 Oct 2016

DIXON, Christopher Geoffrey

Resigned
Cliffe High Street, LewesBN7 2AH
Born April 1957
Director
Appointed 14 Mar 2006
Resigned 06 Nov 2013

DOWNER, Samantha

Resigned
Emmaus, PortsladeBN41 2PA
Born December 1970
Director
Appointed 24 Sept 2025
Resigned 30 Oct 2025

ECONOMOU, Demetris

Resigned
82 Crescent Drive South, BrightonBN2 6RB
Born September 1954
Director
Appointed 27 Apr 2004
Resigned 28 Sept 2007

EVANS, Michael

Resigned
22 Fonthill Road, HoveBN3 6HD
Born September 1940
Director
Appointed 27 Nov 1995
Resigned 18 Aug 1998
Fundings
Financials
Latest Activities

Filing History

221

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 August 2024
RP04AP01RP04AP01
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Resolution
21 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts Amended With Accounts Type Small
27 February 2018
AAMDAAMD
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Resolution
31 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Auditors Resignation Company
14 December 2015
AUDAUD
Appoint Person Director Company With Name Date
31 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Memorandum Articles
22 November 2012
MEM/ARTSMEM/ARTS
Resolution
22 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Legacy
15 July 2011
MG02MG02
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
30 November 2006
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288cChange of Particulars
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288cChange of Particulars
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
288cChange of Particulars
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288cChange of Particulars
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Memorandum Articles
15 August 2001
MEM/ARTSMEM/ARTS
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
15 August 2001
287Change of Registered Office
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
287Change of Registered Office
Legacy
14 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
14 July 1996
224224
Legacy
14 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
287Change of Registered Office
Incorporation Company
27 November 1995
NEWINCIncorporation