Background WavePink WaveYellow Wave

COLLEGE OF MEDIATORS (03145073)

COLLEGE OF MEDIATORS (03145073) is an active UK company. incorporated on 11 January 1996. with registered office in Stoke-On-Trent. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. COLLEGE OF MEDIATORS has been registered for 30 years. Current directors include BESTERMAN, Hugo Rolfe Douste, COMPTON, Ryan, DELIBAS, Emek Gokce Fidan and 6 others.

Company Number
03145073
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 January 1996
Age
30 years
Address
Graphic House, Stoke-On-Trent, ST4 2PH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BESTERMAN, Hugo Rolfe Douste, COMPTON, Ryan, DELIBAS, Emek Gokce Fidan, GOODMAN, Andrew David, Prof., HEPPEL, William Oliver Hugh Merrick, MAKIN, Norman Christopher, MONDAY, Martha Anne, SPICER, Louisa Benedicte, WARREN-SANCTUARY, Josephine Betty
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE OF MEDIATORS

COLLEGE OF MEDIATORS is an active company incorporated on 11 January 1996 with the registered office located in Stoke-On-Trent. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. COLLEGE OF MEDIATORS was registered 30 years ago.(SIC: 94120)

Status

active

Active since 30 years ago

Company No

03145073

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

Age

30 Years

Incorporated 11 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

THE UNITED KINGDOM COLLEGE OF FAMILY MEDIATORS
From: 11 January 1996To: 4 January 2008
Contact
Address

Graphic House 124 City Road Stoke-On-Trent, ST4 2PH,

Previous Addresses

68 Liverpool Road Stoke-on-Trent ST4 1BG
From: 25 April 2013To: 28 June 2023
Alexander House Telephone Avenue Bristol BS1 4BS
From: 11 January 1996To: 25 April 2013
Timeline

79 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Oct 09
Director Left
Feb 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BESTERMAN, Hugo Rolfe Douste

Active
124 City Road, Stoke-On-TrentST4 2PH
Born October 1980
Director
Appointed 21 Jan 2022

COMPTON, Ryan

Active
124 City Road, Stoke-On-TrentST4 2PH
Born June 1986
Director
Appointed 25 Oct 2018

DELIBAS, Emek Gokce Fidan

Active
124 City Road, Stoke-On-TrentST4 2PH
Born September 1992
Director
Appointed 21 Nov 2024

GOODMAN, Andrew David, Prof.

Active
124 City Road, Stoke-On-TrentST4 2PH
Born June 1956
Director
Appointed 28 Oct 2022

HEPPEL, William Oliver Hugh Merrick

Active
124 City Road, Stoke-On-TrentST4 2PH
Born June 1986
Director
Appointed 21 Nov 2024

MAKIN, Norman Christopher

Active
124 City Road, Stoke-On-TrentST4 2PH
Born July 1943
Director
Appointed 15 Apr 2021

MONDAY, Martha Anne

Active
124 City Road, Stoke-On-TrentST4 2PH
Born December 1960
Director
Appointed 24 Apr 2023

SPICER, Louisa Benedicte

Active
124 City Road, Stoke-On-TrentST4 2PH
Born February 1970
Director
Appointed 18 Jul 2024

WARREN-SANCTUARY, Josephine Betty

Active
124 City Road, Stoke-On-TrentST4 2PH
Born March 1971
Director
Appointed 21 Nov 2024

ALLPORT, Lesley Ann

Resigned
122 Cherry Tree Avenue, WalsallWS5 4JL
Secretary
Appointed 08 Feb 2008
Resigned 09 Feb 2008

AMBROSE, John

Resigned
10 Buckbury Heights, NewportPO30 2LX
Secretary
Appointed 21 Aug 2007
Resigned 08 Feb 2008

AMBROSE, John

Resigned
10 Buckbury Heights, NewportPO30 2LX
Secretary
Appointed 15 Jan 2007
Resigned 27 Jun 2007

ENGLAND, Hugh

Resigned
Knapp House, SeatonEX12 4BD
Secretary
Appointed 01 Jan 2000
Resigned 15 Jan 2007

FISHER, Thelma Jeanette

Resigned
44 High Street, CambridgeCB3 9NF
Secretary
Appointed 11 Jan 1996
Resigned 28 Apr 1997

TICKELL, Richard Linley

Resigned
Rangebourne Mill Potterne, DevizesSN10 5LW
Secretary
Appointed 28 Apr 1997
Resigned 31 Dec 1998

WALSH, Elizabeth Anne

Resigned
1 The Leys, AmershamHP6 5NP
Secretary
Appointed 01 May 1998
Resigned 31 Dec 1999

ALLPORT, Lesley Ann

Resigned
Liverpool Road, Stoke-On-TrentST4 1BG
Born July 1965
Director
Appointed 16 Oct 2014
Resigned 16 Oct 2020

ALLPORT, Lesley Ann

Resigned
122 Cherry Tree Avenue, WalsallWS5 4JL
Born July 1965
Director
Appointed 08 Feb 2008
Resigned 01 May 2012

AMBROSE, John

Resigned
10 Buckbury Heights, NewportPO30 2LX
Born January 1938
Director
Appointed 15 Jan 2007
Resigned 08 Feb 2008

ANDERSON, Colin

Resigned
Liverpool Road, Stoke-On-TrentST4 1BG
Born July 1955
Director
Appointed 12 Jan 2011
Resigned 01 May 2014

ANDERSON, Stephen Gordon

Resigned
Liverpool Road, Stoke-On-TrentST4 1BG
Born November 1959
Director
Appointed 04 Apr 2016
Resigned 20 Jul 2020

ANGEL, Stanley

Resigned
Unit 1, ManchesterM15 5RF
Born December 1954
Director
Appointed 12 Jan 2011
Resigned 30 Oct 2017

ARPA, Maria Rita Stella

Resigned
12 Chamberlayne Road, LondonNW10 3JD
Born March 1960
Director
Appointed 08 Feb 2008
Resigned 24 Jul 2009

BARRETT, Carol

Resigned
2 Neilson Court, BlackburnEH47 7NA
Born August 1956
Director
Appointed 04 Jul 2002
Resigned 03 Oct 2005

BEATSON, Kim

Resigned
13 Strathmore Road, LondonSW19 8DB
Born July 1959
Director
Appointed 31 Jul 2001
Resigned 20 Oct 2003

BEGG, Kay Margaret Kingwell

Resigned
9 Sion Hill, BristolBS8 4BA
Born November 1934
Director
Appointed 01 Jan 1999
Resigned 31 Dec 1999

BLACKLOCK, Ruth Morag

Resigned
Lambs House, GillinghamSP8 5JR
Born February 1941
Director
Appointed 01 Jan 1999
Resigned 05 Apr 2001

BLOOR, Anna Miriam

Resigned
4 Cedar Court, Langley ParkDH7 9FG
Born September 1948
Director
Appointed 04 Jul 2002
Resigned 21 Aug 2007

BOOTH, Margaret, Dame

Resigned
15 Wellington House, LondonNW3 4BY
Born September 1933
Director
Appointed 01 Jan 1999
Resigned 31 Dec 1999

BRAMWELL, Lorraine Lisa

Resigned
Liverpool Road, Stoke-On-TrentST4 1BG
Born November 1961
Director
Appointed 04 Dec 2018
Resigned 01 Sept 2021

BRAMWELL, Lorraine Lisa

Resigned
Whitehill Way, SwindonSN5 6QR
Born November 1961
Director
Appointed 26 Sept 2011
Resigned 01 Nov 2012

BRAMWELL, Lorraine Lisa

Resigned
2 Bale Close, SwindonSN5 6HX
Born November 1961
Director
Appointed 04 Jul 2002
Resigned 13 May 2009

BRYAN, Jane Michelle

Resigned
124 City Road, Stoke-On-TrentST4 2PH
Born March 1969
Director
Appointed 15 May 2023
Resigned 18 Jul 2024

BUTLER, Andrew Charles

Resigned
84 Hillside Road, PortisheadBS20 8LJ
Born January 1943
Director
Appointed 05 Apr 2001
Resigned 27 Sept 2002

CARAVAGGI, Zenda Conchetta Parry

Resigned
Liverpool Road, Stoke-On-TrentST4 1BG
Born July 1945
Director
Appointed 12 Jan 2011
Resigned 16 Oct 2014
Fundings
Financials
Latest Activities

Filing History

301

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2026
TM01Termination of Director
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Resolution
1 August 2023
RESOLUTIONSResolutions
Memorandum Articles
1 August 2023
MAMA
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Resolution
7 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288cChange of Particulars
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
9 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288cChange of Particulars
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
225Change of Accounting Reference Date
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
29 August 1996
224224
Incorporation Company
11 January 1996
NEWINCIncorporation