Background WavePink WaveYellow Wave

AUTISM SUSSEX LIMITED (03149907)

AUTISM SUSSEX LIMITED (03149907) is an active UK company. incorporated on 23 January 1996. with registered office in Pembury. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. AUTISM SUSSEX LIMITED has been registered for 30 years. Current directors include BATCHELOR, Adrian Harold, GREEN, Peter Geoffrey, Dr, MACKINTOSH, Lynne Patricia and 1 others.

Company Number
03149907
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1996
Age
30 years
Address
Aspens, Pembury, TN2 4QU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BATCHELOR, Adrian Harold, GREEN, Peter Geoffrey, Dr, MACKINTOSH, Lynne Patricia, SHANAHAN, Robert
SIC Codes
87200, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTISM SUSSEX LIMITED

AUTISM SUSSEX LIMITED is an active company incorporated on 23 January 1996 with the registered office located in Pembury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. AUTISM SUSSEX LIMITED was registered 30 years ago.(SIC: 87200, 88100)

Status

active

Active since 30 years ago

Company No

03149907

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 23 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

SUSSEX AUTISTIC COMMUNITY TRUST (CARE SERVICES) LIMITED
From: 27 March 2002To: 13 April 2010
SUSSEX AUTISTIC COMMUNITY TRUST (ST. LEONARDS) LIMITED
From: 23 January 1996To: 27 March 2002
Contact
Address

Aspens Cornford Lane Pembury, TN2 4QU,

Previous Addresses

Pepenbury Cornford Lane Tunbridge Wells TN2 4QU England
From: 4 January 2018To: 17 August 2021
Sussex House Tills Courtyard 19 High Street Battle East Sussex TN33 0AE
From: 23 January 1996To: 4 January 2018
Timeline

61 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Director Left
Jan 15
Loan Secured
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
May 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Mar 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BATCHELOR, Adrian Harold

Active
Cornford Lane, Tunbridge WellsTN2 4QU
Born January 1958
Director
Appointed 01 Jan 2024

GREEN, Peter Geoffrey, Dr

Active
Cornford Lane, PemburyTN2 4QU
Born March 1950
Director
Appointed 27 Sept 2019

MACKINTOSH, Lynne Patricia

Active
Cornford Lane, PemburyTN2 4QU
Born March 1961
Director
Appointed 28 Nov 2024

SHANAHAN, Robert

Active
Cornford Lane, PemburyTN2 4QU
Born February 1967
Director
Appointed 28 Nov 2024

AUSTIN, Darren Philip

Resigned
Floor, Tunbridge WellsTN1 1NU
Secretary
Appointed 06 Sept 2006
Resigned 14 Mar 2012

BOARD, Christopher Nigel

Resigned
Cornford Lane, Tunbridge WellsTN2 4QU
Secretary
Appointed 23 Apr 2013
Resigned 22 Oct 2018

MILLER, Geoffrey Ruscoe

Resigned
4 Charlton Gardens, DitchlingBN6 8WA
Secretary
Appointed 23 Jan 1996
Resigned 06 Sept 2006

WILKINSON, Erica

Resigned
Frederick Road, HastingsTN35 5AU
Secretary
Appointed 14 Mar 2012
Resigned 23 Apr 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jan 1996
Resigned 23 Jan 1996

ALI, Waseem

Resigned
Cornford Lane, Tunbridge WellsTN2 4QU
Born January 1988
Director
Appointed 16 Nov 2016
Resigned 17 Sept 2018

AUSTIN, Darren Philip

Resigned
Floor, Tunbridge WellsTN1 1NU
Born June 1965
Director
Appointed 06 Sept 2006
Resigned 11 Jan 2012

BARNES, Vivienne Mary

Resigned
Sussex House, 19 High Street BattleTN33 0AE
Born February 1952
Director
Appointed 20 Jan 2016
Resigned 26 Sept 2016

BROWN, Richard Hamilton, Dr

Resigned
Cornford Lane, Tunbridge WellsTN2 4QU
Born July 1949
Director
Appointed 31 Dec 2017
Resigned 18 Apr 2018

BROWN, Richard Hamilton, Dr

Resigned
Sussex House, 19 High Street BattleTN33 0AE
Born July 1949
Director
Appointed 23 Jan 1996
Resigned 03 Oct 2016

BUNNING, Janine Anne

Resigned
Oakwood Barn, West ChiltingtonRH20 2LQ
Born March 1947
Director
Appointed 05 Jul 2006
Resigned 13 Jan 2010

BURTON, Susan Ann

Resigned
36 Kings Drive, EastbourneBN21 2NU
Born December 1933
Director
Appointed 23 Jan 1996
Resigned 25 Jan 2001

CARWARDINE, Anne

Resigned
Cornford Lane, Tunbridge WellsTN2 4QU
Born May 1959
Director
Appointed 16 Jun 2018
Resigned 27 Sept 2019

CASSAR, David

Resigned
8 Lonsdale Gardens, Tunbridge WellsTN1 1NU
Born July 1949
Director
Appointed 08 Sept 2010
Resigned 11 May 2011

CLARIDGE, Carole Ann

Resigned
Tills Courtyard, EastTN33 0AE
Born November 1958
Director
Appointed 12 May 2011
Resigned 22 Jul 2014

CLUTTERBUCK, John

Resigned
Sussex House, 19 High Street BattleTN33 0AE
Born December 1944
Director
Appointed 09 May 2012
Resigned 18 May 2016

CURTIS, Nicholas John

Resigned
Sussex House, 19 High Street BattleTN33 0AE
Born September 1953
Director
Appointed 16 Nov 2016
Resigned 04 Apr 2017

DAVIES, Nora Florence

Resigned
Cornford Lane, Tunbridge WellsTN2 4QU
Born September 1971
Director
Appointed 18 Oct 2018
Resigned 22 Aug 2019

DEARLING, Jay Richard

Resigned
57 Widdicombe Way, BrightonBN2 4TH
Born July 1950
Director
Appointed 10 Apr 1996
Resigned 01 Oct 1997

FLINT, Ernest Bryan

Resigned
Sussex House, 19 High Street BattleTN33 0AE
Born April 1940
Director
Appointed 12 May 2010
Resigned 19 Jan 2015

FORSTER-JONES, Paul Leslie

Resigned
Tills Courtyard, EastTN33 0AE
Born June 1958
Director
Appointed 11 May 2011
Resigned 15 Jan 2014

GARRAD, Martin Richard

Resigned
11 Bramble Gardens, Burgess HillRH15 8UQ
Born December 1946
Director
Appointed 10 Apr 1996
Resigned 01 Oct 1997

GORDON, Peter

Resigned
5 Old House Gardens, HastingsTN34 2JS
Born March 1957
Director
Appointed 06 Jan 1999
Resigned 01 Sept 2004

GORDON, Peter

Resigned
7 Lower Park Road, HastingsTN34 2LB
Born March 1957
Director
Appointed 10 Apr 1996
Resigned 01 Oct 1997

HERRING, Nicola Lorraine

Resigned
19 Foredown Drive, BrightonBN41 2BD
Born August 1961
Director
Appointed 10 Apr 1996
Resigned 01 Oct 1997

HERRING, Philip George

Resigned
Cornford Lane, Tunbridge WellsTN2 4QU
Born September 1952
Director
Appointed 07 Sept 2005
Resigned 31 Dec 2017

HOLDER, Gregory James

Resigned
Sussex House, 19 High Street BattleTN33 0AE
Born September 1953
Director
Appointed 05 May 2017
Resigned 08 Nov 2017

HOOPER, Arthur John

Resigned
35 Central Avenue, WorthingBN14 0DS
Born December 1938
Director
Appointed 06 Nov 2002
Resigned 07 Nov 2010

JOHNSON, Geoffrey Alan

Resigned
7 Michel Dene Road, EastbourneBN20 0HP
Born August 1954
Director
Appointed 01 Mar 1997
Resigned 01 Oct 1997

KAY, Elaine June

Resigned
Pebble Beach, Bognor RegisPO21 4AL
Born June 1940
Director
Appointed 03 Nov 2004
Resigned 13 Jan 2010

KNIGHT, Raymond John

Resigned
Cornford Lane, Tunbridge WellsTN2 4QU
Born November 1951
Director
Appointed 12 Mar 2014
Resigned 31 Dec 2017

Persons with significant control

1

Cornford Lane, Tunbridge WellsTN2 4QU

Nature of Control

Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Auditors Resignation Company
20 May 2024
AUDAUD
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
14 April 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2017
PSC09Update to PSC Statements
Resolution
7 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Statement Of Companys Objects
29 February 2016
CC04CC04
Resolution
29 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Resolution
6 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Change Sail Address Company With Old Address
6 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Move Registers To Sail Company
21 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Resolution
21 March 2012
RESOLUTIONSResolutions
Legacy
22 February 2012
MG01MG01
Legacy
11 February 2012
MG01MG01
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Legacy
19 May 2011
MG01MG01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
13 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 February 2010
TM01Termination of Director
Termination Director Company With Name
14 February 2010
TM01Termination of Director
Termination Director Company With Name
14 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Memorandum Articles
12 August 2008
MEM/ARTSMEM/ARTS
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Resolution
9 July 2008
RESOLUTIONSResolutions
Miscellaneous
26 June 2008
MISCMISC
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
287Change of Registered Office
Legacy
14 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
18 July 2001
287Change of Registered Office
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
10 August 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
2 May 1996
224224
Legacy
28 January 1996
288288
Incorporation Company
23 January 1996
NEWINCIncorporation