Background WavePink WaveYellow Wave

THE CHRISTIAN CONFERENCE TRUST (03203917)

THE CHRISTIAN CONFERENCE TRUST (03203917) is an active UK company. incorporated on 21 May 1996. with registered office in Alfreton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE CHRISTIAN CONFERENCE TRUST has been registered for 29 years. Current directors include BECKETT, Hayley Jayne, CAVE, Andrew Robert, GRAVESANDE, Dionne Priscilla and 7 others.

Company Number
03203917
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 1996
Age
29 years
Address
The Hayes Conference Centre, Alfreton, DE55 1AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BECKETT, Hayley Jayne, CAVE, Andrew Robert, GRAVESANDE, Dionne Priscilla, GREASLEY, Sharon Margaret, LEVICK, John David, LUCAS, Andy, MYERS, Nicholas Larkland Barnaby, PAGE, Howard Michael, Rev, QUANTICK, Michael John, TALBOT, Derek Michael, Rev
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHRISTIAN CONFERENCE TRUST

THE CHRISTIAN CONFERENCE TRUST is an active company incorporated on 21 May 1996 with the registered office located in Alfreton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE CHRISTIAN CONFERENCE TRUST was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03203917

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

Age

29 Years

Incorporated 21 May 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

The Hayes Conference Centre Hayes Lane Swanwick Alfreton, DE55 1AU,

Timeline

54 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
Jan 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Jun 13
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jun 24
Loan Cleared
Sept 24
Director Left
Oct 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HEASMAN, John Philip Derek

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Secretary
Appointed 16 Jan 2020

BECKETT, Hayley Jayne

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Born April 1978
Director
Appointed 15 Apr 2021

CAVE, Andrew Robert

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Born January 1969
Director
Appointed 01 May 2024

GRAVESANDE, Dionne Priscilla

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Born February 1965
Director
Appointed 18 Apr 2018

GREASLEY, Sharon Margaret

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Born July 1960
Director
Appointed 19 Oct 2023

LEVICK, John David

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Born September 1954
Director
Appointed 19 Oct 2023

LUCAS, Andy

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Born May 1967
Director
Appointed 02 Apr 2020

MYERS, Nicholas Larkland Barnaby

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Born March 1980
Director
Appointed 08 Jul 2021

PAGE, Howard Michael, Rev

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Born February 1950
Director
Appointed 06 Apr 2017

QUANTICK, Michael John

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Born December 1947
Director
Appointed 09 Apr 2015

TALBOT, Derek Michael, Rev

Active
The Hayes Conference Centre, AlfretonDE55 1AU
Born December 1955
Director
Appointed 11 Apr 2024

KINTON, Michael James

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Secretary
Appointed 21 May 1996
Resigned 31 Dec 2011

ALLCHORN, Amanda Christine

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born October 1957
Director
Appointed 13 Jan 2015
Resigned 05 Oct 2017

BARCLAY, Alexander Patrick, Dr

Resigned
Yew House, HoddesdonEN11 8QF
Born October 1925
Director
Appointed 21 May 1996
Resigned 24 Sept 1998

BARCLAY, Christine Ellen

Resigned
Haven Cottage, HertfordSG14 1EJ
Born December 1960
Director
Appointed 21 May 1996
Resigned 18 Mar 2003

BARD, Christopher Frederick Jesse, Reverend Canon

Resigned
Vicarage, EppingCM16 6PN
Born February 1952
Director
Appointed 23 Mar 1999
Resigned 02 Sept 2007

BAXTER BROWN, Lawrence Michael John

Resigned
Braemar, SalisburySP2 8AR
Born November 1962
Director
Appointed 14 Mar 2007
Resigned 19 Mar 2009

BENNETT, John Gordon Cyril

Resigned
129 Lovedean Lane, WaterloovillePO8 9RW
Born September 1940
Director
Appointed 31 Mar 1998
Resigned 16 Mar 2005

BERRY, John Walter

Resigned
69 Albert Road, BirminghamB33 8AG
Born November 1939
Director
Appointed 21 Jun 1996
Resigned 23 Mar 1999

BRIERLEY, Peter William, Dr

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born October 1938
Director
Appointed 10 Apr 2014
Resigned 13 Apr 2023

BRIERLEY, Peter William, Dr

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born October 1938
Director
Appointed 15 Mar 2006
Resigned 10 Apr 2013

BROOKS, Peter

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born October 1944
Director
Appointed 24 Jan 2012
Resigned 09 Apr 2014

CARPENTER, Jennifer Mary

Resigned
106 Upperthorpe, SheffieldS6 3NE
Born July 1940
Director
Appointed 31 Mar 1998
Resigned 20 Mar 2001

CLIFFORD, Patricia Kathleen

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born October 1947
Director
Appointed 20 Sept 2006
Resigned 06 Apr 2017

COOPER, Raymond

Resigned
108 Northall Road, BexleyheathDA7 6JE
Born June 1943
Director
Appointed 21 Jun 1996
Resigned 05 Oct 2001

DOWSETT, Peter Ames

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born June 1935
Director
Appointed 21 Jun 1996
Resigned 12 Oct 2016

EVANS, David John

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born June 1950
Director
Appointed 10 Apr 2014
Resigned 30 Apr 2024

FINCH, Melanie Anne

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born August 1950
Director
Appointed 14 Jul 2011
Resigned 02 Apr 2020

GARNETT, David Christopher, The Venerable

Resigned
The Old Vicarage, BakewellDE45 1RY
Born September 1945
Director
Appointed 18 Mar 2003
Resigned 15 Mar 2006

HUTT, Christopher John, Reverend

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born August 1939
Director
Appointed 21 Jun 1996
Resigned 26 Mar 2011

ISOLA, Ekundayo Elizabeth

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born March 1988
Director
Appointed 19 Oct 2023
Resigned 07 Oct 2024

JEEVES, Ronald Percy

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born February 1943
Director
Appointed 19 Mar 2009
Resigned 07 Apr 2016

KERRIGAN, Sarah

Resigned
89a London Road, OxfordOX3 9AE
Born October 1983
Director
Appointed 01 Oct 2012
Resigned 10 Apr 2014

KINTON, Michael James

Resigned
The Hayes Conference Centre, AlfretonDE55 1AU
Born November 1946
Director
Appointed 18 Apr 2012
Resigned 11 Apr 2024

LAMPARD, Judith Hilary

Resigned
15 Richmond Road, LondonE8 3HY
Born August 1943
Director
Appointed 20 Mar 2001
Resigned 15 Jun 2006
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Group
3 July 2023
AAMDAAMD
Accounts Amended With Accounts Type Group
3 July 2023
AAMDAAMD
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2021
AAAnnual Accounts
Memorandum Articles
14 June 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Resolution
20 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
11 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 June 2006
AAAnnual Accounts
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 June 2003
AAAnnual Accounts
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 March 1998
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
225Change of Accounting Reference Date
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
18 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Incorporation Company
21 May 1996
NEWINCIncorporation