Background WavePink WaveYellow Wave

THE FELL PONY SOCIETY (03233346)

THE FELL PONY SOCIETY (03233346) is an active UK company. incorporated on 2 August 1996. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 1 other business activities. THE FELL PONY SOCIETY has been registered for 29 years. Current directors include BELL, Alison Wales, BOUSTEAD, Peter, BRUNSKILL, Rachael Jane and 16 others.

Company Number
03233346
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 1996
Age
29 years
Address
Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BELL, Alison Wales, BOUSTEAD, Peter, BRUNSKILL, Rachael Jane, CHADWICK, Deborah Jane, GREALISH, Jennifer Blanche, LLOYD, Thomas Evan, MALLINSON, George Henry Barry, MAWREY, Heather Gilmour, METCALFE, Paul, MILLARD, Christine Susan, POTTER, William, RAWDEN, Jane Louise, ROBINSON, Christine Heather, SIMPSON, Claire, THORPE, Andrew, TURNER, Kevin, WALKER, Eileen Audrey, WHITLEY, Elizabeth Jane, Dr, WILKINSON, David
SIC Codes
01629, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FELL PONY SOCIETY

THE FELL PONY SOCIETY is an active company incorporated on 2 August 1996 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 1 other business activity. THE FELL PONY SOCIETY was registered 29 years ago.(SIC: 01629, 94990)

Status

active

Active since 29 years ago

Company No

03233346

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

Age

29 Years

Incorporated 2 August 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 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

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle, CA1 2RW,

Previous Addresses

Enterprise House 56 - 58 Main Street High Bentham Lancaster Lancs LA2 7HY
From: 18 July 2013To: 16 July 2018
Enterprise House Langdales Accountants Limited 56-58 Main Street, High Bentham Lancaster LA2 7HY
From: 2 August 1996To: 18 July 2013
Timeline

48 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Apr 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

20 Active
15 Resigned

RICHARDSON, Bryony Esther

Active
Appleby-In-WestmorlandCA16 6SP
Secretary
Appointed 01 Nov 2025

BELL, Alison Wales

Active
Gamblesby, PenrithCA10 1HR
Born March 1980
Director
Appointed 28 Mar 2015

BOUSTEAD, Peter

Active
33, LancasterLA1 3AQ
Born July 1951
Director
Appointed 21 Apr 2007

BRUNSKILL, Rachael Jane

Active
Southwaite Road, CarlisleCA4 0ES
Born December 1983
Director
Appointed 02 Apr 2016

CHADWICK, Deborah Jane

Active
North Road, LeylandPR26 9AY
Born January 1969
Director
Appointed 05 Apr 2025

GREALISH, Jennifer Blanche

Active
Shotley Bridge, ConsettDH8 9TE
Born January 1987
Director
Appointed 05 Apr 2025

LLOYD, Thomas Evan

Active
Montgomery Way, CarlisleCA1 2RW
Born December 1967
Director
Appointed 01 Apr 2023

MALLINSON, George Henry Barry

Active
Littlefield, CarlisleCA6 6HX
Born October 1954
Director
Appointed 20 Oct 2001

MAWREY, Heather Gilmour

Active
Boroughgate, Appleby-In-WestmorlandCA16 6XF
Born August 1981
Director
Appointed 01 Apr 2023

METCALFE, Paul

Active
Killington, CarnforthLA6 2HB
Born July 1954
Director
Appointed 05 Apr 2025

MILLARD, Christine Susan

Active
Greenholme, PenrithCA10 3TA
Born December 1952
Director
Appointed 02 Apr 2011

POTTER, William

Active
Stonygill, PenrithCA10 3QY
Born July 1939
Director
Appointed 02 Aug 1996

RAWDEN, Jane Louise

Active
Coal Yard Lane, South CliftonNA23 7AH
Born November 1972
Director
Appointed 01 Apr 2017

ROBINSON, Christine Heather

Active
Anthorn, WigtonCA7 5AH
Born September 1962
Director
Appointed 02 Aug 1996

SIMPSON, Claire

Active
Hale, MilnthorpeLA7 7BL
Born August 1961
Director
Appointed 29 Mar 2014

THORPE, Andrew

Active
Winterbutlee Farm, RochdaleOL12 8XE
Born February 1961
Director
Appointed 09 Apr 2005

TURNER, Kevin

Active
Westcroft, WolverhamptonWV10 8QP
Born August 1982
Director
Appointed 06 Apr 2024

WALKER, Eileen Audrey

Active
Boroughgate, Appleby In WestmorlandCA16 6XF
Born December 1952
Director
Appointed 02 Apr 2011

WHITLEY, Elizabeth Jane, Dr

Active
Higher Larrick, LauncestonPL15 9QH
Born December 1956
Director
Appointed 01 Apr 2023

WILKINSON, David

Active
Murton, Appleby-In-WestmorlandCA16 6LZ
Born April 1966
Director
Appointed 29 Mar 2008

BELL, Rachel Heather Pauline

Resigned
The Corn Mill Low House, CarlisleCA4 0EW
Secretary
Appointed 02 Aug 1996
Resigned 17 Aug 1996

PARKIN, Elizabeth

Resigned
Ion House, Appleby In WestmorlandCA16 6HD
Secretary
Appointed 07 Feb 2005
Resigned 14 Jun 2013

SIMPER, Ian

Resigned
North Craigs Cottage, LockerbieDG11 3HA
Secretary
Appointed 20 Sept 2002
Resigned 06 Feb 2005

SINGER, Caroline Jane

Resigned
Lads Lodge, CarlisleCA6 5QW
Secretary
Appointed 10 Apr 2000
Resigned 21 Jun 2002

SLATER, Elizabeth Fleming

Resigned
Hannam Cottage, SettleBD24 0HF
Secretary
Appointed 26 Jun 2002
Resigned 20 Sept 2002

SLATTERY, Judith Ann

Resigned
Furlong Cottage, PenrithCA11 9SQ
Secretary
Appointed 01 Apr 1999
Resigned 12 Nov 1999

WILKINSON, Katherine

Resigned
Boroughgate, Appleby-In-WestmorlandCA16 6XF
Secretary
Appointed 17 Jun 2013
Resigned 01 Nov 2025

WOOD, Sally Mary

Resigned
Keepers Cottage Guyzance, MorpethNE65 9AA
Secretary
Appointed 19 Oct 1996
Resigned 31 Mar 1999

ALLEN, Barry Michael

Resigned
Tarn Bank Arnaby, MillomLA18 5HZ
Born May 1944
Director
Appointed 02 Aug 1996
Resigned 01 Apr 2000

ALLEN, Michael

Resigned
1 Barony Hills, KendalLA9 6JF
Born March 1949
Director
Appointed 02 Aug 1996
Resigned 04 Sept 1999

BALL, Elizabeth Anne

Resigned
Barncrosh Castle Douglas, Dumfries & GallowayDG7 1TX
Born June 1922
Director
Appointed 02 Aug 1996
Resigned 20 Oct 2001

BELL, Barbara Ann

Resigned
Waverhead, WigtonCA7 8DJ
Born July 1951
Director
Appointed 05 Apr 2003
Resigned 07 Apr 2018

BELL, James

Resigned
Waver Head, WigtonCA7 8DJ
Born August 1922
Director
Appointed 22 Mar 1997
Resigned 15 Aug 2002

BOUSTEAD, Peter

Resigned
33, LancasterLA1 3AQ
Born July 1951
Director
Appointed 02 Aug 1996
Resigned 01 Jul 2001

BRUNSKILL, Susan

Resigned
Renwick, PenrithCA10 1JT
Born January 1959
Director
Appointed 24 Mar 2012
Resigned 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

239

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Memorandum Articles
25 August 2020
MAMA
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Resolution
5 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
190190
Legacy
26 July 2007
353353
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Memorandum Articles
9 November 2004
MEM/ARTSMEM/ARTS
Resolution
9 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
287Change of Registered Office
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Memorandum Articles
25 April 2002
MEM/ARTSMEM/ARTS
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 February 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
225Change of Accounting Reference Date
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
287Change of Registered Office
Incorporation Company
2 August 1996
NEWINCIncorporation