Background WavePink WaveYellow Wave

GRIMSBY CLEETHORPES AND HUMBER REGION Y.M.C.A (03241634)

GRIMSBY CLEETHORPES AND HUMBER REGION Y.M.C.A (03241634) is an active UK company. incorporated on 23 August 1996. with registered office in Grimsby. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. GRIMSBY CLEETHORPES AND HUMBER REGION Y.M.C.A has been registered for 29 years. Current directors include HODSON, Jeremy, MANN-NEEDS, Sarah, OXBY, Raymond John and 5 others.

Company Number
03241634
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 1996
Age
29 years
Address
21 Freeman Street, Grimsby, DN32 7AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HODSON, Jeremy, MANN-NEEDS, Sarah, OXBY, Raymond John, PARR, Jack William, QUICKFALL, Amy Leanne, RODGERS, Matthew, Reverend, ROGERS, Amy Elizabeth, WOJCIECHOWSKA, Justyna
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSBY CLEETHORPES AND HUMBER REGION Y.M.C.A

GRIMSBY CLEETHORPES AND HUMBER REGION Y.M.C.A is an active company incorporated on 23 August 1996 with the registered office located in Grimsby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. GRIMSBY CLEETHORPES AND HUMBER REGION Y.M.C.A was registered 29 years ago.(SIC: 55900)

Status

active

Active since 29 years ago

Company No

03241634

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

Age

29 Years

Incorporated 23 August 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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

GRIMSBY & CLEETHORPES Y.M.C.A.
From: 23 August 1996To: 21 May 2009
Contact
Address

21 Freeman Street Grimsby, DN32 7AB,

Previous Addresses

, Peaks Lane Hostel Peaks Lane, Grimsby, South Humberside, DN32 9ET, England
From: 27 July 2016To: 7 December 2021
, St Aidan's Church Hart Street, Cleethorpes, Ne Lincs, DN35 7RQ
From: 29 August 2012To: 27 July 2016
, St Aidan's Church Hart Street, Cleethorpes, Ne Lincs, DN35 7RQ, England
From: 8 November 2011To: 29 August 2012
, Peaks Lane, Grimsby, North East Lincolnshire, DN32 9ET
From: 23 August 1996To: 8 November 2011
Timeline

81 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Jun 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jun 20
Director Left
Aug 20
Loan Secured
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 23
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HODSON, Jeremy

Active
Freeman Street, GrimsbyDN32 7AB
Born February 1965
Director
Appointed 14 Nov 2024

MANN-NEEDS, Sarah

Active
Freeman Street, GrimsbyDN32 7AB
Born December 1963
Director
Appointed 14 Oct 2024

OXBY, Raymond John

Active
Freeman Street, GrimsbyDN32 7AB
Born March 1956
Director
Appointed 27 Jan 2020

PARR, Jack William

Active
Freeman Street, GrimsbyDN32 7AB
Born March 1991
Director
Appointed 04 Jan 2024

QUICKFALL, Amy Leanne

Active
Freeman Street, GrimsbyDN32 7AB
Born January 1982
Director
Appointed 09 Jun 2025

RODGERS, Matthew, Reverend

Active
Freeman Street, GrimsbyDN32 7AB
Born September 1987
Director
Appointed 29 Mar 2021

ROGERS, Amy Elizabeth

Active
Freeman Street, GrimsbyDN32 7AB
Born November 1982
Director
Appointed 01 Mar 2024

WOJCIECHOWSKA, Justyna

Active
Freeman Street, GrimsbyDN32 7AB
Born October 1991
Director
Appointed 31 Jul 2024

BARHAM, Malcolm Roger

Resigned
1 Walkers Close, NottinghamNG13 8BB
Secretary
Appointed 10 Dec 2006
Resigned 31 Aug 2007

COOK, Deborah Elizabeth

Resigned
Peaks Lane, GrimsbyDN32 9ET
Secretary
Appointed 10 Jan 2019
Resigned 25 May 2021

CORNELL, Paul

Resigned
Yarborough Rise, CaistorLN7 6RA
Secretary
Appointed 01 Sept 2007
Resigned 14 Sept 2012

MARRAY, Sharon

Resigned
South St Marys Gate, GrimsbyDN31 1LW
Secretary
Appointed 03 Nov 2017
Resigned 10 Jan 2019

ROBERTS, Thomas Hywell

Resigned
Ambleside, LouthLN11 0PG
Secretary
Appointed 23 Aug 1996
Resigned 10 Dec 2006

SMITH, Malcolm

Resigned
Peaks Lane, GrimsbyDN32 9ET
Secretary
Appointed 17 Sept 2012
Resigned 03 Nov 2017

BOARD, John Charles

Resigned
5 Westward Close, GrimsbyDN34 5AN
Born July 1941
Director
Appointed 23 Aug 1996
Resigned 27 Feb 2006

BOND, Kevin

Resigned
Bakersfield, BriggDN20 8SZ
Born May 1960
Director
Appointed 18 May 2009
Resigned 09 Feb 2012

BROWN, Sara

Resigned
Peaks Lane, GrimsbyDN32 9ET
Born July 1989
Director
Appointed 20 Mar 2017
Resigned 29 Jan 2018

BURNS, Brian Robert

Resigned
Healey Road, ScunthorpeDN16 1HY
Born January 1954
Director
Appointed 26 Jan 2009
Resigned 26 Jan 2009

COURT, David Eric, Dr

Resigned
Freeman Street, GrimsbyDN32 7AB
Born October 1958
Director
Appointed 30 Sept 2019
Resigned 08 Jul 2024

CROSS, Simon

Resigned
Peaks Lane, GrimsbyDN32 9ET
Born June 1977
Director
Appointed 10 Jun 2013
Resigned 29 Jan 2018

DENTON, Susan Mary, Mrs.

Resigned
Cossington Road, LoughboroughLE12 7RS
Born August 1945
Director
Appointed 23 May 2005
Resigned 16 May 2011

DIXON, Brian Robert

Resigned
Healey Road, ScunthorpeDN16 1HY
Born January 1954
Director
Appointed 26 Jan 2009
Resigned 17 Aug 2009

ELLIS, Carlus Lurine

Resigned
361 Laceby Road, GrimsbyDN34 5LR
Born September 1939
Director
Appointed 01 Aug 1998
Resigned 10 May 2010

ELLIS, John Wadworth, Rev.

Resigned
Peaks Lane, GrimsbyDN32 9ET
Born April 1942
Director
Appointed 31 Mar 2014
Resigned 31 Dec 2015

EVERETT, Andrew William Orde

Resigned
53 Tetney Lane, GrimsbyDN36 5AS
Born November 1952
Director
Appointed 02 Jun 2008
Resigned 25 Jul 2011

FALCONER, Stuart

Resigned
The Osiers, IrbyDN37 7JZ
Born May 1946
Director
Appointed 23 May 2005
Resigned 10 May 2010

FLEMING, Lisa Claire

Resigned
Freeman Street, GrimsbyDN32 7AB
Born May 1973
Director
Appointed 29 Mar 2021
Resigned 29 May 2024

FORTUNE, Donald Leslie

Resigned
Peaks Lane, GrimsbyDN32 9ET
Born October 1953
Director
Appointed 14 May 2012
Resigned 29 Jul 2019

GALLAHER, Stephen David

Resigned
Freeman Street, GrimsbyDN32 7AB
Born September 1950
Director
Appointed 23 Jul 2014
Resigned 09 Dec 2025

GALLANT, Paul Terence

Resigned
Freeman Street, GrimsbyDN32 7AB
Born May 1952
Director
Appointed 17 May 2010
Resigned 31 Jul 2024

GARDINER, Martyn John, Air Vice-Marshal

Resigned
Heronsbrook, LouthLN11 8SB
Born June 1946
Director
Appointed 23 May 2005
Resigned 05 Dec 2007

HARRISON, Richard Anthony

Resigned
Peaks Lane, GrimsbyDN39 9ET
Born August 1978
Director
Appointed 04 Jun 2018
Resigned 08 Sept 2020

HEATH, Peter Alexander

Resigned
Kirkstead Crescent, GrimsbyDN33 1JX
Born April 1957
Director
Appointed 01 Aug 1998
Resigned 23 May 2005

HODGE, Pamela Eileen

Resigned
Peaks Lane, North East LincolnshireDN32 9ET
Born September 1958
Director
Appointed 27 Jan 2010
Resigned 14 Dec 2010

HOPKINSON, David Christopher

Resigned
7 Chester Grange, GrimsbyDN33 2HW
Born September 1940
Director
Appointed 21 May 2001
Resigned 04 Jun 2007
Fundings
Financials
Latest Activities

Filing History

217

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Legacy
3 August 2023
ANNOTATIONANNOTATION
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Resolution
21 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Resolution
14 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
391391
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
21 May 2001
AUDAUD
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
25 November 1998
AUDAUD
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
225Change of Accounting Reference Date
Incorporation Company
23 August 1996
NEWINCIncorporation