Background WavePink WaveYellow Wave

PATTERDALE MOUNTAIN RESCUE ASSOCIATION LIMITED (03255894)

PATTERDALE MOUNTAIN RESCUE ASSOCIATION LIMITED (03255894) is an active UK company. incorporated on 27 September 1996. with registered office in Penrith. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PATTERDALE MOUNTAIN RESCUE ASSOCIATION LIMITED has been registered for 29 years. Current directors include BAKER, Peter Graham, BARROW, Robert Neil, BRENAN, Andrew John and 10 others.

Company Number
03255894
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1996
Age
29 years
Address
Ogilvie House, Penrith, CA11 0PJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, Peter Graham, BARROW, Robert Neil, BRENAN, Andrew John, BRIDGE, Glenn, COTTERELL, Martin, DUFFY, Sean, FREEBORN, Jacqueline, GILLIBRAND, Michael Paul, HARDCASTLE, Kenneth Noel, HARLING, Nigel David George, HASLAM, Helen Leila, HOWE, Stephen, JACKSON, Malcolm Joseph, Prof
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTERDALE MOUNTAIN RESCUE ASSOCIATION LIMITED

PATTERDALE MOUNTAIN RESCUE ASSOCIATION LIMITED is an active company incorporated on 27 September 1996 with the registered office located in Penrith. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PATTERDALE MOUNTAIN RESCUE ASSOCIATION LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03255894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 27 September 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 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Ogilvie House Patterdale Penrith, CA11 0PJ,

Timeline

69 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
May 21
Director Joined
May 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HARDCASTLE, Kenneth Noel

Active
Ogilvie House, PenrithCA11 0PJ
Secretary
Appointed 26 Apr 2018

BAKER, Peter Graham

Active
Ogilvie House, PenrithCA11 0PJ
Born August 1950
Director
Appointed 28 Apr 2020

BARROW, Robert Neil

Active
Ogilvie House, PenrithCA11 0PJ
Born February 1969
Director
Appointed 26 Apr 2022

BRENAN, Andrew John

Active
Ogilvie House, PenrithCA11 0PJ
Born July 1964
Director
Appointed 14 May 2024

BRIDGE, Glenn

Active
Ogilvie House, PenrithCA11 0PJ
Born May 1959
Director
Appointed 14 May 2024

COTTERELL, Martin

Active
Ogilvie House, PenrithCA11 0PJ
Born January 1967
Director
Appointed 07 Oct 2024

DUFFY, Sean

Active
Ogilvie House, PenrithCA11 0PJ
Born January 1960
Director
Appointed 25 Apr 2023

FREEBORN, Jacqueline

Active
Patterdale, PenrithCA11 0PJ
Born April 1954
Director
Appointed 21 Sept 2010

GILLIBRAND, Michael Paul

Active
Ogilvie House, PenrithCA11 0PJ
Born December 1964
Director
Appointed 14 Oct 2025

HARDCASTLE, Kenneth Noel

Active
Ogilvie House, PenrithCA11 0PJ
Born December 1945
Director
Appointed 27 Apr 2017

HARLING, Nigel David George

Active
Ogilvie House, PenrithCA11 0PJ
Born November 1969
Director
Appointed 14 May 2024

HASLAM, Helen Leila

Active
Ogilvie House, PenrithCA11 0PJ
Born January 1977
Director
Appointed 14 Oct 2025

HOWE, Stephen

Active
Ogilvie House, PenrithCA11 0PJ
Born March 1952
Director
Appointed 22 Apr 2025

JACKSON, Malcolm Joseph, Prof

Active
Ogilvie House, PenrithCA11 0PJ
Born November 1951
Director
Appointed 14 May 2024

BRUCE, Ian Wilfred

Resigned
Ogilvie House, PenrithCA11 0PJ
Secretary
Appointed 08 May 2014
Resigned 28 Jan 2016

BURTON, Tony

Resigned
Ogilvie House, PenrithCA11 0PJ
Secretary
Appointed 26 Apr 2012
Resigned 08 May 2014

COX, Matthew

Resigned
Stoddah Gate Barn, PenrithCA11 0RY
Secretary
Appointed 26 Apr 2005
Resigned 13 Apr 2006

HARLING, Nigel David George

Resigned
Ogilvie House, PenrithCA11 0PJ
Secretary
Appointed 28 Jan 2016
Resigned 26 Apr 2018

HART, David

Resigned
5 Browfield, PenrithCA11 0QE
Secretary
Appointed 04 Oct 1996
Resigned 05 Apr 1998

MININCH, Gillian

Resigned
Hesket Place, CarlisleCA10 0JU
Secretary
Appointed 13 Apr 2006
Resigned 26 Apr 2012

SCOTT, John Paley

Resigned
Tirril House, PenrithCA10 2JE
Secretary
Appointed 05 Apr 1998
Resigned 02 Feb 1999

WILLIAMS, John Charles

Resigned
Thorpefield, PenrithCA10 2JW
Secretary
Appointed 02 Feb 1999
Resigned 26 Apr 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 27 Sept 1996
Resigned 04 Oct 1996

ASH, Helen Frances

Resigned
Ogilvie House, PenrithCA11 0PJ
Born April 1984
Director
Appointed 27 Apr 2017
Resigned 30 Jan 2023

BELL, Angela Frances

Resigned
Ogilvie House, PenrithCA11 0PJ
Born April 1965
Director
Appointed 27 Apr 2017
Resigned 17 May 2024

BLAKEY, Michael Andrew

Resigned
Ogilvie House, PenrithCA11 0PJ
Born February 1974
Director
Appointed 02 May 2019
Resigned 14 May 2024

BLAKEY, Michael Andrew

Resigned
Bridge Street, AmblesideLA22 9DU
Born April 1974
Director
Appointed 26 Apr 2005
Resigned 26 Apr 2012

BRIDGE, Glenn

Resigned
Ogilvie House, PenrithCA11 0PJ
Born May 1959
Director
Appointed 08 May 2014
Resigned 27 Apr 2017

BRUCE, Ian Wilfred

Resigned
Ogilvie House, PenrithCA11 0PJ
Born November 1946
Director
Appointed 08 May 2014
Resigned 27 Apr 2017

BURNS, Sydney Robert

Resigned
Porterhouse Road, PenrithCA11 8QB
Born February 1938
Director
Appointed 25 Jul 2013
Resigned 27 Apr 2017

BURTON, Anthony Charles

Resigned
King Street, PenrithCA11 7AY
Born July 1946
Director
Appointed 13 Apr 2006
Resigned 08 Sept 2011

BURTON, Tony

Resigned
Ogilvie House, PenrithCA11 0PJ
Born July 1946
Director
Appointed 26 Apr 2012
Resigned 08 May 2014

BUTCHER, John Martin Samuel

Resigned
Patterdale, PenrithCA11 0PJ
Born July 1955
Director
Appointed 13 May 2010
Resigned 02 May 2019

CHILDS, Margaret Ann

Resigned
Ogilvie House, PenrithCA11 0PJ
Born May 1946
Director
Appointed 02 May 2019
Resigned 22 Apr 2025

COX, Matthew

Resigned
Ogilvie House, PenrithCA11 0PJ
Born October 1976
Director
Appointed 28 Apr 2020
Resigned 14 May 2024
Fundings
Financials
Latest Activities

Filing History

226

Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
29 December 2017
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Change Person Director Company With Change Date
12 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
7 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2014
TM01Termination of Director
Termination Director Company With Name
7 June 2014
TM01Termination of Director
Termination Secretary Company With Name
7 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
287Change of Registered Office
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 April 1998
AAAnnual Accounts
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
225Change of Accounting Reference Date
Memorandum Articles
27 February 1997
MEM/ARTSMEM/ARTS
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Incorporation Company
27 September 1996
NEWINCIncorporation