Background WavePink WaveYellow Wave

CENTRAL HERTFORDSHIRE YMCA (03258321)

CENTRAL HERTFORDSHIRE YMCA (03258321) is an active UK company. incorporated on 2 October 1996. with registered office in Watford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CENTRAL HERTFORDSHIRE YMCA has been registered for 29 years. Current directors include ATKINSON, Richard William Bryant, Revd, CAPALDI, Richard, ONE YMCA.

Company Number
03258321
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 1996
Age
29 years
Address
Charter House, Watford, WD17 2RT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ATKINSON, Richard William Bryant, Revd, CAPALDI, Richard, ONE YMCA
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL HERTFORDSHIRE YMCA

CENTRAL HERTFORDSHIRE YMCA is an active company incorporated on 2 October 1996 with the registered office located in Watford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CENTRAL HERTFORDSHIRE YMCA was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03258321

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

Age

29 Years

Incorporated 2 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

WELWYN HATFIELD YOUNG MENS CHRISTIAN ASSOCIATION
From: 2 October 1996To: 1 February 2007
Contact
Address

Charter House Charter Place Watford, WD17 2RT,

Previous Addresses

, Ymca Central Herts, Peartree, Lane, Welwyn Garden City, Hertfordshire, AL7 3UL
From: 2 October 1996To: 23 October 2015
Timeline

50 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Oct 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 24
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOWE, Michael Peter Adam

Active
Charter Place, WatfordWD17 2RT
Secretary
Appointed 01 May 2022

ATKINSON, Richard William Bryant, Revd

Active
Charter Place, WatfordWD17 2RT
Born December 1958
Director
Appointed 25 Nov 2022

CAPALDI, Richard

Active
Charter Place, WatfordWD17 2RT
Born August 1960
Director
Appointed 25 Nov 2022

ONE YMCA

Active
Charter Place, WatfordWD17 2RT
Corporate director
Appointed 16 Jul 2014

FAIRBEARD, Michael John

Resigned
36 Hertford Road, WelwynAL6 0DB
Secretary
Appointed 30 Mar 2000
Resigned 31 Jan 2002

FAIRBEARD, Michael John

Resigned
6 New Road, KnebworthSG3 6JX
Secretary
Appointed 02 Oct 1996
Resigned 31 Mar 1998

FAIRBEARD, Patricia Anne

Resigned
8 St Saviours Terrace, BathBA1 6RL
Secretary
Appointed 31 Jan 2002
Resigned 15 Jun 2005

FOXELL, Guy

Resigned
Ymca Central Herts, Peartree, HertfordshireAL7 3UL
Secretary
Appointed 11 Dec 2013
Resigned 16 Jul 2014

KALEMERA, Jonathan Kalisa

Resigned
Charter Place, WatfordWD17 2RT
Secretary
Appointed 24 Jan 2020
Resigned 30 Apr 2022

MARTIN, David

Resigned
Charter Place, WatfordWD17 2RT
Secretary
Appointed 16 Jul 2014
Resigned 24 Jan 2020

MYLES, David

Resigned
2 Macleod Road, InvernessIV2 7JW
Secretary
Appointed 05 Sept 2005
Resigned 11 Jun 2007

TUCH, Alison Jennie

Resigned
Hall House, HertfordSG14 2JA
Secretary
Appointed 02 Apr 1998
Resigned 21 Mar 2000

WEBB, Robin

Resigned
58 Kirklands, Welwyn Garden CityAL8 7RD
Secretary
Appointed 11 Jun 2007
Resigned 26 Nov 2013

BRIDGES, Edward Alexander

Resigned
117 Howard Drive, LetchworthSG6 2BX
Born January 1927
Director
Appointed 23 Mar 1998
Resigned 09 Feb 1999

BUDGE, Kenneth William

Resigned
Acorn Lodge, WelwynAL6 0RN
Born October 1928
Director
Appointed 21 Jul 1998
Resigned 02 Feb 2000

CHAMBERS, Simon Roderick

Resigned
Silver Street, BaldockSG7 5QH
Born May 1957
Director
Appointed 08 Apr 2008
Resigned 06 Dec 2013

CLARKE, Graham Charles, Rev

Resigned
4 Sherwood Avenue, St AlbansAL4 9QL
Born August 1956
Director
Appointed 26 Nov 2004
Resigned 21 Sept 2011

COLLIER, Jason Mark David

Resigned
Ymca Central Herts, Peartree, HertfordshireAL7 3UL
Born April 1970
Director
Appointed 22 Sept 2010
Resigned 26 Sept 2012

COTTON, Jane Catherine

Resigned
Charter Place, WatfordWD17 2RT
Born January 1959
Director
Appointed 25 Sept 2019
Resigned 16 Oct 2024

COUCHMAN, Jacqueline

Resigned
2 Alconbury, Welwyn Garden CityAL7 2QL
Born January 1956
Director
Appointed 27 Jul 2000
Resigned 27 Jul 2004

EVERARD, Kenneth Boothby, Dr

Resigned
2 Fern Grove, Welwyn Garden CityAL8 7ND
Born July 1926
Director
Appointed 23 Mar 1998
Resigned 07 Oct 2009

FAIRBEARD, Michael John

Resigned
6 New Road, KnebworthSG3 6JX
Born April 1964
Director
Appointed 02 Oct 1996
Resigned 23 Mar 1998

GILL, Elizabeth Jane

Resigned
Ymca Central Herts, Peartree, HertfordshireAL7 3UL
Born June 1962
Director
Appointed 07 Sept 2011
Resigned 26 Sept 2012

GILL, Neil Michael

Resigned
94 Handside Lane, Welwyn Garden CityAL8 6SN
Born January 1934
Director
Appointed 21 Jul 1998
Resigned 15 Jun 1999

GOSLING, Sarah Kate

Resigned
Ymca Central Herts, Peartree, HertfordshireAL7 3UL
Born October 1968
Director
Appointed 22 Sept 2010
Resigned 06 Dec 2013

HAMMOND, Martin John

Resigned
Ymca Central Herts, Peartree, HertfordshireAL7 3UL
Born June 1963
Director
Appointed 26 Sept 2012
Resigned 06 Dec 2013

HEBDEN, Robert Peter

Resigned
10 Lowlands, HatfieldAL9 5DY
Born November 1960
Director
Appointed 26 Nov 2002
Resigned 22 Oct 2004

HERATH, Vijay

Resigned
48 Walsingham Close, HatfieldAL10 0RP
Born February 1961
Director
Appointed 27 Jul 2000
Resigned 28 Aug 2001

HOLLOWDAY, Philip

Resigned
4 Wyndhams End, Welwyn Garden CityAL7 4JB
Born October 1950
Director
Appointed 01 Nov 2001
Resigned 21 Sept 2011

HOPPER, Catharine

Resigned
5 Deepdale, SandySG19 2NH
Born April 1954
Director
Appointed 08 Apr 2008
Resigned 03 Nov 2011

HUNT, Roger

Resigned
2 Mickle Gate, PeterboroughPE3 6SU
Born March 1937
Director
Appointed 23 Mar 1998
Resigned 26 Nov 2004

HYDE, John-Derek Gregory

Resigned
Ymca Central Herts, Peartree, HertfordshireAL7 3UL
Born April 1960
Director
Appointed 26 Sept 2012
Resigned 06 Dec 2013

INGAMELLS, Ronald Sidney, Reverend

Resigned
7 High Oaks Road, Welwyn Garden CityAL8 7BJ
Born September 1932
Director
Appointed 02 Apr 1998
Resigned 22 Nov 2001

IRVING, David William

Resigned
35 Hillcrest, HatfieldAL10 8EZ
Born February 1949
Director
Appointed 26 Nov 2004
Resigned 21 Sept 2011

JOHNSON, Nigel Aubrey

Resigned
Charter Place, WatfordWD17 2RT
Born December 1946
Director
Appointed 15 Jun 2015
Resigned 27 Sept 2017

Persons with significant control

1

One Ymca

Active
Charter Place, WatfordWD17 2RT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Resolution
23 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 June 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Auditors Resignation Company
23 April 2015
AUDAUD
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
5 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 July 2014
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name
21 January 2014
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Statement Of Companys Objects
19 December 2013
CC04CC04
Resolution
19 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Resolution
25 September 2013
RESOLUTIONSResolutions
Memorandum Articles
17 June 2013
MEM/ARTSMEM/ARTS
Notice Restriction On Company Articles
17 June 2013
CC01CC01
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2012
AAAnnual Accounts
Legacy
23 May 2012
MG01MG01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Second Filing Of Form With Form Type
11 October 2011
RP04RP04
Second Filing Of Form With Form Type
10 October 2011
RP04RP04
Change Sail Address Company
29 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
287Change of Registered Office
Legacy
4 October 2007
288cChange of Particulars
Memorandum Articles
3 October 2007
MEM/ARTSMEM/ARTS
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288cChange of Particulars
Legacy
14 May 2007
288cChange of Particulars
Legacy
23 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
29 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Memorandum Articles
31 March 2005
MEM/ARTSMEM/ARTS
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 January 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 April 2000
AAAnnual Accounts
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288cChange of Particulars
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288cChange of Particulars
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 August 1998
AAAnnual Accounts
Resolution
3 August 1998
RESOLUTIONSResolutions
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
225Change of Accounting Reference Date
Legacy
16 April 1998
288aAppointment of Director or Secretary
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
23 October 1997
363sAnnual Return (shuttle)
Incorporation Company
2 October 1996
NEWINCIncorporation