Background WavePink WaveYellow Wave

SEAHOUSES DEVELOPMENT TRUST (03265921)

SEAHOUSES DEVELOPMENT TRUST (03265921) is an active UK company. incorporated on 18 October 1996. with registered office in Seahouses. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SEAHOUSES DEVELOPMENT TRUST has been registered for 29 years. Current directors include BRUNT, Colin, FAIRS, Graham Charles, HILLAN, Sylvia and 6 others.

Company Number
03265921
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 1996
Age
29 years
Address
The Hub Sports & Community Centre, Seahouses, NE68 7YL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRUNT, Colin, FAIRS, Graham Charles, HILLAN, Sylvia, JORDAN, Malcolm Graeme, MACPHERSON, Anthony Stuart, Rev, RENNER-THOMPSON, Guy, SCOTT, George, SHARMA, Jeanna, SMITH, James Scott
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAHOUSES DEVELOPMENT TRUST

SEAHOUSES DEVELOPMENT TRUST is an active company incorporated on 18 October 1996 with the registered office located in Seahouses. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SEAHOUSES DEVELOPMENT TRUST was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03265921

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

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

THE NORTH SUNDERLAND AND SEAHOUSES DEVELOPMENT TRUST
From: 18 October 1996To: 21 November 2009
Contact
Address

The Hub Sports & Community Centre Stone Close Seahouses, NE68 7YL,

Previous Addresses

62-64 Main Street Seahouses Northumberland NE68 7TP
From: 18 October 1996To: 7 July 2015
Timeline

43 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
May 10
Director Left
May 10
Director Joined
Mar 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 20
Director Joined
May 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Jul 25
Director Left
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HILLIAN, Sylvia

Active
Sports & Community Centre, SeahousesNE68 7YL
Secretary
Appointed 19 Oct 2015

BRUNT, Colin

Active
Sports & Community Centre, SeahousesNE68 7YL
Born March 1950
Director
Appointed 14 Apr 2017

FAIRS, Graham Charles

Active
Sports & Community Centre, SeahousesNE68 7YL
Born November 1957
Director
Appointed 05 Feb 2024

HILLAN, Sylvia

Active
Sports & Community Centre, SeahousesNE68 7YL
Born November 1948
Director
Appointed 08 Aug 2013

JORDAN, Malcolm Graeme

Active
Sports & Community Centre, SeahousesNE68 7YL
Born September 1949
Director
Appointed 01 Mar 2019

MACPHERSON, Anthony Stuart, Rev

Active
Sports & Community Centre, SeahousesNE68 7YL
Born May 1956
Director
Appointed 25 May 2021

RENNER-THOMPSON, Guy

Active
Sports & Community Centre, SeahousesNE68 7YL
Born December 1991
Director
Appointed 01 Mar 2019

SCOTT, George

Active
Stone Close, SeahousesNE68 7YL
Born August 1948
Director
Appointed 02 Oct 2014

SHARMA, Jeanna

Active
Sports & Community Centre, SeahousesNE68 7YL
Born March 1958
Director
Appointed 25 Mar 2024

SMITH, James Scott

Active
Sports & Community Centre, SeahousesNE68 7YL
Born June 1937
Director
Appointed 03 Jul 2013

HOWELL, Roger Melville

Resigned
Sports & Community Centre, SeahousesNE68 7YL
Secretary
Appointed 08 May 2013
Resigned 19 Oct 2015

NEWTON, Phillip

Resigned
Council Offices Wallace Green, Berwick Upon TweedTD15 1ED
Secretary
Appointed 18 Oct 1996
Resigned 18 Sept 2000

RILEY, Jonathan

Resigned
16 Belle Vue Gardens, AlnwickNE66 1XX
Secretary
Appointed 21 Jul 2009
Resigned 09 Feb 2012

ROBINSON, Norman Alan

Resigned
30 Islestone Drive, SeahousesNE68 7XB
Secretary
Appointed 18 Sept 2000
Resigned 17 Jan 2005

TURNER, Christopher John

Resigned
14 Radcliffe Park, BamburghNE69 7AN
Secretary
Appointed 17 Jan 2005
Resigned 20 Jul 2009

VAN VOGT, Ciara Clare

Resigned
62-64 Main Street, NorthumberlandNE68 7TP
Secretary
Appointed 17 Apr 2012
Resigned 30 Nov 2012

ANGUS, Evelyn

Resigned
Sports & Community Centre, SeahousesNE68 7YL
Born April 1948
Director
Appointed 01 Feb 2023
Resigned 13 Dec 2023

ANGUS, Evelyn

Resigned
49 Longstone Close, ChathillNE67 5BS
Born April 1948
Director
Appointed 20 Oct 2008
Resigned 17 Oct 2009

ARCHER, Malcolm

Resigned
Sports & Community Centre, SeahousesNE68 7YL
Born January 1957
Director
Appointed 01 Feb 2023
Resigned 28 Feb 2025

BRABBAN, Charles Philip, Captain

Resigned
Cherry Trees, SeahousesNE68 7XR
Born March 1955
Director
Appointed 09 Nov 2007
Resigned 03 Apr 2013

BRAMLEY, Maureen

Resigned
9 Jubilee Place, SeahousesNE68 7RZ
Born March 1954
Director
Appointed 14 May 2007
Resigned 31 Mar 2013

BREWIS, David Andrew

Resigned
42 West Street, BelfordNE70 7QF
Born April 1955
Director
Appointed 15 Oct 2007
Resigned 17 Oct 2009

BRITTON, Kenneth John

Resigned
Strathearn Touring Developments Ltd, SeahousesNE68 7SP
Born September 1947
Director
Appointed 18 Oct 1996
Resigned 18 Sept 2000

CLAYTON, William Ian

Resigned
26 Islestone Drive, SeahousesNE68 7XB
Born June 1950
Director
Appointed 26 Nov 2001
Resigned 09 Apr 2015

CLEMIT, Albert Edward

Resigned
17 St Aidans, SeahousesNE68 7SS
Born May 1930
Director
Appointed 02 Apr 1998
Resigned 18 Sept 2000

COXON, Finlay John

Resigned
Coble Cottage 2 Main Street, SeahousesNE68 7RG
Born September 1927
Director
Appointed 17 Oct 2005
Resigned 16 Oct 2006

COXON, Finlay John

Resigned
Coble Cottage 2 Main Street, SeahousesNE68 7RG
Born September 1927
Director
Appointed 21 Jun 1999
Resigned 18 Oct 2004

DAWSON, Charles

Resigned
14 Osborne Gardens, SeahousesNE68 7UF
Born July 1936
Director
Appointed 21 Jun 1999
Resigned 18 Oct 2004

DAWSON, George Nelson

Resigned
Seahouses Fisherman Association, SeahousesNE68 7XN
Born August 1926
Director
Appointed 18 Oct 1996
Resigned 21 Jun 1999

DONALDSON, David William

Resigned
24a St Aidans, SeahousesNE68 7SS
Born September 1946
Director
Appointed 18 Oct 2004
Resigned 16 Oct 2006

DONALDSON, David William

Resigned
24a St Aidans, SeahousesNE68 7SS
Born September 1946
Director
Appointed 02 Apr 1998
Resigned 16 Oct 2003

FIELD, Carole Ann

Resigned
Beach Court, BeadnellNE67 5BJ
Born December 1947
Director
Appointed 21 Jun 1999
Resigned 16 Oct 2003

FRANCE, James Thomas

Resigned
67 Stone Close, SeahousesNE68 7YW
Born December 1956
Director
Appointed 02 Apr 1998
Resigned 21 Jun 1999

GRANT, William Forbes

Resigned
11 Springhall Lane, Berwick Upon TweedTD15 2QN
Born March 1951
Director
Appointed 20 May 2008
Resigned 01 Apr 2009

HALL, Jennifer Margaret

Resigned
Sports & Community Centre, SeahousesNE68 7YL
Born February 1951
Director
Appointed 21 Aug 2014
Resigned 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

227

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Legacy
10 March 2011
MG01MG01
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Certificate Change Of Name Company
21 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 August 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
287Change of Registered Office
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
363sAnnual Return (shuttle)
Resolution
10 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
9 September 1998
225Change of Accounting Reference Date
Legacy
28 July 1998
288aAppointment of Director or Secretary
Resolution
20 April 1998
RESOLUTIONSResolutions
Memorandum Articles
11 April 1998
MEM/ARTSMEM/ARTS
Resolution
11 April 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Incorporation Company
18 October 1996
NEWINCIncorporation