Background WavePink WaveYellow Wave

THE BOWLBY CENTRE (03272512)

THE BOWLBY CENTRE (03272512) is an active UK company. incorporated on 1 November 1996. with registered office in Peterborough. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. THE BOWLBY CENTRE has been registered for 29 years. Current directors include BERGER, Susan Yorke, BERRY, Stuart Glenn, BLACKLEY, Emma Clare and 4 others.

Company Number
03272512
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 November 1996
Age
29 years
Address
The Old Town Hall Market Place, Peterborough, PE8 4BA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BERGER, Susan Yorke, BERRY, Stuart Glenn, BLACKLEY, Emma Clare, CIELO, Casserley, CROSS, Richard Marshall, EASTWOOD, Henry John Charles, ZEEDYK, Suzanne
SIC Codes
85590, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOWLBY CENTRE

THE BOWLBY CENTRE is an active company incorporated on 1 November 1996 with the registered office located in Peterborough. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. THE BOWLBY CENTRE was registered 29 years ago.(SIC: 85590, 86210)

Status

active

Active since 29 years ago

Company No

03272512

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

Age

29 Years

Incorporated 1 November 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

THE CENTRE FOR ATTACHMENT-BASED PSYCHOANALYTIC PSYCHOTHERAPY
From: 1 November 1996To: 9 December 2008
Contact
Address

The Old Town Hall Market Place Oundle Peterborough, PE8 4BA,

Previous Addresses

6 North Street Oundle Peterborough PE8 4AL England
From: 5 August 2022To: 2 October 2024
4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
From: 22 March 2012To: 5 August 2022
Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY
From: 1 November 1996To: 22 March 2012
Timeline

66 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 18
Director Left
Jan 19
Director Left
May 19
Owner Exit
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
New Owner
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Apr 20
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
May 22
Director Left
May 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Owner Exit
May 23
Director Left
May 23
New Owner
May 23
Director Left
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
55
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BERGER, Susan Yorke

Active
Highbury Crescent, LondonN5 1RN
Born April 1946
Director
Appointed 07 Jun 2019

BERRY, Stuart Glenn

Active
Market Place, PeterboroughPE8 4BA
Born August 1960
Director
Appointed 04 Jul 2025

BLACKLEY, Emma Clare

Active
Market Place, PeterboroughPE8 4BA
Born June 1956
Director
Appointed 06 Jul 2024

CIELO, Casserley

Active
Market Place, PeterboroughPE8 4BA
Born August 1983
Director
Appointed 06 Jul 2024

CROSS, Richard Marshall

Active
Highbury Crescent, LondonN5 1RN
Born August 1967
Director
Appointed 07 Dec 2019

EASTWOOD, Henry John Charles

Active
Market Place, PeterboroughPE8 4BA
Born June 1967
Director
Appointed 04 Jul 2025

ZEEDYK, Suzanne

Active
Market Place, PeterboroughPE8 4BA
Born June 1963
Director
Appointed 15 Oct 2021

BADOUK EPSTEIN, Orit

Resigned
Commercial Street, LondonE1 6BJ
Secretary
Appointed 04 Dec 2010
Resigned 28 Jun 2011

FORMAN, Sally

Resigned
25 Beechwood Drive, EssexIG8 9QY
Secretary
Appointed 12 Jan 2002
Resigned 02 Jul 2004

HURST, Hannah

Resigned
324 Alexander Park Road, LondonN22 7BA
Secretary
Appointed 02 Jul 2004
Resigned 07 Jul 2006

MARSH, Jane

Resigned
The Barn Princes Lane, Great MissendenHP16 9JW
Secretary
Appointed 07 Jul 2006
Resigned 01 Nov 2008

MARSH, Jane

Resigned
The Barn Princes Lane, Great MissendenHP16 9JW
Secretary
Appointed 01 Nov 1999
Resigned 12 Jan 2002

STARCK, Emma

Resigned
Welbeck House Spitfire Close, HuntingdonPE29 6XY
Secretary
Appointed 08 Nov 2008
Resigned 04 Dec 2010

TOBIN, Caroline Jane

Resigned
Highbury Crescent, LondonN5 1RN
Secretary
Appointed 28 Aug 2011
Resigned 30 Sept 2020

WHITE, Kate Margaret

Resigned
12 Nassington Road, LondonNW3 2UD
Secretary
Appointed 01 Nov 1996
Resigned 01 Nov 1999

ANDREWS, Sarah Denison

Resigned
Ashwood Farmhouse, CanterburyCT3 1HG
Born May 1949
Director
Appointed 29 Nov 1996
Resigned 29 Nov 1997

ARNOLD, Elaine Eucille

Resigned
Cyrus Way, PeterboroughPE7 8HP
Born November 1927
Director
Appointed 02 Apr 2003
Resigned 10 Nov 2012

BLACKWELL, Richard Douglas

Resigned
Cyrus Way, PeterboroughPE7 8HP
Born October 1948
Director
Appointed 04 Dec 2010
Resigned 28 Oct 2013

BOWLBY, Richard, Sir

Resigned
Welbeck House Spitfire Close, HuntingdonPE29 6XY
Born August 1941
Director
Appointed 01 Nov 1996
Resigned 04 Dec 2010

GEDDES, Heather, Dr

Resigned
Cyrus Way, PeterboroughPE7 8HP
Born March 1942
Director
Appointed 01 Nov 2008
Resigned 10 Nov 2012

HARVEY-DOUGLAS, Janie

Resigned
LondonN5 1RN
Born February 1952
Director
Appointed 25 May 2013
Resigned 06 Feb 2016

HOLLAND, Catherine Anne

Resigned
High Street, IverSL0 9NG
Born June 1961
Director
Appointed 07 Dec 2019
Resigned 21 Nov 2023

JAMES, Rob

Resigned
BerkhamstedHP4 1AA
Born December 1975
Director
Appointed 15 Oct 2021
Resigned 25 Mar 2022

JENKS, Richard Albert Benedict

Resigned
Highbury Crescent, LondonN5 1RN
Born February 1965
Director
Appointed 06 Feb 2016
Resigned 31 May 2019

KILSHAW, Lawrence

Resigned
Highbury Crescent, LondonN5 1RN
Born May 1973
Director
Appointed 07 Jun 2019
Resigned 27 Feb 2021

LEIBA, Patrick Anthony

Resigned
108 Oakdene Road, OrpingtonBR5 2AW
Born May 1946
Director
Appointed 29 Nov 1996
Resigned 01 Nov 2001

LEIBA, Tony, Professor

Resigned
Welbeck House Spitfire Close, HuntingdonPE29 6XY
Born May 1946
Director
Appointed 01 Nov 2008
Resigned 16 Oct 2011

LININGTON, Mark Grant

Resigned
Highbury Crescent, LondonN5 1RN
Born November 1964
Director
Appointed 06 Feb 2016
Resigned 07 Dec 2017

MAYNE-CONSTANTINOU, Claire Esther

Resigned
Highbury Crescent, LondonN5 1RN
Born May 1977
Director
Appointed 07 Dec 2019
Resigned 24 Apr 2022

NORTON, Prue

Resigned
Highbury Crescent, LondonN5 1RN
Born November 1945
Director
Appointed 07 Sept 2013
Resigned 25 Mar 2017

ORBACH, Susie, Professor

Resigned
2 Lancaster Drive, LondonNW3 4HA
Born November 1946
Director
Appointed 29 Nov 1996
Resigned 13 Nov 2006

PARKINSON, Jane Maree

Resigned
Highbury Crescent, LondonN5 1RN
Born June 1958
Director
Appointed 07 Jun 2019
Resigned 28 Oct 2022

PEARMAN, Cathy

Resigned
Highbury Crescent, LondonN5 1RN
Born February 1948
Director
Appointed 06 Dec 2014
Resigned 11 Nov 2015

PEARMAN, Michael

Resigned
Highbury Crescent, LondonN5 1RN
Born November 1942
Director
Appointed 06 Dec 2014
Resigned 11 Nov 2015

PHILIPSBORN, Chris

Resigned
Highbury Crescent, LondonN5 1RN
Born March 1965
Director
Appointed 15 Oct 2021
Resigned 09 Dec 2024

Persons with significant control

6

1 Active
5 Ceased

Ms Emma Clare Blackley

Active
Market Place, PeterboroughPE8 4BA
Born June 1956

Nature of Control

Significant influence or control
Notified 11 Jul 2025

Ms Susan Yorke Berger

Ceased
Highbury Crescent, LondonN5 1RN
Born April 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Apr 2023
Ceased 11 Jul 2025

Ms Siobhan Swinscoe

Ceased
Highbury Crescent, LondonN5 1RN
Born June 1982

Nature of Control

Significant influence or control as trust
Notified 24 Jun 2022
Ceased 30 Apr 2023

Mr Matthew Robert Wotton

Ceased
Hillfield Park, LondonN10 3QS
Born October 1973

Nature of Control

Significant influence or control as trust
Notified 10 Mar 2020
Ceased 24 Jun 2022

Mr Lawrence Kilshaw

Ceased
LondonN5 1RN
Born May 1973

Nature of Control

Significant influence or control
Notified 07 Jun 2019
Ceased 10 Mar 2020

Mr Jeremy John Rutter

Ceased
Cyrus Way, PeterboroughPE7 8HP
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2019
Fundings
Financials
Latest Activities

Filing History

179

Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
16 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Legacy
21 March 2023
ANNOTATIONANNOTATION
Legacy
16 March 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 November 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
30 October 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Move Registers To Sail Company
14 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Memorandum Articles
18 December 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
15 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
20 November 2006
353353
Legacy
20 November 2006
353353
Legacy
14 November 2006
363aAnnual Return
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
17 November 2004
287Change of Registered Office
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Incorporation Company
1 November 1996
NEWINCIncorporation