Background WavePink WaveYellow Wave

CONFEDERATION OF CO-OPERATIVE HOUSING LTD (03284884)

CONFEDERATION OF CO-OPERATIVE HOUSING LTD (03284884) is an active UK company. incorporated on 28 November 1996. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CONFEDERATION OF CO-OPERATIVE HOUSING LTD has been registered for 29 years. Current directors include ADGER, Larke, BHARAKHADA, Jaimini, COLLMAN, Natalie and 9 others.

Company Number
03284884
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 1996
Age
29 years
Address
19 Devonshire Road, Liverpool, L8 3TX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADGER, Larke, BHARAKHADA, Jaimini, COLLMAN, Natalie, DUMONT, Martin Richard, HANDY, Christopher Ronald, Professor, HOLMES, Martyn, MARTIN, Melanie Elizabeth, REILLY, Katie, SPENCER, Anna, VOGEL, Philip, WAN, Kevin, WILLIAMS, Karen Lisa
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFEDERATION OF CO-OPERATIVE HOUSING LTD

CONFEDERATION OF CO-OPERATIVE HOUSING LTD is an active company incorporated on 28 November 1996 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CONFEDERATION OF CO-OPERATIVE HOUSING LTD was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03284884

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 28 November 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 24 October 2025 (6 months ago)
Period: 1 December 2023 - 31 March 2025(17 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 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

19 Devonshire Road Princes Park Liverpool, L8 3TX,

Previous Addresses

C/O Bchs Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA
From: 28 November 1996To: 27 September 2010
Timeline

96 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
95
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ADGER, Larke

Active
Devonshire Road, LiverpoolL8 3TX
Born July 1971
Director
Appointed 17 Sept 2025

BHARAKHADA, Jaimini

Active
Devonshire Road, LiverpoolL8 3TX
Born August 1965
Director
Appointed 28 May 2024

COLLMAN, Natalie

Active
Devonshire Road, LiverpoolL8 3TX
Born February 1986
Director
Appointed 17 Sept 2025

DUMONT, Martin Richard

Active
Lister Road, LondonE11 3DS
Born March 1957
Director
Appointed 15 Jul 2017

HANDY, Christopher Ronald, Professor

Active
Devonshire Road, LiverpoolL8 3TX
Born October 1952
Director
Appointed 21 May 2021

HOLMES, Martyn

Active
Devonshire Road, LiverpoolL8 3TX
Born July 1971
Director
Appointed 27 May 2020

MARTIN, Melanie Elizabeth

Active
Devonshire Road, LiverpoolL8 3TX
Born December 1972
Director
Appointed 17 Sept 2025

REILLY, Katie

Active
Devonshire Road, LiverpoolL8 3TX
Born March 1993
Director
Appointed 17 Sept 2025

SPENCER, Anna

Active
Devonshire Road, LiverpoolL8 3TX
Born November 1980
Director
Appointed 10 May 2023

VOGEL, Philip

Active
Devonshire Road, LiverpoolL8 3TX
Born May 1949
Director
Appointed 17 Sept 2025

WAN, Kevin

Active
Devonshire Road, LiverpoolL8 3TX
Born August 1972
Director
Appointed 10 May 2023

WILLIAMS, Karen Lisa

Active
Old Hill, WolverhamptonWV6 8QB
Born March 1966
Director
Appointed 15 Jul 2012

BROWN, Philip Anthony

Resigned
109 Wyndmill Crescent, West BromwichB71 3QZ
Secretary
Appointed 19 Jul 2003
Resigned 18 Sept 2010

CHAPMAN, Christine

Resigned
72a Myrtle Street, AshingtonNE63 0AU
Secretary
Appointed 28 Nov 1996
Resigned 31 Jan 1998

HARBORNE, Leslie

Resigned
Ken Somner Gardens, RedditchB98 8LE
Secretary
Appointed 12 Jul 2009
Resigned 12 Jul 2009

JONES, Margaret

Resigned
15 Spencer Street, Milton KeynesMK13 0DW
Secretary
Appointed 28 Nov 1996
Resigned 17 May 2003

MCGUIGAN, John Patrick

Resigned
Heyesmere Court, LiverpoolL17 6GE
Secretary
Appointed 18 Sept 2010
Resigned 24 Jul 2020

VICKERS, Bryony

Resigned
Swanns Terrace, CambridgeCB1 3LX
Secretary
Appointed 12 Jul 2009
Resigned 12 Jul 2009

ATKIN, Helen Nell

Resigned
Attic Flat, SunderlandSR2 7BN
Born December 1961
Director
Appointed 21 Mar 2004
Resigned 08 May 2005

BAKER, Charles Noel

Resigned
Flat 410, HulmeM15 5RE
Born March 1964
Director
Appointed 15 Apr 2000
Resigned 19 Jul 2003

BEARDMORE, Philip William

Resigned
73 Court Road, BirminghamB12 9LQ
Born October 1966
Director
Appointed 15 Apr 2000
Resigned 21 Mar 2004

BELLINGER, Diane Irene

Resigned
Gladeway, Thornton-CleveleysFY5 5PA
Born October 1957
Director
Appointed 13 Jul 2014
Resigned 10 May 2019

BLISS, Nic

Resigned
2/16 Park Road, BirminghamB13 8AB
Born December 1960
Director
Appointed 28 Nov 1996
Resigned 27 Sept 2015

BROWN, Philip Anthony

Resigned
Wyndmill Crescent, West BromwichB71 3QZ
Born December 1957
Director
Appointed 25 Mar 2001
Resigned 21 Jul 2013

BURNS, Frank

Resigned
90 Lime Grove, LiverpoolL8 0SL
Born January 1938
Director
Appointed 28 Nov 1996
Resigned 24 Mar 2002

BYGRAVE, Michaela Grace Jasmine

Resigned
Devonshire Road, LiverpoolL8 3TX
Born April 1989
Director
Appointed 21 May 2021
Resigned 28 May 2024

CAMERON, Jane Elizabeth

Resigned
Flat 2 Fitzwilliam Heights, LondonSE23 3UG
Born November 1964
Director
Appointed 10 Jun 2007
Resigned 26 Jul 2014

CHALLINOR, John

Resigned
Sowclough Road, BacupOL13 8LB
Born August 1940
Director
Appointed 13 Oct 2008
Resigned 21 Jul 2013

CHLOPICKI, Susan

Resigned
Slade Lane, ManchesterM19 2AE
Born January 1966
Director
Appointed 15 Jul 2012
Resigned 21 Jul 2013

COLLINS, Caroline

Resigned
19 Eastwick Court, LondonSW19 6BQ
Born September 1969
Director
Appointed 08 May 2005
Resigned 10 Jun 2007

CRAWFORD, Jaime Stuart

Resigned
Argyle Street, CambridgeCB1 3LR
Born November 1975
Director
Appointed 12 Jul 2009
Resigned 26 Jul 2014

DALAL, Jayam

Resigned
Devonshire Road, LiverpoolL8 3TX
Born October 1958
Director
Appointed 10 May 2023
Resigned 17 Sept 2025

DAVIDS, Terry

Resigned
8 Spencer Street, Milton KeynesMK13 0DW
Born June 1948
Director
Appointed 14 May 2006
Resigned 21 Jul 2013

DONALDSON, Gordon Sutherland

Resigned
223 Graham Road, LondonE8 1PE
Born March 1953
Director
Appointed 21 Mar 2004
Resigned 24 Jul 2011

DOOLITTLE, Megan Dale

Resigned
Devonshire Road, LiverpoolL8 3TX
Born April 1952
Director
Appointed 25 May 2022
Resigned 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Resolution
4 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company
20 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2004
AAAnnual Accounts
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Memorandum Articles
24 July 1998
MEM/ARTSMEM/ARTS
Resolution
24 July 1998
RESOLUTIONSResolutions
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
287Change of Registered Office
Legacy
26 March 1998
363sAnnual Return (shuttle)
Incorporation Company
28 November 1996
NEWINCIncorporation