Background WavePink WaveYellow Wave

RYDAL PENRHOS LIMITED (03294434)

RYDAL PENRHOS LIMITED (03294434) is an active UK company. incorporated on 19 December 1996. with registered office in Colwyn Bay. The company operates in the Education sector, engaged in primary education and 1 other business activities. RYDAL PENRHOS LIMITED has been registered for 29 years. Current directors include CHARLESWORTH, Andrew, Rev, GILMAN, Matthew Paul, JEWSBURY, Nicholas John and 5 others.

Company Number
03294434
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 1996
Age
29 years
Address
Old House, Colwyn Bay, LL29 7BT
Industry Sector
Education
Business Activity
Primary education
Directors
CHARLESWORTH, Andrew, Rev, GILMAN, Matthew Paul, JEWSBURY, Nicholas John, KEOGH, Debra Jane, MCKINNEL, Deborah Ann, OSBORNE-TAYLOR, Aaron David William Owen, SALISBURY, Jeremy Charles, WATSON, Bessie Anne Mary
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDAL PENRHOS LIMITED

RYDAL PENRHOS LIMITED is an active company incorporated on 19 December 1996 with the registered office located in Colwyn Bay. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. RYDAL PENRHOS LIMITED was registered 29 years ago.(SIC: 85200, 85310)

Status

active

Active since 29 years ago

Company No

03294434

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 19 December 1996

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Old House Pwllycrochan Avenue Colwyn Bay, LL29 7BT,

Previous Addresses

, 14-16 Lansdowne Road, Colwyn Bay, Clwyd, LL29 7DB
From: 6 January 2016To: 25 September 2019
, the Bursary, Rydal Penrhos, Colwyn Bay, Conwy LL297BT
From: 19 December 1996To: 6 January 2016
Timeline

78 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Owner Exit
Jan 23
Director Left
Feb 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Aug 24
Director Left
Feb 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Sept 25
0
Funding
68
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CHARLESWORTH, Andrew, Rev

Active
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born April 1970
Director
Appointed 01 Sept 2023

GILMAN, Matthew Paul

Active
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born February 1971
Director
Appointed 07 May 2020

JEWSBURY, Nicholas John

Active
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born March 1979
Director
Appointed 05 May 2022

KEOGH, Debra Jane

Active
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born December 1973
Director
Appointed 01 Mar 2022

MCKINNEL, Deborah Ann

Active
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born January 1965
Director
Appointed 27 Sept 2018

OSBORNE-TAYLOR, Aaron David William Owen

Active
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born April 1976
Director
Appointed 08 Sept 2025

SALISBURY, Jeremy Charles

Active
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born May 1964
Director
Appointed 17 Dec 2019

WATSON, Bessie Anne Mary

Active
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born June 1949
Director
Appointed 19 Dec 1996

BAINES, Kathryn Alison

Resigned
35 Marine Drive, Colwyn BayLL28 4NL
Secretary
Appointed 01 Nov 2009
Resigned 07 Apr 2017

BAKER, Amanda Debbie

Resigned
7 Llys Aled, PrestatynLL19 7UX
Secretary
Appointed 15 Sept 2006
Resigned 05 Feb 2007

BARRY, James Nicholas

Resigned
Braeside, Colwyn BayLL29 7BW
Secretary
Appointed 19 Dec 1996
Resigned 14 Jan 2003

EDWARDS, Martin Ellis

Resigned
Wenallt, DenbighLL16 4PL
Secretary
Appointed 14 Jan 2003
Resigned 15 Sept 2006

FILBEE, Helen Anne

Resigned
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Secretary
Appointed 15 Apr 2019
Resigned 31 Aug 2022

GRENFELL-MARTEN, Nicholas James

Resigned
Lansdowne Road, Colwyn BayLL29 7DB
Secretary
Appointed 08 Apr 2017
Resigned 31 May 2018

MART, Philippa

Resigned
Lansdowne Road, Colwyn BayLL29 7DB
Secretary
Appointed 01 Jun 2018
Resigned 15 May 2019

MORRIS, James Ian

Resigned
Kinnerton Bridge Farm, ChesterCH4 9AE
Secretary
Appointed 05 Feb 2007
Resigned 01 Nov 2009

ABDELSALAM, Huyam Mohammed

Resigned
Holyrood Avenue, Colwyn BayLL29 8BA
Born November 1968
Director
Appointed 17 Dec 2019
Resigned 25 Aug 2020

AMERY, Robert Henry

Resigned
Lyndhurst,4 Vyner Road South, PrentonCH43 7PR
Born January 1934
Director
Appointed 19 Dec 1996
Resigned 24 Nov 2006

ANGLESEY, Elizabeth Shirley Vaughan Paget, Lady

Resigned
Plas Newydd, LlanfairpwllgwyngyllLL61 6DZ
Born December 1924
Director
Appointed 19 Dec 1996
Resigned 16 Jun 2000

ATKINSON, John Pemberton, Reverend

Resigned
Manse, Dinas PowysCF64 4DS
Born April 1949
Director
Appointed 02 Dec 2011
Resigned 17 Jun 2016

BARNES, Julian Gould

Resigned
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born February 1949
Director
Appointed 19 Nov 2012
Resigned 18 Feb 2022

BARNETT, Philip, Rev

Resigned
Rockfield Drive, LlandudnoLL30 1PF
Born March 1943
Director
Appointed 19 Dec 1996
Resigned 01 Dec 2017

BARRATT, John Chester

Resigned
Talbot House, LondonEC3V 0BS
Born June 1929
Director
Appointed 19 Dec 1996
Resigned 14 Jun 2002

BELL, Robert

Resigned
56 Sherwood Road, LiverpoolL23 7UF
Born August 1953
Director
Appointed 19 Dec 1996
Resigned 20 Mar 1998

BICKERTON, Nigel, Doctor

Resigned
1 Pine Court, Upper Collyn BayLL26 5YL
Born September 1954
Director
Appointed 13 Jun 2008
Resigned 07 May 2020

BIRCUMSHAW, Barbara, Rev

Resigned
7 Llys Dedwydd, ConwyLL28 4BG
Born September 1944
Director
Appointed 01 Sept 1997
Resigned 15 Jun 2007

BREAM, Michael Paul

Resigned
Maerdir Farm, Colwyn BayLL28 5TL
Born May 1962
Director
Appointed 01 Sept 2003
Resigned 21 Jun 2011

BURGESS, John Paul

Resigned
Rydal Penrhos Limited, Colwyn BayLL29 7BT
Born November 1956
Director
Appointed 19 Dec 1996
Resigned 23 Apr 2024

CLELAND, Ivan David

Resigned
Celedston Rhosesmor Road, HolywellCH8 8DL
Born April 1941
Director
Appointed 19 Dec 1996
Resigned 21 Mar 2001

COOPER, Jane Clare

Resigned
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born May 1970
Director
Appointed 04 Aug 2021
Resigned 29 Jun 2023

COTTER, Aidan Keith

Resigned
8 The Beck, TamworthB79 9BP
Born October 1940
Director
Appointed 08 Feb 2002
Resigned 24 Mar 2006

COTTER, Aidan Keith

Resigned
8 The Beck, TamworthB79 9BP
Born October 1940
Director
Appointed 19 Dec 1996
Resigned 07 Mar 2000

COX, Anthea Jane

Resigned
7 Chippenham Mews, PeterboroughPE2 7ZB
Born November 1965
Director
Appointed 01 Sept 2003
Resigned 01 Sept 2005

DAVIES, Lucy Jane

Resigned
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born November 1964
Director
Appointed 28 Sept 2018
Resigned 19 Sept 2019

DAVIES, Margaret Elinor

Resigned
Frankby 70a Merrilocks Road, LiverpoolL23 6UW
Born July 1927
Director
Appointed 19 Dec 1996
Resigned 13 Jun 2003

Persons with significant control

5

0 Active
5 Ceased

Ms Deborah Ann Mckinnel

Ceased
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born January 1965

Nature of Control

Significant influence or control as trust
Notified 18 Jan 2022
Ceased 19 Dec 2022

Mr Julian Gould Barnes

Ceased
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born February 1949

Nature of Control

Significant influence or control as trust
Notified 19 Mar 2018
Ceased 25 Jan 2022

Mr James Ian Morris

Ceased
Lansdowne Road, Colwyn BayLL29 7DB
Born January 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Mar 2018

Miss Kathryn Alison Baines

Ceased
Lansdowne Road, Colwyn BayLL29 7DB
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2017

Mr Roger Mcduff

Ceased
Lansdowne Road, Colwyn BayLL29 7DB
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Memorandum Articles
25 January 2024
MAMA
Resolution
25 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 January 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
15 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 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
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 April 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288cChange of Particulars
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 June 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 July 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 May 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 March 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Memorandum Articles
5 July 2000
MEM/ARTSMEM/ARTS
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 April 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 1998
AAAnnual Accounts
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
15 June 1998
225Change of Accounting Reference Date
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Incorporation Company
19 December 1996
NEWINCIncorporation