Background WavePink WaveYellow Wave

CHILD BEREAVEMENT UK (03329289)

CHILD BEREAVEMENT UK (03329289) is an active UK company. incorporated on 7 March 1997. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHILD BEREAVEMENT UK has been registered for 29 years. Current directors include CLEMENTS, Lucy Janna, EATON, Deborah Ann, FITZGIBBONS, Alexander Seamus and 9 others.

Company Number
03329289
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 1997
Age
29 years
Address
Regus, Gloucester, GL1 3AJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLEMENTS, Lucy Janna, EATON, Deborah Ann, FITZGIBBONS, Alexander Seamus, GRATTON, Elizabeth Anne, JIVRAJ-VIRANI, Shareen, KNOX-MACAULAY, Huxley Edward Farrell, MALIK, Umairah Hasnah, MANASSEH, Tim, MAYHEW, Therese, MUSGROVE, Neil Robert, SHAFRAN, Rosamund Lucy, WEST, Peter Charles
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILD BEREAVEMENT UK

CHILD BEREAVEMENT UK is an active company incorporated on 7 March 1997 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHILD BEREAVEMENT UK was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03329289

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

Age

29 Years

Incorporated 7 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CHILD BEREAVEMENT UK LTD.
From: 18 March 2026To: 31 March 2026
WINSTON'S WISH
From: 7 March 1997To: 18 March 2026
Contact
Address

Regus 31 Worcester Street Gloucester, GL1 3AJ,

Previous Addresses

31 Regus Worcester Street Gloucester GL1 3AJ England
From: 20 July 2022To: 20 July 2022
17 Royal Crescent Cheltenham GL50 3DA England
From: 27 September 2016To: 20 July 2022
3rd Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR
From: 12 July 2012To: 27 September 2016
4Th Floor St James's House St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 23 June 2010To: 12 July 2012
the Clara Burgess Centre Westmoreland House 80-86 Bath Road, Cheltenham Gloucestershire GL53 7JT
From: 7 March 1997To: 23 June 2010
Timeline

75 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Dec 09
Director Left
May 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
Oct 18
Director Left
Feb 20
Director Joined
May 20
Director Left
Nov 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HARDING, Rebecca Louise

Active
31 Worcester Street, GloucesterGL1 3AJ
Secretary
Appointed 13 Jan 2023

CLEMENTS, Lucy Janna

Active
31 Worcester Street, GloucesterGL1 3AJ
Born November 1982
Director
Appointed 06 Nov 2024

EATON, Deborah Ann

Active
31 Worcester Street, GloucesterGL1 3AJ
Born March 1962
Director
Appointed 16 Feb 2026

FITZGIBBONS, Alexander Seamus

Active
31 Worcester Street, GloucesterGL1 3AJ
Born July 1972
Director
Appointed 16 Feb 2026

GRATTON, Elizabeth Anne

Active
Snelston, AshbourneDE6 2EP
Born October 1965
Director
Appointed 27 May 2022

JIVRAJ-VIRANI, Shareen

Active
31 Worcester Street, GloucesterGL1 3AJ
Born December 1982
Director
Appointed 16 Feb 2026

KNOX-MACAULAY, Huxley Edward Farrell

Active
Livermere Road, Bury St. EdmundsIP31 2QE
Born June 1963
Director
Appointed 27 May 2022

MALIK, Umairah Hasnah

Active
31 Worcester Street, GloucesterGL1 3AJ
Born February 2000
Director
Appointed 07 May 2025

MANASSEH, Tim

Active
31 Worcester Street, GloucesterGL1 3AJ
Born October 1960
Director
Appointed 16 Feb 2026

MAYHEW, Therese

Active
31 Worcester Street, GloucesterGL1 3AJ
Born January 1970
Director
Appointed 16 Feb 2026

MUSGROVE, Neil Robert

Active
Main Street, NewarkNG22 8BE
Born January 1979
Director
Appointed 27 May 2022

SHAFRAN, Rosamund Lucy

Active
31 Worcester Street, GloucesterGL1 3AJ
Born January 1970
Director
Appointed 07 May 2025

WEST, Peter Charles

Active
31 Worcester Street, GloucesterGL1 3AJ
Born September 1958
Director
Appointed 16 Feb 2026

BARNETT, David Edward

Resigned
18 Worley Ridge, StroudGL6 0DP
Secretary
Appointed 07 Mar 1997
Resigned 24 Mar 1998

BARRETT, Kevin Malcolm Trevor

Resigned
2 Swan Bank Cottages, NailsworthGL6 0JX
Secretary
Appointed 09 Aug 2000
Resigned 11 Oct 2001

BOYD, Lawrence David

Resigned
The Oaks, CheltenhamGL51 3TS
Secretary
Appointed 19 Jan 2004
Resigned 02 May 2008

CROW, Fergus Phillip

Resigned
31 Worcester Street, GloucesterGL1 3AJ
Secretary
Appointed 02 Dec 2022
Resigned 13 Jan 2023

CROW, Fergus Philip

Resigned
31 Worcester Street, GloucesterGL1 3AJ
Secretary
Appointed 20 Nov 2020
Resigned 01 Dec 2022

GENTRY, Cheryl Karon

Resigned
Ladywood Road, WorcesterWR3 7SX
Secretary
Appointed 18 Jun 2008
Resigned 13 Jul 2010

HARDING, Rebecca Louise

Resigned
31 Worcester Street, GloucesterGL1 3AJ
Secretary
Appointed 01 Dec 2022
Resigned 02 Dec 2022

HARGRAVE, David Miles

Resigned
Bramble Cottage, ChippenhamSN15 4DX
Secretary
Appointed 27 Feb 2002
Resigned 12 Jul 2002

IRELAND, Colin Vernon

Resigned
Royal Crescent, CheltenhamGL50 3DA
Secretary
Appointed 31 Jan 2015
Resigned 03 Oct 2019

MCILWRAITH, Sally Clare

Resigned
Homstead House, GloucesterGL4 5UB
Secretary
Appointed 30 Mar 1998
Resigned 09 Aug 2000

PRITCHARD, David Alexander

Resigned
Coppice Lodge, ShrewsburySY3 0BS
Secretary
Appointed 12 Jul 2002
Resigned 19 Jan 2004

TALWAR-LOMBERG, Fiona

Resigned
Cheltenham House, CheltenhamGL50 3JR
Secretary
Appointed 29 Sept 2010
Resigned 31 Jan 2015

WILSON, Mark Simon

Resigned
Royal Crescent, CheltenhamGL50 3DA
Secretary
Appointed 03 Oct 2019
Resigned 20 Nov 2020

ANDERTON, John Harry

Resigned
34 Ashwood Way, GloucesterGL3 3JE
Born June 1951
Director
Appointed 28 Nov 2001
Resigned 06 Mar 2006

BYRNE, Paul Martin Christopher

Resigned
15 Ashgrove Close, GloucesterGL2 4RT
Born June 1963
Director
Appointed 07 Mar 1997
Resigned 25 Jul 2001

CARRUTHERS, Samantha Anne

Resigned
31 Worcester Street, GloucesterGL1 3AJ
Born March 1971
Director
Appointed 13 Jul 2016
Resigned 02 Mar 2023

COSH, Benjamin Malcolm Quentin

Resigned
31 Worcester Street, GloucesterGL1 3AJ
Born January 1973
Director
Appointed 25 Apr 2018
Resigned 02 Mar 2023

CULLINANE, Christian John

Resigned
31 Worcester Street, GloucesterGL1 3AJ
Born September 1971
Director
Appointed 18 Oct 2017
Resigned 12 Oct 2022

DOUGLAS, Lancelot Guy

Resigned
Cheltenham House, CheltenhamGL50 3JR
Born July 1969
Director
Appointed 18 Mar 2015
Resigned 23 Jul 2015

DUNGWORTH, David Thornton

Resigned
Tilsdown Cottage Tilsdown, DursleyGL11 5QL
Born May 1947
Director
Appointed 07 Mar 1997
Resigned 01 Mar 2006

FITZGERALD, Jane

Resigned
Foxfield, ChurchdownGL3 2LF
Born July 1953
Director
Appointed 07 Feb 2007
Resigned 22 Jan 2014

FLOYD-DOUGLASS, Jan

Resigned
The Mallards, HavantPO9 1SS
Born March 1952
Director
Appointed 30 Nov 2009
Resigned 22 Jan 2014
Fundings
Financials
Latest Activities

Filing History

243

Certificate Change Of Name Company
31 March 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Memorandum Articles
23 January 2026
MAMA
Memorandum Articles
19 January 2026
MAMA
Resolution
19 January 2026
RESOLUTIONSResolutions
Resolution
14 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2026
CC04CC04
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Resolution
8 May 2024
RESOLUTIONSResolutions
Memorandum Articles
8 May 2024
MAMA
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Memorandum Articles
24 October 2020
MAMA
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Auditors Resignation Company
24 February 2014
AUDAUD
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Resolution
11 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
9 November 2007
287Change of Registered Office
Legacy
9 November 2007
288cChange of Particulars
Legacy
29 March 2007
288cChange of Particulars
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288cChange of Particulars
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Resolution
8 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Incorporation Company
7 March 1997
NEWINCIncorporation