Background WavePink WaveYellow Wave

BIRMINGHAM CONSERVATION TRUST (03380637)

BIRMINGHAM CONSERVATION TRUST (03380637) is an active UK company. incorporated on 29 May 1997. with registered office in Birmingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. BIRMINGHAM CONSERVATION TRUST has been registered for 28 years. Current directors include FRENCH, Annette Marie, HASKER-SARCHET, Timothy Richard, JARRETT, Kerry and 4 others.

Company Number
03380637
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 May 1997
Age
28 years
Address
Birmingham Conservation Trust The Coffin Works, Birmingham, B3 1JP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FRENCH, Annette Marie, HASKER-SARCHET, Timothy Richard, JARRETT, Kerry, MATHARU, Devinder Kaur, PARKER, Benjamin James, WALL, Josephine Marie, Dr, WILSON-STYLES, Robert Ashley
SIC Codes
43999, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM CONSERVATION TRUST

BIRMINGHAM CONSERVATION TRUST is an active company incorporated on 29 May 1997 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. BIRMINGHAM CONSERVATION TRUST was registered 28 years ago.(SIC: 43999, 91020)

Status

active

Active since 28 years ago

Company No

03380637

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

Age

28 Years

Incorporated 29 May 1997

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

CONSERVATION TRUST (BIRMINGHAM)
From: 29 May 1997To: 3 September 1998
Contact
Address

Birmingham Conservation Trust The Coffin Works 13-15 Fleet Street Birmingham, B3 1JP,

Previous Addresses

, Planning Management 1 Lancaster Circus, Queensway, Birmingham, West Midlands, B4 7DJ
From: 26 July 2010To: 23 February 2016
, 12Th Floor Alpha Tower, Suffolk Street, Queensway, Birmingham, B1 1TU
From: 29 May 1997To: 26 July 2010
Timeline

90 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Loan Secured
May 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Mar 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Joined
Mar 19
Director Left
May 19
New Owner
Jun 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Nov 20
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
New Owner
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
0
Funding
78
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FRENCH, Annette Marie

Active
The Coffin Works, BirminghamB3 1JP
Born February 1976
Director
Appointed 01 Jun 2023

HASKER-SARCHET, Timothy Richard

Active
The Coffin Works, BirminghamB3 1JP
Born March 1990
Director
Appointed 30 Aug 2024

JARRETT, Kerry

Active
The Coffin Works, BirminghamB3 1JP
Born August 1989
Director
Appointed 01 Jun 2023

MATHARU, Devinder Kaur

Active
The Coffin Works, BirminghamB3 1JP
Born September 1976
Director
Appointed 24 Sept 2024

PARKER, Benjamin James

Active
The Coffin Works, BirminghamB3 1JP
Born September 1992
Director
Appointed 25 Nov 2019

WALL, Josephine Marie, Dr

Active
The Coffin Works, BirminghamB3 1JP
Born April 1990
Director
Appointed 01 Aug 2024

WILSON-STYLES, Robert Ashley

Active
241 Alcester Road South, BirminghamB14 6DT
Born October 1988
Director
Appointed 14 Aug 2024

ASHMAN, Jason Philip

Resigned
1 Lancaster Circus, BirminghamB4 7DJ
Secretary
Appointed 19 Mar 2012
Resigned 20 May 2013

HOULE, William Robert

Resigned
Lower Kingsford Farm, KidderminsterDY11 5SW
Secretary
Appointed 16 Jun 1997
Resigned 21 Nov 2011

KELLEHER, Shane Anthony

Resigned
The Coffin Works, BirminghamB3 1JP
Secretary
Appointed 01 Nov 2016
Resigned 18 Dec 2017

MOODY, Andrew William Thomas

Resigned
The Coffin Works, BirminghamB3 1JP
Secretary
Appointed 15 Jul 2013
Resigned 01 Sept 2016

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 29 May 1997
Resigned 16 Jun 1997

ARTHUR, Jane Lindsay

Resigned
The Coffin Works, BirminghamB3 1JP
Born February 1957
Director
Appointed 15 Nov 2010
Resigned 28 Nov 2016

ASHMAN, Jason Philip

Resigned
1 Lancaster Circus, BirminghamB4 7DJ
Born March 1970
Director
Appointed 21 Nov 2011
Resigned 20 May 2013

BAIRD, Peter

Resigned
77 Wellington Road, BirminghamB15 2ET
Born October 1939
Director
Appointed 18 May 1998
Resigned 20 Nov 2006

BEAUCHAMP, Robert Anthony, Cllr

Resigned
Sundridge Road, BirminghamB44 9NY
Born February 1943
Director
Appointed 21 May 2009
Resigned 09 Feb 2015

BOOTH, Nicholas David, Mr.

Resigned
98 Willows Road, BirminghamB12 9QD
Born May 1965
Director
Appointed 15 Jul 2002
Resigned 19 Nov 2012

BOWSHER, Carol

Resigned
The Coffin Works, BirminghamB3 1JP
Born March 1962
Director
Appointed 19 Mar 2012
Resigned 10 Jul 2017

BROOK, Frances Eveline

Resigned
261 Mary Street, BirminghamB12 9RW
Born May 1944
Director
Appointed 16 Jun 1997
Resigned 03 Mar 1998

COCKETT, Rachel Stephany

Resigned
1 Lancaster Circus, BirminghamB4 7DJ
Born August 1974
Director
Appointed 19 Nov 2012
Resigned 30 Sept 2013

COPPING, John Leigh

Resigned
The Coffin Works, BirminghamB3 1JP
Born November 1940
Director
Appointed 01 Nov 2016
Resigned 23 Oct 2017

CUSHING, Christine

Resigned
The Coffin Works, BirminghamB3 1JP
Born June 1952
Director
Appointed 01 Nov 2016
Resigned 01 Jun 2023

DAVIES, Alastair Iain

Resigned
1 Lancaster Circus, BirminghamB4 7DJ
Born January 1961
Director
Appointed 09 May 2005
Resigned 21 Nov 2011

DOUGLAS OSBORN, Peter Ernest, Mr.

Resigned
1 Lancaster Circus, BirminghamB4 7DJ
Born October 1949
Director
Appointed 22 Jul 2010
Resigned 26 May 2011

DOUGLAS OSBORN, Peter Ernest, Mr.

Resigned
1 Spring Hill Passage, BirminghamB18 7AH
Born October 1949
Director
Appointed 14 Jun 2001
Resigned 22 May 2008

DOUGLASOSBORN, Peter Ernest

Resigned
1 Lancaster Circus, BirminghamB4 7DJ
Born October 1949
Director
Appointed 30 Jun 2011
Resigned 25 May 2012

FISHER, Kenneth Clive

Resigned
The Coffin Works, BirminghamB3 1JP
Born October 1946
Director
Appointed 15 Jul 2013
Resigned 13 May 2019

GARSIDE, Richard Hugh

Resigned
The Coffin Works, BirminghamB3 1JP
Born May 1954
Director
Appointed 18 Dec 2017
Resigned 18 Dec 2023

HANSON, Jack William

Resigned
The Coffin Works, BirminghamB3 1JP
Born May 1988
Director
Appointed 11 Mar 2019
Resigned 14 Aug 2024

HARTLEY-KITE, Victoria

Resigned
The Coffin Works, BirminghamB3 1JP
Born November 1974
Director
Appointed 01 Nov 2016
Resigned 23 Jan 2017

HASKER, Tim

Resigned
The Coffin Works, BirminghamB3 1JP
Born March 1990
Director
Appointed 01 Jun 2023
Resigned 01 Feb 2024

HAYES, Robert John Ellis

Resigned
The Coffin Works, BirminghamB3 1JP
Born June 1980
Director
Appointed 01 Jun 2023
Resigned 17 Nov 2023

HERMANNS, Nicole

Resigned
The Coffin Works, BirminghamB3 1JP
Born September 1979
Director
Appointed 18 Dec 2017
Resigned 24 Feb 2020

HOLYOAK, Joseph Paul

Resigned
58 Birchwood Crescent, BirminghamB12 8BW
Born August 1944
Director
Appointed 18 May 1998
Resigned 21 Nov 2011

JONES, Julia Carol

Resigned
1 Lancaster Circus, BirminghamB4 7DJ
Born February 1951
Director
Appointed 16 May 2012
Resigned 19 Oct 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Benjamin James Parker

Active
The Coffin Works, BirminghamB3 1JP
Born September 1992

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Nov 2023

Mr Richard Hugh Garside

Ceased
The Coffin Works, BirminghamB3 1JP
Born May 1954

Nature of Control

Significant influence or control as trust
Notified 30 Nov 2022
Ceased 18 Dec 2023

Mr Sebastian Walter Lovell-Huckle

Ceased
The Coffin Works, BirminghamB3 1JP
Born November 1990

Nature of Control

Significant influence or control as trust
Notified 10 Jun 2022
Ceased 22 Nov 2023

Mrs Christine Cushing

Ceased
The Coffin Works, BirminghamB3 1JP
Born June 1952

Nature of Control

Significant influence or control
Notified 01 Jun 2018
Ceased 10 Jun 2022
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Resolution
6 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts Amended With Made Up Date
1 October 2013
AAMDAAMD
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts Amended With Made Up Date
5 February 2013
AAMDAAMD
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 September 2012
RP04RP04
Legacy
3 August 2012
MG01MG01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
10 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
288cChange of Particulars
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
23 September 2005
AUDAUD
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 February 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
2 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
225Change of Accounting Reference Date
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
287Change of Registered Office
Legacy
5 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
17 June 1997
MEM/ARTSMEM/ARTS
Resolution
17 June 1997
RESOLUTIONSResolutions
Incorporation Company
29 May 1997
NEWINCIncorporation