Background WavePink WaveYellow Wave

COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE (03422207)

COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE (03422207) is an active UK company. incorporated on 20 August 1997. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE has been registered for 28 years. Current directors include DEV, Rajni, GUPTA, Ram Prakash, HOWITT, Donna Louise and 6 others.

Company Number
03422207
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 August 1997
Age
28 years
Address
Cotton Exchange Suites 103-114, Liverpool, L3 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEV, Rajni, GUPTA, Ram Prakash, HOWITT, Donna Louise, MYERS, Andy, PICKERILL, Sarah, ROONEY, Philip James, WAREING, William David, WELSH, Neil Andrew, ZAMAN, Nasima Bahadur
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE

COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE is an active company incorporated on 20 August 1997 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03422207

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

Age

28 Years

Incorporated 20 August 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 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

COMMUNITY FOUNDATION FOR MERSEYSIDE
From: 14 January 2004To: 6 January 2014
SEFTON COMMUNITY FOUNDATION
From: 20 August 1997To: 14 January 2004
Contact
Address

Cotton Exchange Suites 103-114 Bixteth Street Liverpool, L3 9LQ,

Previous Addresses

Third Floor Stanley Building 43 Hanover Street Liverpool L1 3DN
From: 24 March 2011To: 8 December 2025
C/O Alliance & Leicester Bridal Road Bootle Gir 0Aa
From: 20 August 1997To: 24 March 2011
Timeline

52 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Oct 09
Director Left
Oct 09
Director Left
May 10
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Apr 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
May 17
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Aug 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DEV, Rajni

Active
Suites 103-114, LiverpoolL3 9LQ
Born August 1978
Director
Appointed 02 Nov 2023

GUPTA, Ram Prakash

Active
Suites 103-114, LiverpoolL3 9LQ
Born June 1974
Director
Appointed 07 Jan 2025

HOWITT, Donna Louise

Active
Suites 103-114, LiverpoolL3 9LQ
Born October 1975
Director
Appointed 05 Nov 2020

MYERS, Andy

Active
Suites 103-114, LiverpoolL3 9LQ
Born January 1956
Director
Appointed 05 Dec 2024

PICKERILL, Sarah

Active
Suites 103-114, LiverpoolL3 9LQ
Born August 1975
Director
Appointed 02 Nov 2023

ROONEY, Philip James

Active
Suites 103-114, LiverpoolL3 9LQ
Born April 1956
Director
Appointed 07 Aug 2025

WAREING, William David

Active
Suites 103-114, LiverpoolL3 9LQ
Born January 1954
Director
Appointed 03 Nov 2022

WELSH, Neil Andrew

Active
Suites 103-114, LiverpoolL3 9LQ
Born February 1971
Director
Appointed 02 Nov 2022

ZAMAN, Nasima Bahadur

Active
Suites 103-114, LiverpoolL3 9LQ
Born September 1973
Director
Appointed 05 Nov 2020

ELLIOTT, Catherine

Resigned
Hanover Street, LiverpoolL1 3DN
Secretary
Appointed 20 Apr 2009
Resigned 09 Dec 2016

ROBERTS, David William

Resigned
Rhesycae Road, MoldCH7 5QW
Secretary
Appointed 26 May 1999
Resigned 20 Apr 2009

WHITE, Angela

Resigned
14 Rosefield Road, LiverpoolL25 8TF
Secretary
Appointed 20 Aug 1997
Resigned 26 May 1999

ALPERT, Mary Joyce

Resigned
28 Oakdale Road, LiverpoolL22 9QS
Born November 1941
Director
Appointed 08 Sept 1997
Resigned 23 Nov 2000

BARNETT, Lou

Resigned
27 Tavistock Drive, SouthportPR8 2RU
Born April 1946
Director
Appointed 08 Sept 1997
Resigned 11 Dec 2002

BARROW, Andrew Stephen

Resigned
Hanover Street, LiverpoolL1 3DN
Born March 1968
Director
Appointed 14 Apr 2015
Resigned 28 Apr 2017

BATCHELOR, Carol Ann

Resigned
Broadlands 336 Prescot Road, AughtonL39 6RS
Born August 1946
Director
Appointed 20 Aug 1997
Resigned 18 Aug 1998

BLISS, Christopher James

Resigned
Hanover Street, LiverpoolL1 3DN
Born December 1968
Director
Appointed 17 Dec 2014
Resigned 02 Nov 2023

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Born October 1947
Director
Appointed 20 Jul 2009
Resigned 13 Oct 2015

BRADBURY, Jennifer

Resigned
69 Chester Road, SouthportPR9 7HD
Born May 1963
Director
Appointed 13 Jul 1999
Resigned 11 Jul 2000

BURKE, William

Resigned
40 Sherbourne Avenue, BootleL30 5RF
Born September 1928
Director
Appointed 08 Sept 1997
Resigned 23 Nov 2000

CHAPMAN, Ian Melson

Resigned
17 Firs Crescent, FormbyL37 1PT
Born February 1937
Director
Appointed 06 Dec 2000
Resigned 11 Dec 2007

CLARE, Alison Brenda

Resigned
151 St Georges Road, WallaseyCH45 3NG
Born July 1960
Director
Appointed 19 Apr 2005
Resigned 06 Mar 2007

CONNOLLY, Steven John

Resigned
Hanover Street, LiverpoolL1 3DN
Born November 1968
Director
Appointed 01 Aug 2019
Resigned 05 Nov 2020

DUELL, Shirley

Resigned
5 Sulby Close, SouthportPR8 4TJ
Born January 1956
Director
Appointed 05 Jan 1999
Resigned 19 Jan 1999

DUNNETT, Miles George Sutherland

Resigned
Hanover Street, LiverpoolL1 3DN
Born April 1969
Director
Appointed 31 Oct 2017
Resigned 02 May 2019

EASTWOOD, Michael John

Resigned
34 Birch Road, PrentonCH43 5UA
Born April 1965
Director
Appointed 12 Jan 2007
Resigned 17 Dec 2014

FLYNN, James

Resigned
51 Fernbank Drive, NethertonL30 7RG
Born August 1939
Director
Appointed 20 Aug 1997
Resigned 01 Dec 2003

HALL, Carmel Anne

Resigned
Hanover Street, LiverpoolL1 3DN
Born August 1957
Director
Appointed 21 May 2018
Resigned 04 Nov 2021

HAWLEY, Rosemary Helen, Mbe Jp Dl

Resigned
2 Cathedral Close, LiverpoolL1 7BR
Born October 1944
Director
Appointed 05 Sept 2006
Resigned 18 Jul 2011

HEPHRUN, Terence

Resigned
Hanover Street, LiverpoolL1 3DN
Born August 1948
Director
Appointed 04 Dec 2013
Resigned 15 Jul 2014

KAY, Frederick Graham

Resigned
14 Somerset Road, LiverpoolL22 2BJ
Born March 1930
Director
Appointed 20 Aug 1997
Resigned 23 Nov 2000

KELLAWAY, John Andrew

Resigned
19 Kenton Close, LiverpoolL37 7EA
Born November 1946
Director
Appointed 24 May 2004
Resigned 15 Oct 2009

KHAN, Mumin

Resigned
6 Brookdale Road, LiverpoolL15 3JE
Born June 1964
Director
Appointed 23 Mar 2004
Resigned 16 Oct 2009

KWOK, Anthony

Resigned
54 Warren Road, LiverpoolL23 6UF
Born January 1931
Director
Appointed 17 Feb 2000
Resigned 22 Jan 2002

MATTHEWS, Victoria

Resigned
3 Whitegate Barns, ThelwallWA4 3JR
Born November 1971
Director
Appointed 12 Jan 2004
Resigned 31 Mar 2009
Fundings
Financials
Latest Activities

Filing History

210

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Memorandum Articles
5 March 2025
MAMA
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Certificate Change Of Name Company
6 January 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 January 2014
MISCMISC
Statement Of Companys Objects
6 January 2014
CC04CC04
Resolution
2 January 2014
RESOLUTIONSResolutions
Resolution
24 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
24 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Resolution
17 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Auditors Resignation Company
6 February 2012
AUDAUD
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Auditors Resignation Company
23 January 2012
AUDAUD
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Resolution
24 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288cChange of Particulars
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Memorandum Articles
27 November 2007
MEM/ARTSMEM/ARTS
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Memorandum Articles
23 January 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
287Change of Registered Office
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
225Change of Accounting Reference Date
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Incorporation Company
20 August 1997
NEWINCIncorporation