Background WavePink WaveYellow Wave

YMCA PLYMOUTH LTD (03426094)

YMCA PLYMOUTH LTD (03426094) is an active UK company. incorporated on 28 August 1997. with registered office in Plymouth. The company operates in the Education sector, engaged in technical and vocational secondary education and 2 other business activities. YMCA PLYMOUTH LTD has been registered for 28 years. Current directors include BALE, William John, BENNETT, Dean Anthony, BRASCHI, Lawrence, Rev and 8 others.

Company Number
03426094
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 1997
Age
28 years
Address
Finance Department, Plymouth, PL5 3NG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BALE, William John, BENNETT, Dean Anthony, BRASCHI, Lawrence, Rev, CATLING, Graeme Charles, COATES, John Barton, DINARI, Arash, HART, Helen Mary, HIBBERT, Victor, SLEET, Jeremy Robert, STONE, Annette Marie, TYTHERLEIGH, David
SIC Codes
85320, 93110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA PLYMOUTH LTD

YMCA PLYMOUTH LTD is an active company incorporated on 28 August 1997 with the registered office located in Plymouth. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 2 other business activities. YMCA PLYMOUTH LTD was registered 28 years ago.(SIC: 85320, 93110, 94990)

Status

active

Active since 28 years ago

Company No

03426094

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 28 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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full 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 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

PLYMOUTH YOUNG MEN'S CHRISTIAN ASSOCIATION
From: 28 August 1997To: 30 May 2025
Contact
Address

Finance Department Honicknowle Lane Plymouth, PL5 3NG,

Timeline

88 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
May 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Dec 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Nov 18
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Director Left
Jan 21
Director Joined
May 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Oct 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

AZZOPARDI, Maria Stella

Active
Honicknowle Lane, PlymouthPL5 3NG
Secretary
Appointed 23 Jul 2015

BALE, William John

Active
Paddock Drive, IvybridgePL21 0UB
Born April 1961
Director
Appointed 31 Mar 2025

BENNETT, Dean Anthony

Active
Thornyville Villas, PlymouthPL9 7LD
Born May 1979
Director
Appointed 02 Aug 2021

BRASCHI, Lawrence, Rev

Active
Prouse Crescent, PlymouthPL2 3QX
Born June 1977
Director
Appointed 10 May 2021

CATLING, Graeme Charles

Active
St. Boniface Close, PlymouthPL2 3QN
Born March 1955
Director
Appointed 03 May 2019

COATES, John Barton

Active
Sutton Wharf, PlymouthPL4 0BL
Born April 1946
Director
Appointed 04 Dec 2023

DINARI, Arash

Active
Hermitage Road, PlymouthPL3 4RU
Born March 1984
Director
Appointed 16 Sept 2019

HART, Helen Mary

Active
Donkey Lane, IvybridgePL21 0NE
Born April 1959
Director
Appointed 13 Jan 2020

HIBBERT, Victor

Active
Huxham Close, PlymouthPL6 5LH
Born November 1952
Director
Appointed 01 Apr 2022

SLEET, Jeremy Robert

Active
Davy Road, PlymouthPL6 8BX
Born July 1959
Director
Appointed 24 Apr 2020

STONE, Annette Marie

Active
Warelwast Close, PlymouthPL7 1AP
Born November 1972
Director
Appointed 13 Jan 2020

TYTHERLEIGH, David

Active
Honicknowle Lane, PlymouthPL5 3NG
Born September 1979
Director
Appointed 26 Jun 2023

ALDERSLEY, Paul Clifford

Resigned
41 Bickham Park Road, PlymouthPL3 4QJ
Secretary
Appointed 01 Oct 1998
Resigned 05 May 2008

BEARHAM, Victoria Blanche

Resigned
Honicknowle Lane, PlymouthPL5 3NG
Secretary
Appointed 28 Aug 2011
Resigned 23 Jul 2015

LIBBY, David

Resigned
1 Lyndrick Road, PlymouthPL3 5TA
Secretary
Appointed 28 Aug 1997
Resigned 01 Oct 1998

ROGERS, Glenn

Resigned
Colleycliff, GunnislakePL18 9BY
Secretary
Appointed 06 May 2008
Resigned 20 Aug 2010

ALDERSLEY, Roger Wilson Lyndon

Resigned
1 Lawson Grove, PlymouthPL9 7QJ
Born July 1939
Director
Appointed 01 Oct 1998
Resigned 27 May 2004

ANGELL, Kenneth Charles

Resigned
66 Treveneague Gardens, PlymouthPL2 3SX
Born July 1930
Director
Appointed 01 Oct 1998
Resigned 17 Jul 2006

ASHTON, John Victor Henry

Resigned
15 Lake View Close, PlymouthPL5 4LT
Born April 1944
Director
Appointed 09 Feb 2001
Resigned 27 Jun 2008

BAHMAN, Susan

Resigned
Elm Road, PlymouthPL4 7AJ
Born October 1956
Director
Appointed 19 Jul 2010
Resigned 29 Nov 2011

BASSETT, Astra

Resigned
Ymca Plymouth, Kitto Centre, Honicknowle Lane, PlymouthPL5 3NG
Born November 1993
Director
Appointed 26 Jun 2023
Resigned 22 Aug 2025

BUCKINGHAM, David Edgar

Resigned
Honicknowle Lane, PlymouthPL5 3NG
Born March 1938
Director
Appointed 08 Sept 2014
Resigned 24 Nov 2015

BUCKINGHAM, David Edgar

Resigned
37 South View Park Woodford Plympton, PlymouthPL7 4JE
Born March 1938
Director
Appointed 28 Aug 1997
Resigned 19 Jul 2013

BUTTRISS, Tom

Resigned
Sussex Road, PlymouthPL2 1LA
Born March 1999
Director
Appointed 10 Jul 2019
Resigned 06 Jul 2023

COATES, John Barton

Resigned
Honicknowle Lane, PlymouthPL5 3NG
Born April 1946
Director
Appointed 04 Mar 2013
Resigned 16 Dec 2022

EDGCUMBE, Ernest Nicholas

Resigned
Honicknowle Lane, PlymouthPL5 3NG
Born September 1959
Director
Appointed 02 Mar 2015
Resigned 05 Sept 2019

EDWARDS, Anita Emma

Resigned
94 South Down Road, PlymouthPL2 3HP
Born November 1946
Director
Appointed 01 Oct 1998
Resigned 03 Mar 2000

FOALE, Graham Douglas Kenneth

Resigned
Honicknowle Lane, PlymouthPL5 3NG
Born May 1938
Director
Appointed 19 Jul 2011
Resigned 19 Nov 2012

FOALE, Graham Douglas Kenneth

Resigned
8 Blue Haze Close, PlymouthPL6 7HR
Born May 1938
Director
Appointed 28 Aug 1997
Resigned 19 Jul 2010

GOAD, John

Resigned
1, VenterdonPL17 8PD
Born May 1946
Director
Appointed 01 Sept 2016
Resigned 30 Apr 2020

GOODMAN, Christopher William

Resigned
Honicknowle Lane, PlymouthPL5 3NG
Born June 1953
Director
Appointed 16 Jul 2012
Resigned 06 Dec 2021

GRANT, Margaret Callison Scott

Resigned
42 Saint Edward Gardens, PlymouthPL6 5PD
Born April 1940
Director
Appointed 01 Oct 1998
Resigned 18 May 2004

GREENWOOD, Jo

Resigned
Trelorrin Gardens, PlymouthPL3 4QD
Born August 1965
Director
Appointed 16 Sept 2019
Resigned 20 Oct 2025

HARGREAVES, Jimmy

Resigned
Honicknowle Lane, PlymouthPL5 3NG
Born August 1948
Director
Appointed 11 Apr 2011
Resigned 19 Jul 2011

HIBBERT, Mary Rose Annette

Resigned
Huxham Close, EggbucklandPL6 5LH
Born April 1955
Director
Appointed 31 May 2019
Resigned 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Resolution
23 September 2025
RESOLUTIONSResolutions
Resolution
19 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2025
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Auditors Resignation Company
1 June 2023
AUDAUD
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Statement Of Companys Objects
17 January 2020
CC04CC04
Resolution
17 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Termination Director Company
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Resolution
27 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Memorandum Articles
24 October 2009
MEM/ARTSMEM/ARTS
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
190190
Legacy
17 September 2009
353353
Legacy
17 September 2009
287Change of Registered Office
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
1 July 2008
225Change of Accounting Reference Date
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1999
AAAnnual Accounts
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
11 September 1997
225Change of Accounting Reference Date
Incorporation Company
28 August 1997
NEWINCIncorporation