Background WavePink WaveYellow Wave

INVOLVE KENT LIMITED (03449624)

INVOLVE KENT LIMITED (03449624) is an active UK company. incorporated on 14 October 1997. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. INVOLVE KENT LIMITED has been registered for 28 years. Current directors include ADENAIKE, Felix Aderemi, BENFIELD, Richard, BENNETT, John Frederick Pemberton and 7 others.

Company Number
03449624
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 1997
Age
28 years
Address
30 Turkey Court Turkey Mill, Maidstone, ME14 5PP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ADENAIKE, Felix Aderemi, BENFIELD, Richard, BENNETT, John Frederick Pemberton, FAIRHURST, Andrew David, FENN, Jonathan Mark, HATHAWAY-BATT, Shelley Louise, HEWETT, Rachel, LONGLAND, Vandana Kathuria, O'DONOGHUE, Deirdre Mary, VARSHNEY, Malti, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVOLVE KENT LIMITED

INVOLVE KENT LIMITED is an active company incorporated on 14 October 1997 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. INVOLVE KENT LIMITED was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03449624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 14 October 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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

VOLUNTARY ACTION MAIDSTONE
From: 12 June 2008To: 10 August 2015
MAIDSTONE VOLUNTEER BUREAU
From: 14 October 1997To: 12 June 2008
Contact
Address

30 Turkey Court Turkey Mill Ashford Road Maidstone, ME14 5PP,

Previous Addresses

PO Box ME14 5PP Turkey Mill 30 Turkey Court Ashford Road Maidstone Kent ME14 5PP United Kingdom
From: 27 July 2018To: 17 May 2024
Maidstone Community Support Centre 39-48 Marsham Street Maidstone Kent ME14 1HH
From: 14 October 1997To: 27 July 2018
Timeline

68 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Nov 14
Director Left
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Nov 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WELLS, Gary Stuart

Active
Turkey Mill, MaidstoneME14 5PP
Secretary
Appointed 01 Apr 2023

ADENAIKE, Felix Aderemi

Active
Turkey Mill, MaidstoneME14 5PP
Born January 1966
Director
Appointed 18 Nov 2025

BENFIELD, Richard

Active
Turkey Mill, MaidstoneME14 5PP
Born January 1980
Director
Appointed 18 Nov 2025

BENNETT, John Frederick Pemberton

Active
Turkey Mill, MaidstoneME14 5PP
Born July 1950
Director
Appointed 14 Oct 2018

FAIRHURST, Andrew David

Active
Turkey Mill, MaidstoneME14 5PP
Born April 1983
Director
Appointed 14 Oct 2018

FENN, Jonathan Mark

Active
Turkey Mill, MaidstoneME14 5PP
Born May 1961
Director
Appointed 18 Jan 2024

HATHAWAY-BATT, Shelley Louise

Active
Turkey Mill, MaidstoneME14 5PP
Born October 1978
Director
Appointed 18 Jan 2023

HEWETT, Rachel

Active
Turkey Mill, MaidstoneME14 5PP
Born July 1985
Director
Appointed 16 Nov 2020

LONGLAND, Vandana Kathuria

Active
Turkey Mill, MaidstoneME14 5PP
Born September 1978
Director
Appointed 18 Nov 2025

O'DONOGHUE, Deirdre Mary

Active
Turkey Mill, MaidstoneME14 5PP
Born March 1964
Director
Appointed 08 Dec 2021

VARSHNEY, Malti, Dr

Active
Turkey Mill, MaidstoneME14 5PP
Born November 1968
Director
Appointed 29 Oct 2024

OSBORN-FORDE, Charlotte

Resigned
30 Turkey Court, MaidstoneME14 5PP
Secretary
Appointed 01 Aug 2011
Resigned 01 Apr 2023

OVERTON, Bridget Carlile

Resigned
37 Lancet Lane, MaidstoneME15 9SA
Secretary
Appointed 14 Oct 1997
Resigned 25 Sept 2006

TOWNS OKORODUDU, Susan Elizabeth

Resigned
Maidstone Community Support, MaidstoneME14 1HH
Secretary
Appointed 25 Sept 2006
Resigned 31 Jul 2011

ABRAHAMS, John

Resigned
54 Mallings Drive, MaidstoneME14 4HD
Born June 1924
Director
Appointed 23 Jun 2003
Resigned 26 Oct 2007

AMBROSE, Margaret

Resigned
20 Cranbourne Avenue, MaidstoneME15 7EB
Born September 1937
Director
Appointed 23 Jun 2003
Resigned 25 Sept 2006

AMBROSE, Margaret

Resigned
20 Cranbourne Avenue, MaidstoneME15 7EB
Born September 1937
Director
Appointed 14 Oct 1997
Resigned 25 Jun 2001

ANANICZ, Peter Edward

Resigned
Maidstone Community Support, MaidstoneME14 1HH
Born January 1952
Director
Appointed 09 Oct 2009
Resigned 03 Oct 2011

ANANICZ, Peter Edward

Resigned
Maidstone Community Support, MaidstoneME14 1HH
Born January 1952
Director
Appointed 01 Oct 2009
Resigned 03 Oct 2011

ANGUS, David John

Resigned
19 Sandy Mount, MaidstoneME14 4PJ
Born October 1941
Director
Appointed 14 Oct 1997
Resigned 27 Jun 2005

ASH, Richard Stephen, Cllr

Resigned
30 Turkey Court, MaidstoneME14 5PP
Born June 1943
Director
Appointed 27 Jun 2005
Resigned 24 Jul 2020

ASTRIDGE, Elizabeth

Resigned
Maidstone Community Support, MaidstoneME14 1HH
Born March 1950
Director
Appointed 08 Oct 2011
Resigned 04 Dec 2017

AVISON, Kathleen Patricia

Resigned
37 Greystones Road, MaidstoneME15 8PD
Born April 1939
Director
Appointed 14 Oct 1997
Resigned 27 Jun 2005

AYLING, Irene

Resigned
94 Upper Fant Road, MaidstoneME16 8BU
Born December 1927
Director
Appointed 28 Jun 1998
Resigned 16 Jun 1999

BLOOM, Peter Graham

Resigned
Luckhurst House, AshfordTN27 0SN
Born April 1931
Director
Appointed 26 Jun 2000
Resigned 24 Jun 2002

CHANDLER, Michael

Resigned
Maidstone Community Support, MaidstoneME14 1HH
Born January 1958
Director
Appointed 29 Sept 2010
Resigned 06 Oct 2017

CHANDLER, Michael

Resigned
Maidstone Community Support, MaidstoneME14 1HH
Born January 1958
Director
Appointed 27 Sept 2010
Resigned 03 Jan 2011

CLAYTON, Lorraine

Resigned
1 Sally Port, GillinghamME7 5BS
Born June 1949
Director
Appointed 14 Oct 1997
Resigned 12 Aug 1999

CONGLETON, Julie

Resigned
23 Sissinghurst Drive, MaidstoneME16 0UW
Born November 1959
Director
Appointed 14 Oct 1997
Resigned 23 Feb 1999

DEAN, Rosaline Sarah

Resigned
30 Turkey Court, MaidstoneME14 5PP
Born November 1936
Director
Appointed 25 Sept 2006
Resigned 08 Dec 2021

GOULD, Sarah

Resigned
11 Cobtree Road, MaidstoneME17 4QW
Born March 1970
Director
Appointed 14 Oct 1997
Resigned 29 Jun 1998

HAMBLETON, David

Resigned
Maidstone Community Support, MaidstoneME14 1HH
Born October 1947
Director
Appointed 27 Jun 2005
Resigned 27 Sept 2010

HERBERT, Michael Geoffrey

Resigned
Rose Cottage, SnodlandME6 5ET
Born September 1950
Director
Appointed 28 Jun 2004
Resigned 26 Oct 2007

HICKSON, Christina Rose Florence

Resigned
Turkey Mill, MaidstoneME14 5PP
Born December 1959
Director
Appointed 08 Dec 2021
Resigned 29 Oct 2024

HOLWEGER, Rachel

Resigned
Turkey Mill, MaidstoneME14 5PP
Born May 1967
Director
Appointed 08 Dec 2021
Resigned 18 Nov 2025
Fundings
Financials
Latest Activities

Filing History

205

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Medium
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Resolution
24 August 2024
RESOLUTIONSResolutions
Memorandum Articles
24 August 2024
MAMA
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Memorandum Articles
7 June 2024
MAMA
Move Registers To Sail Company With New Address
18 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Resolution
2 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2024
CC04CC04
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Resolution
12 August 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Resolution
9 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Miscellaneous
17 September 2009
MISCMISC
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Memorandum Articles
18 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288cChange of Particulars
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2003
AAAnnual Accounts
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 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
2 June 1998
225Change of Accounting Reference Date
Legacy
29 December 1997
288bResignation of Director or Secretary
Incorporation Company
14 October 1997
NEWINCIncorporation