Background WavePink WaveYellow Wave

STAY CHARITY (03471122)

STAY CHARITY (03471122) is an active UK company. incorporated on 25 November 1997. with registered office in Telford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. STAY CHARITY has been registered for 28 years. Current directors include BAWN, Mary Louise, CARR, Michael John, HEFFERNAN, Pauline Ann and 7 others.

Company Number
03471122
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 November 1997
Age
28 years
Address
Meeting Point House Southwater, Telford, TF3 4HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BAWN, Mary Louise, CARR, Michael John, HEFFERNAN, Pauline Ann, HILL, Christopher David, HOLDEN, Claire Louise, HUGHES, Robert Thomas, KEATES, Brian David, KONG, Ming Wai Susanna, PELLING-FULFORD, Christopher Ian, SWINBOURNE, Victoria
SIC Codes
55900, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAY CHARITY

STAY CHARITY is an active company incorporated on 25 November 1997 with the registered office located in Telford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. STAY CHARITY was registered 28 years ago.(SIC: 55900, 87900, 88990)

Status

active

Active since 28 years ago

Company No

03471122

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

Age

28 Years

Incorporated 25 November 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 12 November 2025 (4 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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

TELFORD CHRISTIAN COUNCIL SUPPORTED HOUSING
From: 25 November 1997To: 14 August 2025
Contact
Address

Meeting Point House Southwater Square, Town Centre Telford, TF3 4HS,

Timeline

74 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jul 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
May 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Oct 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

KEATES, Brian David

Active
Meeting Point House Southwater, TelfordTF3 4HS
Secretary
Appointed 04 Sept 2019

BAWN, Mary Louise

Active
Meeting Point House Southwater, TelfordTF3 4HS
Born September 1976
Director
Appointed 02 Sept 2020

CARR, Michael John

Active
Meeting Point House Southwater, TelfordTF3 4HS
Born August 1989
Director
Appointed 26 Feb 2025

HEFFERNAN, Pauline Ann

Active
Meeting Point House Southwater, TelfordTF3 4HS
Born October 1960
Director
Appointed 10 Feb 2021

HILL, Christopher David

Active
Meeting Point House Southwater, TelfordTF3 4HS
Born August 1953
Director
Appointed 11 Oct 2017

HOLDEN, Claire Louise

Active
Meeting Point House Southwater, TelfordTF3 4HS
Born November 1985
Director
Appointed 26 Feb 2025

HUGHES, Robert Thomas

Active
Meeting Point House Southwater, TelfordTF3 4HS
Born June 1977
Director
Appointed 26 Feb 2025

KEATES, Brian David

Active
Meeting Point House Southwater, TelfordTF3 4HS
Born April 1972
Director
Appointed 21 Aug 2011

KONG, Ming Wai Susanna

Active
Meeting Point House Southwater, TelfordTF3 4HS
Born October 1970
Director
Appointed 23 Oct 2024

PELLING-FULFORD, Christopher Ian

Active
Meeting Point House Southwater, TelfordTF3 4HS
Born March 1953
Director
Appointed 06 May 2020

SWINBOURNE, Victoria

Active
Meeting Point House Southwater, TelfordTF3 4HS
Born March 1990
Director
Appointed 25 Feb 2025

BALDERSTON, David James

Resigned
Meeting Point House Southwater, TelfordTF3 4HS
Secretary
Appointed 05 Dec 2018
Resigned 04 Sept 2019

GREEN, John Owen

Resigned
Southwater Square, TelfordTF3 4HS
Secretary
Appointed 01 Jun 2015
Resigned 30 Nov 2018

LAVENDER, David Frank, Rev

Resigned
Parkfield, TelfordTF7 5AB
Secretary
Appointed 25 Nov 1997
Resigned 10 Feb 1998

TRANTER, June Christine

Resigned
16 Mclean Drive, TelfordTF2 9RT
Secretary
Appointed 10 Feb 1998
Resigned 31 May 2015

BALDERSTON, David James

Resigned
Meeting Point House Southwater, TelfordTF3 4HS
Born August 1963
Director
Appointed 11 Oct 2017
Resigned 29 Jan 2020

BEAUMONT, Patricia Rose

Resigned
Meeting Point House Southwater, TelfordTF3 4HS
Born April 1962
Director
Appointed 10 Feb 2021
Resigned 01 Apr 2022

BEDESHA, Jasbir

Resigned
Southwater Square, TelfordTF3 4HS
Born September 1962
Director
Appointed 25 Feb 2014
Resigned 28 Jun 2016

BLAIN, Thomas Philip

Resigned
Meeting Point House Southwater, TelfordTF3 4HS
Born July 1991
Director
Appointed 25 Feb 2025
Resigned 08 Jan 2026

BUCHANAN, Judith Margaret

Resigned
Rowton Close, WellingtonTF1 3PW
Born May 1951
Director
Appointed 03 Jun 2009
Resigned 14 Mar 2014

BULMER, Donald Alexander

Resigned
26 Church Road, NewportTF10 9HE
Born September 1939
Director
Appointed 25 Nov 1997
Resigned 28 Jun 2016

CLARENCE, Sarah

Resigned
Lees Farm Drive, TelfordTF7 5SU
Born April 1973
Director
Appointed 12 Oct 2016
Resigned 07 Mar 2018

COLEY, Kerry Louise

Resigned
Meeting Point House Southwater, TelfordTF3 4HS
Born May 1980
Director
Appointed 11 Oct 2017
Resigned 10 Feb 2021

DEANE, Stuart William, Reverend

Resigned
20 Burlington Close, TelfordTF4 3TD
Born July 1945
Director
Appointed 05 Oct 2000
Resigned 30 Jun 2005

DOKOV, Anne Elizabeth

Resigned
Meeting Point House Southwater, TelfordTF3 4HS
Born May 1957
Director
Appointed 06 May 2020
Resigned 23 Oct 2024

DUNCAN-BANERJEE, Khadeem

Resigned
Meeting Point House Southwater, TelfordTF3 4HS
Born May 2000
Director
Appointed 01 Jul 2020
Resigned 01 Nov 2023

FALCONER, Alexis

Resigned
Southwater Square, TelfordTF3 4HS
Born August 1954
Director
Appointed 06 Jul 2011
Resigned 08 Feb 2013

FANTHORPE, Patricia

Resigned
Newdale Halt, TelfordTF3 5GF
Born September 1958
Director
Appointed 12 Oct 2016
Resigned 05 Dec 2018

FLANAGAN, James

Resigned
Meeting Point House Southwater, TelfordTF3 4HS
Born January 1981
Director
Appointed 01 Jul 2020
Resigned 26 Oct 2020

FLINT, Susan Pamela

Resigned
28 Wordsworth Way, TelfordTF2 9RW
Born June 1953
Director
Appointed 25 Nov 1997
Resigned 18 Sept 2002

FORAN, Tara

Resigned
Horsemans Green, WhitchurchSY13 3DY
Born December 1969
Director
Appointed 12 Oct 2016
Resigned 09 Apr 2018

GIBBON, Suzanne Lynda

Resigned
130 Church Road, WolverhamptonWV3 7EJ
Born April 1957
Director
Appointed 18 Sept 2002
Resigned 05 Nov 2016

GILL, David

Resigned
Forton Road, NewportTF10 7JP
Born May 1956
Director
Appointed 12 Oct 2016
Resigned 05 Dec 2018

GILLAM, Philip John

Resigned
Brightwell, ShrewsburySY3 7TQ
Born July 1957
Director
Appointed 12 Oct 2016
Resigned 11 Oct 2017

GUDSELL, Samantha Louise

Resigned
Meeting Point House Southwater, TelfordTF3 4HS
Born March 1990
Director
Appointed 10 Feb 2021
Resigned 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Statement Of Companys Objects
18 August 2025
CC04CC04
Memorandum Articles
18 August 2025
MAMA
Certificate Change Of Name Company
14 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
14 August 2025
NE01NE01
Change Of Name Request Comments
14 August 2025
NM06NM06
Change Of Name Notice
14 August 2025
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
28 July 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Statement Of Companys Objects
19 May 2015
CC04CC04
Memorandum Articles
19 May 2015
MAMA
Resolution
19 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Resolution
28 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
3 December 2013
RP04RP04
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Legacy
23 January 2013
MG01MG01
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Resolution
22 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2011
CC04CC04
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
225Change of Accounting Reference Date
Incorporation Company
25 November 1997
NEWINCIncorporation