Background WavePink WaveYellow Wave

THE CAMBRIDGE ARTS THEATRE TRUST LIMITED (03536370)

THE CAMBRIDGE ARTS THEATRE TRUST LIMITED (03536370) is an active UK company. incorporated on 27 March 1998. with registered office in Cambridgeshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE CAMBRIDGE ARTS THEATRE TRUST LIMITED has been registered for 28 years. Current directors include DEARLOVE, Richard Billing, Sir, GRADY, Shaun, SWARBRICK, Andrew Thomas and 1 others.

Company Number
03536370
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 1998
Age
28 years
Address
6 St Edwards Passage, Cambridgeshire, CB2 3PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DEARLOVE, Richard Billing, Sir, GRADY, Shaun, SWARBRICK, Andrew Thomas, WOOLNER, Philip Martin
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAMBRIDGE ARTS THEATRE TRUST LIMITED

THE CAMBRIDGE ARTS THEATRE TRUST LIMITED is an active company incorporated on 27 March 1998 with the registered office located in Cambridgeshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE CAMBRIDGE ARTS THEATRE TRUST LIMITED was registered 28 years ago.(SIC: 90010)

Status

active

Active since 28 years ago

Company No

03536370

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 27 March 1998

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 22 December 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

6 St Edwards Passage Cambridge Cambridgeshire, CB2 3PJ,

Timeline

58 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Joined
Dec 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
May 18
Director Left
May 18
Owner Exit
Oct 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Cleared
Dec 19
Director Left
Aug 23
Director Left
Nov 23
Director Left
May 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
May 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
40
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

USHER, Emily Rose

Active
6 St Edwards Passage, CambridgeshireCB2 3PJ
Secretary
Appointed 03 Dec 2024

DEARLOVE, Richard Billing, Sir

Active
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born January 1945
Director
Appointed 21 Jun 2016

GRADY, Shaun

Active
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born March 1961
Director
Appointed 09 Feb 2016

SWARBRICK, Andrew Thomas

Active
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born October 1953
Director
Appointed 11 Jan 2011

WOOLNER, Philip Martin

Active
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born April 1968
Director
Appointed 30 May 2025

BARRASS, David

Resigned
4 Anvil Close, StaplefordCB2 5SS
Secretary
Appointed 22 Jun 2007
Resigned 07 Aug 2017

BEECHEY, Victoria Anne Westcott

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Secretary
Appointed 14 Feb 2019
Resigned 03 Dec 2024

GARNHAM, Sara Elizabeth

Resigned
22 Victoria Road, CambridgeCB4 3DU
Secretary
Appointed 11 Jan 2005
Resigned 22 Jun 2007

HALLSWORTH, Frederick Stanislaus

Resigned
The Garden Wing, Houston House, JohnstonePA6 7AR
Secretary
Appointed 27 Mar 1998
Resigned 22 Dec 1999

HARRIS, Kevin Stuart

Resigned
2 Millers Road, CambridgeCB3 7RX
Secretary
Appointed 22 Dec 1999
Resigned 21 Oct 2004

MASON, William Thomas, Dr

Resigned
7 Curzon Street, LondonW1J 5HG
Secretary
Appointed 21 Oct 2004
Resigned 11 Jan 2005

SKEAPING, Samantha Audrey

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Secretary
Appointed 08 Aug 2017
Resigned 14 Feb 2019

AUGER, Philip

Resigned
Chaucer Road, CambridgeCB2 7EB
Born June 1951
Director
Appointed 02 Nov 2007
Resigned 07 Nov 2008

BACON, Lily Jeanette

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born October 1966
Director
Appointed 24 Sept 2013
Resigned 07 Nov 2023

BROWN, Nigel Wooldridge

Resigned
2 Pretoria Road, CambridgeCB4 1HE
Born October 1945
Director
Appointed 27 Mar 1998
Resigned 20 Apr 2007

CARNE, Thomas Keith, Dr

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born December 1953
Director
Appointed 28 Jun 2011
Resigned 28 Jan 2025

CASS, Geoffrey Arthur, Sir

Resigned
Middlefield, CambridgeCB3 0LH
Born August 1932
Director
Appointed 27 Mar 1998
Resigned 18 Jun 1998

CHRISTIANSEN, Rupert Elliot Neils

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born September 1954
Director
Appointed 21 Jun 2016
Resigned 20 Nov 2025

COHEN, Janet, Baroness

Resigned
The End House South, CambridgeCB3 0BJ
Born July 1940
Director
Appointed 08 Sept 2006
Resigned 29 Sept 2015

CUSACK, Padraig Cyril James

Resigned
Ardralla, Skibbereen
Born March 1962
Director
Appointed 04 Nov 2010
Resigned 09 Feb 2016

DEAN, Lee

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born August 1958
Director
Appointed 26 Apr 2016
Resigned 12 Feb 2025

FARNSWORTH, Amanda Jane

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born September 1963
Director
Appointed 20 Jun 2017
Resigned 13 May 2024

FORDHAM, David Sidney

Resigned
Copper Beeches, AkeleyMK18 5HG
Born June 1953
Director
Appointed 19 Sept 2000
Resigned 18 Jan 2011

GARNHAM, Sara Elizabeth

Resigned
22 Victoria Road, CambridgeCB4 3DU
Born December 1960
Director
Appointed 21 Oct 2004
Resigned 22 Jun 2007

GLINSMAN, Adam Martin

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born April 1965
Director
Appointed 11 Jan 2011
Resigned 09 Aug 2024

HALLSWORTH, Frederick Stanislaus

Resigned
The Garden Wing, Houston House, JohnstonePA6 7AR
Born May 1953
Director
Appointed 27 Mar 1998
Resigned 01 Mar 2001

HUTT, Jonathan Rands

Resigned
7 Veasey Road, HuntingdonPE29 1ST
Born September 1963
Director
Appointed 02 Nov 2007
Resigned 24 Nov 2015

ILIFFE, Jeffrey Michael

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born January 1962
Director
Appointed 13 Mar 2009
Resigned 28 Jan 2025

JARMAN, Richard Neville

Resigned
85b Marchmont Street, LondonWC1N 1AL
Born April 1949
Director
Appointed 04 Sept 2000
Resigned 02 Sept 2002

MAGNAY, Michael Simon Alexander

Resigned
East Road, CambridgeCB1 1BH
Born January 1973
Director
Appointed 21 Apr 2009
Resigned 24 Nov 2015

MARTIN, David Ralph

Resigned
11 Church Street, Little ShelfordCB22 5HG
Born February 1961
Director
Appointed 19 Dec 2005
Resigned 24 Nov 2015

MASON, William Thomas, Dr

Resigned
7 Curzon Street, LondonW1J 5HG
Born May 1951
Director
Appointed 08 Sept 2003
Resigned 20 Feb 2011

MATHER, Ian Philip

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born June 1958
Director
Appointed 28 Mar 2010
Resigned 22 Jan 2026

RAPLEY, David Raymond John

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born April 1965
Director
Appointed 26 Apr 2016
Resigned 27 Jul 2023

RODGERS, John Gerard

Resigned
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born March 1953
Director
Appointed 09 Feb 2016
Resigned 24 Apr 2018

Persons with significant control

14

0 Active
14 Ceased

Mrs Amanda Jane Farnsworth

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born September 1963

Nature of Control

Significant influence or control as trust
Notified 20 Jun 2017
Ceased 04 Apr 2019

Mr Rupert Christainsen

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born September 1954

Nature of Control

Significant influence or control as trust
Notified 21 Jun 2016
Ceased 04 Apr 2019

Sir Richard Billing Dearlove

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born January 1945

Nature of Control

Significant influence or control as trust
Notified 21 Jun 2016
Ceased 30 Oct 2018

Mr Lee Dean

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born August 1958

Nature of Control

Significant influence or control as trust
Notified 26 Apr 2016
Ceased 04 Apr 2019

Mr David Raymond John Rapley

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born April 1965

Nature of Control

Significant influence or control as trust
Notified 26 Apr 2016
Ceased 04 Apr 2019

Ms Griselda Rose Yorke

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born March 1973

Nature of Control

Significant influence or control as trust
Notified 26 Apr 2016
Ceased 20 Nov 2018

Mr Shaun Grady

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born March 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mr Adam Martin Glinsman

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born April 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mr Keith Carne

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born December 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mr Jeff Illife

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mr Andrew Thomas Swarbrick

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born October 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Apr 2019

Ms Lily Jeanette Bacon

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born October 1966

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mr Ian Mather

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born May 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mr John Gerard Rodgers

Ceased
6 St Edwards Passage, CambridgeshireCB2 3PJ
Born March 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
9 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Group
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Statement Of Companys Objects
4 June 2013
CC04CC04
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 January 2008
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
10 March 2000
AAMDAAMD
Memorandum Articles
8 March 2000
MEM/ARTSMEM/ARTS
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Resolution
28 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
23 April 1999
MEM/ARTSMEM/ARTS
Resolution
23 April 1999
RESOLUTIONSResolutions
Incorporation Company
27 March 1998
NEWINCIncorporation