Background WavePink WaveYellow Wave

PAPYRUS PREVENTION OF YOUNG SUICIDE (03555482)

PAPYRUS PREVENTION OF YOUNG SUICIDE (03555482) is an active UK company. incorporated on 29 April 1998. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PAPYRUS PREVENTION OF YOUNG SUICIDE has been registered for 27 years. Current directors include AIREY, Andrew, BIGGS-DAVISON, Harry John Hesketh, BOWEN, Alexandra Gemma and 5 others.

Company Number
03555482
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 1998
Age
27 years
Address
2 Bankside, Warrington, WA1 1UP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AIREY, Andrew, BIGGS-DAVISON, Harry John Hesketh, BOWEN, Alexandra Gemma, DENNY, Helen, FITCHETT, Sarah Jane, POULTNEY, Ludo Henry, SMITH, Karen Jane, TORRANCE, Phoebe Olivia
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPYRUS PREVENTION OF YOUNG SUICIDE

PAPYRUS PREVENTION OF YOUNG SUICIDE is an active company incorporated on 29 April 1998 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PAPYRUS PREVENTION OF YOUNG SUICIDE was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03555482

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

Age

27 Years

Incorporated 29 April 1998

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 31 December 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

6 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

PAPYRUS (PREVENTION OF SUICIDES)
From: 29 April 1998To: 12 June 2009
Contact
Address

2 Bankside Crosfield Street Warrington, WA1 1UP,

Previous Addresses

Lineva House 28-32 Milner Street Warrington WA5 1AD England
From: 2 June 2015To: 7 May 2021
67 Bewsey Street Warrington Cheshire WA2 7JQ
From: 4 May 2011To: 2 June 2015
Lodge House, Thompson Park Ormerod Road Burnley Lancashire BB11 2RU
From: 29 April 1998To: 4 May 2011
Timeline

67 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Left
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FLYNN, Gerard

Active
Bankside, WarringtonWA1 1UP
Secretary
Appointed 09 Oct 2010

AIREY, Andrew

Active
Bankside, WarringtonWA1 1UP
Born November 1960
Director
Appointed 08 Jan 2022

BIGGS-DAVISON, Harry John Hesketh

Active
Bankside, WarringtonWA1 1UP
Born March 1956
Director
Appointed 08 Jul 2017

BOWEN, Alexandra Gemma

Active
Bankside, WarringtonWA1 1UP
Born March 1971
Director
Appointed 08 Feb 2021

DENNY, Helen

Active
Bankside, WarringtonWA1 1UP
Born June 1975
Director
Appointed 30 Jun 2018

FITCHETT, Sarah Jane

Active
Bankside, WarringtonWA1 1UP
Born September 1972
Director
Appointed 08 Jul 2017

POULTNEY, Ludo Henry

Active
Bankside, WarringtonWA1 1UP
Born May 1988
Director
Appointed 13 Jun 2024

SMITH, Karen Jane

Active
Bankside, WarringtonWA1 1UP
Born May 1964
Director
Appointed 13 Jun 2024

TORRANCE, Phoebe Olivia

Active
Bankside, WarringtonWA1 1UP
Born June 1992
Director
Appointed 06 Nov 2021

KELLY, Paul Anthony

Resigned
Lodge House, Thompson Park, BurnleyBB11 2RU
Secretary
Appointed 12 Nov 2005
Resigned 09 Oct 2010

TOMLINSON, Arthur Leslie

Resigned
Downstairs Flat 26 Bank Street, BurnleyBB12 8HQ
Secretary
Appointed 29 Apr 1998
Resigned 12 Nov 2005

VIBRANS, Philip Charles

Resigned
1 Ashfield Road, StockportSK3 8UD
Nominee secretary
Appointed 29 Apr 1998
Resigned 29 Apr 1998

BROWN, Elizabeth Anna

Resigned
Tibthorpe Grange, Tibthorpe, DriffieldYO25 9LG
Born March 1947
Director
Appointed 29 Apr 1998
Resigned 13 Oct 2007

BRUNSKILL, Margaret

Resigned
51 Kirklake Road, LiverpoolL37 2JE
Born January 1938
Director
Appointed 29 Apr 1998
Resigned 03 Mar 2010

CANDY, Maggie

Resigned
Lodge House, Thompson Park, BurnleyBB11 2RU
Born July 1958
Director
Appointed 10 Oct 2009
Resigned 08 Jan 2010

CHAMBERS, Mark Christopher

Resigned
28-32 Milner Street, WarringtonWA5 1AD
Born January 1977
Director
Appointed 28 Jun 2014
Resigned 20 Apr 2016

CHAPMAN, Andrew John

Resigned
28-32 Milner Street, WarringtonWA5 1AD
Born January 1966
Director
Appointed 29 Jun 2019
Resigned 01 Aug 2020

CROFTS, Marie

Resigned
28-32 Milner Street, WarringtonWA5 1AD
Born November 1965
Director
Appointed 08 Jul 2017
Resigned 01 Aug 2020

DE SOUSA, Eustace

Resigned
Devonshire Road, ManchesterM21 8XB
Born September 1960
Director
Appointed 11 Oct 2008
Resigned 02 Jul 2016

DOHERTY, Eileen

Resigned
40 The Ridgeway, StockportSK12 2JQ
Born June 1940
Director
Appointed 29 Apr 1998
Resigned 10 May 1999

EDGELL, Jean

Resigned
20 Chiltern Drive, BuryBL8 1QY
Born January 1938
Director
Appointed 07 Oct 2000
Resigned 15 Jun 2001

GRAFTON, Peter Anthony

Resigned
115 Main Street, LanarkML11 8HP
Born July 1945
Director
Appointed 29 Apr 1998
Resigned 01 Oct 1998

GREAVES, Samuel Charles Vipont

Resigned
Bewsey Street, WarringtonWA2 7JQ
Born October 1984
Director
Appointed 09 Oct 2010
Resigned 01 Oct 2011

HABGOOD, Stephen Roy

Resigned
28-32 Milner Street, WarringtonWA5 1AD
Born September 1952
Director
Appointed 10 Oct 2009
Resigned 29 Jun 2019

HARRISON, Anthony James

Resigned
Milner Street, WarringtonWA5 1AD
Born February 1957
Director
Appointed 08 Jul 2017
Resigned 05 Feb 2021

HART, Don

Resigned
Bankside, WarringtonWA1 1UP
Born July 1953
Director
Appointed 30 Jun 2012
Resigned 17 Jul 2021

HASKEY, Joshua

Resigned
Bankside, WarringtonWA1 1UP
Born October 1992
Director
Appointed 01 Jun 2020
Resigned 11 Sept 2021

HASSAN, Samina

Resigned
Flint Close, LondonE15 4QR
Born March 1984
Director
Appointed 11 Oct 2003
Resigned 01 Oct 2011

HEMINGWAY, Pamela

Resigned
Bewsey Street, WarringtonWA2 7JQ
Born September 1955
Director
Appointed 09 Oct 2010
Resigned 13 Sept 2014

JENKINS, Brian

Resigned
30 Street Farm Lane, Bury St EdmundsIP31 2JE
Born April 1937
Director
Appointed 08 Oct 2005
Resigned 11 Oct 2008

KELLY, Paul Anthony

Resigned
Bewsey Street, WarringtonWA2 7JQ
Born August 1939
Director
Appointed 09 Oct 2004
Resigned 01 Oct 2011

KERR, Jean

Resigned
Clough End House Clough End Road, RossendaleBB4 5AN
Born June 1943
Director
Appointed 29 Apr 1998
Resigned 05 Oct 2001

KIEVE, Mildred Charlotte

Resigned
5 Highwood, Woodford GreenIG8 0SZ
Born May 1940
Director
Appointed 02 Oct 1999
Resigned 29 Sept 2001

LAND, Rosemary

Resigned
White House, LewesBN7 2BE
Born June 1949
Director
Appointed 14 Oct 2006
Resigned 10 Mar 2007

LAWLEY, George Geoffrey Lincoln, Dr

Resigned
Hollington House, Ross On WyeHR9 6AN
Born June 1947
Director
Appointed 11 Oct 2003
Resigned 11 Oct 2008
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2021
CC04CC04
Statement Of Companys Objects
13 March 2021
CC04CC04
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Memorandum Articles
19 February 2021
MAMA
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Memorandum Articles
9 January 2021
MAMA
Change Constitution Enactment
9 January 2021
CC05CC05
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Miscellaneous
31 August 2012
MISCMISC
Memorandum Articles
23 August 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Memorandum Articles
15 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
353353
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
287Change of Registered Office
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Resolution
27 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Memorandum Articles
29 January 2001
MEM/ARTSMEM/ARTS
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
225Change of Accounting Reference Date
Legacy
18 November 1998
287Change of Registered Office
Legacy
9 November 1998
288bResignation of Director or Secretary
Memorandum Articles
16 July 1998
MEM/ARTSMEM/ARTS
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
287Change of Registered Office
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Incorporation Company
29 April 1998
NEWINCIncorporation