Background WavePink WaveYellow Wave

YMCA TRINITY GROUP (03561613)

YMCA TRINITY GROUP (03561613) is an active UK company. incorporated on 6 May 1998. with registered office in Cambs. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. YMCA TRINITY GROUP has been registered for 27 years. Current directors include MACKAY, Maria, MALLINSON, Stephen Robert, MILLS, Barbara Joanna and 8 others.

Company Number
03561613
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 May 1998
Age
27 years
Address
Queen Anne House, Gonville Place, Cambs, CB1 1ND
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
MACKAY, Maria, MALLINSON, Stephen Robert, MILLS, Barbara Joanna, OAKES, Philip Edward, PICKERING, Simon John, RADMORE, Ann Christina, RINNE-KERRIDGE, Sini, SEAL, Timothy John, SINNETAMBY, Revantha, SUN, Chen, WILKINSON, Chris
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA TRINITY GROUP

YMCA TRINITY GROUP is an active company incorporated on 6 May 1998 with the registered office located in Cambs. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. YMCA TRINITY GROUP was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03561613

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

Age

27 Years

Incorporated 6 May 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 4 December 2025 (3 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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

YMCA CAMBRIDGESHIRE & PETERBOROUGH
From: 6 April 2004To: 23 October 2017
CAMBRIDGE YMCA
From: 6 May 1998To: 6 April 2004
Contact
Address

Queen Anne House, Gonville Place Cambridge Cambs, CB1 1ND,

Timeline

73 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Nov 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Loan Secured
Oct 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Aug 22
Loan Secured
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Apr 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HEDGES, Tracey Elizabeth

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Secretary
Appointed 12 Nov 2025

MACKAY, Maria

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Born April 1990
Director
Appointed 23 Nov 2024

MALLINSON, Stephen Robert

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Born February 1958
Director
Appointed 23 Sept 2019

MILLS, Barbara Joanna

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Born May 1959
Director
Appointed 23 Feb 2023

OAKES, Philip Edward

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Born June 1968
Director
Appointed 10 Jun 2025

PICKERING, Simon John

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Born September 1983
Director
Appointed 30 Oct 2024

RADMORE, Ann Christina

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Born February 1960
Director
Appointed 24 May 2021

RINNE-KERRIDGE, Sini

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Born November 1973
Director
Appointed 30 Oct 2024

SEAL, Timothy John

Active
Engaine, PeterboroughPE2 7QA
Born August 1966
Director
Appointed 12 Nov 2025

SINNETAMBY, Revantha

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Born December 1960
Director
Appointed 15 Nov 2024

SUN, Chen

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Born September 1972
Director
Appointed 23 Nov 2024

WILKINSON, Chris

Active
Queen Anne House, Gonville Place, CambsCB1 1ND
Born February 1960
Director
Appointed 07 Dec 2018

HIGGINBOTTOM, Robert William

Resigned
38 Water Lane, RoystonSG8 6AY
Secretary
Appointed 06 May 1998
Resigned 31 Jan 2012

LEE, Davina

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Secretary
Appointed 26 Apr 2022
Resigned 26 Jun 2023

MARTIN, Jonathan Ewart

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Secretary
Appointed 07 Apr 2025
Resigned 12 Nov 2025

PORTOR, Neil

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Secretary
Appointed 31 Jan 2012
Resigned 26 Apr 2022

WILLIAMSON, Helen

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Secretary
Appointed 26 Jun 2023
Resigned 01 May 2025

ASH, Nicholas David

Resigned
16 St Marys Road, CambridgeCB2 4SP
Born January 1964
Director
Appointed 06 May 1998
Resigned 30 Apr 2006

BAMBRIDGE, Jordan

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Born May 1994
Director
Appointed 24 Sept 2018
Resigned 24 May 2021

BARNARD, Keith William George

Resigned
2 Blenheim Close, CambridgeCB1 8DU
Born May 1947
Director
Appointed 01 Sept 1998
Resigned 31 Mar 2000

BARSOUNA, Chantal

Resigned
Cambridge Ymca Queen Anne House, CambridgeCB1 1ND
Born May 1972
Director
Appointed 01 Sept 1998
Resigned 15 Dec 1999

BECKETT, Michael Shaw, Reverend

Resigned
15 St Pauls Road, CambridgeCB1 2EZ
Born December 1955
Director
Appointed 01 Sept 1998
Resigned 11 Oct 2000

BLAKE, Alric Anthony

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Born April 1964
Director
Appointed 28 Oct 2020
Resigned 01 Jul 2022

BOWLES, Dominic William

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Born December 1961
Director
Appointed 28 Nov 2016
Resigned 06 Dec 2021

BROWNE, Sarah Jane

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Born March 1965
Director
Appointed 27 Jul 2015
Resigned 30 Jan 2017

BUTLIN, Geoffrey Alan, Dr

Resigned
Longstanton Road, CambridgeCB24 3BB
Born March 1942
Director
Appointed 01 Jun 2009
Resigned 17 Sept 2013

BUTLIN, Kari Irene

Resigned
9 Longstanton Road, CambridgeCB4 5BB
Born July 1949
Director
Appointed 11 Oct 2000
Resigned 01 Apr 2002

BYSSHE, Simon Richard

Resigned
Prospect House The Willows, PeterboroughPE6 7NE
Born February 1952
Director
Appointed 01 Apr 2004
Resigned 29 Jun 2007

CAPPITT, Ewan Nicholas

Resigned
317 Eastfield Road, PeterboroughPE1 4RA
Born November 1941
Director
Appointed 01 Apr 2004
Resigned 25 Sept 2017

CHANDLER, Anthony, Reverend

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Born September 1943
Director
Appointed 20 Nov 2001
Resigned 25 May 2022

CORNELL, Christopher

Resigned
Queens Walk, PeterboroughPE2 9AJ
Born May 1983
Director
Appointed 01 Jun 2009
Resigned 30 Apr 2011

DAVIES, Robin John

Resigned
3 Fenners Lawn, CambridgeCB1 2EH
Born April 1940
Director
Appointed 19 Nov 2002
Resigned 12 Feb 2007

DE HORSEY, Peter

Resigned
1 Brook Close, CambridgeCB24 9XL
Born August 1980
Director
Appointed 29 Jun 2007
Resigned 30 Sept 2014

DONOVAN, Pauline

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Born June 1966
Director
Appointed 28 Oct 2020
Resigned 25 Nov 2022

DOW, Ian Malcolm

Resigned
Queen Anne House, Gonville Place, CambsCB1 1ND
Born January 1947
Director
Appointed 06 Jul 2009
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

240

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Mortgage Create With Deed
10 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Memorandum Articles
4 August 2022
MAMA
Resolution
4 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Resolution
23 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2017
CONNOTConfirmation Statement Notification
Miscellaneous
23 October 2017
MISCMISC
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Resolution
13 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2017
CC04CC04
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Statement Of Companys Objects
18 August 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
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
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
287Change of Registered Office
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288cChange of Particulars
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288cChange of Particulars
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
6 October 2005
288cChange of Particulars
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288cChange of Particulars
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 March 2005
AUDAUD
Legacy
18 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
14 January 2000
288bResignation of Director or Secretary
Memorandum Articles
14 January 2000
MEM/ARTSMEM/ARTS
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Memorandum Articles
27 October 1999
MEM/ARTSMEM/ARTS
Resolution
27 October 1999
RESOLUTIONSResolutions
Legacy
4 September 1999
400400
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
225Change of Accounting Reference Date
Miscellaneous
17 June 1998
MISCMISC
Incorporation Company
6 May 1998
NEWINCIncorporation