Background WavePink WaveYellow Wave

CACDP (03581178)

CACDP (03581178) is an active UK company. incorporated on 15 June 1998. with registered office in Durham. The company operates in the Education sector, engaged in other education n.e.c.. CACDP has been registered for 27 years. Current directors include BEATON, Helen Jane, HOPKINSON, Mark, KERR, Carolyn Anne O'Reilly and 5 others.

Company Number
03581178
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 1998
Age
27 years
Address
1st Floor, Shannon House Mandale Park, Durham, DH1 1TH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEATON, Helen Jane, HOPKINSON, Mark, KERR, Carolyn Anne O'Reilly, MANCINI, John Alan, ROBINSON, Ian John, SCHEMBRI, Adam Charles Gerard, Professor, WALKER, John David, WINFIELD, Emma Louise
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CACDP

CACDP is an active company incorporated on 15 June 1998 with the registered office located in Durham. The company operates in the Education sector, specifically engaged in other education n.e.c.. CACDP was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03581178

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

Age

27 Years

Incorporated 15 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

THE COUNCIL FOR THE ADVANCEMENT OF COMMUNICATION WITH DEAF PEOPLE
From: 15 June 1998To: 19 October 2006
Contact
Address

1st Floor, Shannon House Mandale Park Belmont Industrial Estate Durham, DH1 1TH,

Previous Addresses

Mersey House Mandale Park Belmont Industrial Estate Durham DH1 1th
From: 15 June 1998To: 20 August 2021
Timeline

46 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Jul 23
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FOSTER, Lindsay Jane

Active
Mandale Park, DurhamDH1 1TH
Secretary
Appointed 01 Jan 2008

BEATON, Helen Jane

Active
Mandale Park, DurhamDH1 1TH
Born November 1965
Director
Appointed 05 Dec 2017

HOPKINSON, Mark

Active
Mandale Park, DurhamDH1 1TH
Born August 1967
Director
Appointed 26 Sept 2017

KERR, Carolyn Anne O'Reilly

Active
Mandale Park, DurhamDH1 1TH
Born September 1985
Director
Appointed 22 Jun 2022

MANCINI, John Alan

Active
Mandale Park, DurhamDH1 1TH
Born December 1971
Director
Appointed 22 Jun 2022

ROBINSON, Ian John

Active
Mandale Park, DurhamDH1 1TH
Born August 1958
Director
Appointed 21 Nov 2016

SCHEMBRI, Adam Charles Gerard, Professor

Active
Mandale Park, DurhamDH1 1TH
Born August 1965
Director
Appointed 22 Jun 2022

WALKER, John David

Active
Mandale Park, DurhamDH1 1TH
Born February 1972
Director
Appointed 24 Sept 2015

WINFIELD, Emma Louise

Active
Mandale Park, DurhamDH1 1TH
Born November 1980
Director
Appointed 22 Jun 2022

HINDMARSH, Mark Richard

Resigned
The Mews, Shotley BridgeDH8 0EZ
Secretary
Appointed 01 Nov 2004
Resigned 30 Nov 2007

LOWERY, Shaun Michael

Resigned
21 Runnymede, Chester Le StreetDH3 4LN
Secretary
Appointed 30 Mar 1999
Resigned 10 Sept 2004

SIMPSON, Thomas Stewart

Resigned
The Old Smithy Catterlen, PenrithCA11 0BQ
Secretary
Appointed 30 Jun 1998
Resigned 01 Jan 2000

WATSON, Wendy

Resigned
7 Pinders Way, DurhamDH6 1QJ
Secretary
Appointed 30 Jun 1998
Resigned 31 Dec 2007

YUILL, Kelso Mcewan

Resigned
3 The Copse, Bishop AucklandDL14 0BA
Secretary
Appointed 15 Jun 1998
Resigned 30 Mar 1999

ADAMSON, Michael John

Resigned
Jasmine House, HorsleyGL6 0QD
Born June 1961
Director
Appointed 05 Oct 2006
Resigned 23 Sept 2010

BARNES, Lynne Bernadette, Dr

Resigned
10 Links Road, PrestonPR1 0EP
Born February 1962
Director
Appointed 05 Oct 2006
Resigned 24 Sept 2015

BARRY, Damian

Resigned
10 Sherwood Avenue, NewtownabbeyBT36 5GF
Born August 1967
Director
Appointed 05 Oct 2006
Resigned 01 Oct 2009

BEST, Anthony, Dr

Resigned
Station Road, Newcastle Upon TyneNE12 8YY
Born June 1947
Director
Appointed 13 Mar 2008
Resigned 07 Mar 2012

BLUNT, Alan Martin, Mr.

Resigned
Mandale Park, DurhamDH1 1TH
Born August 1962
Director
Appointed 22 May 2012
Resigned 07 Jan 2019

BURGESS, Andrew John

Resigned
12 Marlowe Close, ChislehurstBR7 6ND
Born August 1956
Director
Appointed 05 Oct 2006
Resigned 24 Sept 2015

BUTCHER, Murray Frank

Resigned
14 Garth Road, KingstonKT2 5NY
Born September 1947
Director
Appointed 29 Jun 2001
Resigned 24 Nov 2011

CALEY, Christopher Robin

Resigned
75 Midhurst Road, BirminghamB30 3RA
Born April 1946
Director
Appointed 25 Nov 1998
Resigned 10 Jul 2001

CHESTERS, Roland Michael

Resigned
3 Maple House, SurbitonKT6 4BA
Born July 1959
Director
Appointed 18 Jul 2002
Resigned 27 Mar 2003

CHILD, Dennis, Professor

Resigned
The Cottage Main Street, LeedsLS15 4DP
Born July 1932
Director
Appointed 25 Nov 1998
Resigned 25 May 1999

COLLINS, Sharon Lee

Resigned
56 Colebrook Lane, LoughtonIG10 2HJ
Born December 1955
Director
Appointed 18 Jul 2002
Resigned 10 Feb 2005

COOPER, Timothy

Resigned
Mandale Park, DurhamDH1 1TH
Born July 1961
Director
Appointed 22 Jan 2012
Resigned 24 Feb 2013

COOPER-HAMMOND, John Donald

Resigned
Puckstone Church Hill, Sturminster NewtonDT10 1PU
Born May 1943
Director
Appointed 15 Jun 1998
Resigned 25 May 1999

CORSELLIS, Ursula Ann Constance

Resigned
2 Maners Way, CambridgeCB1 8SL
Born August 1936
Director
Appointed 25 Nov 1998
Resigned 10 Jul 2001

CREE, Stephen

Resigned
23 Balloo Walk, BangorBT19 7RH
Born February 1966
Director
Appointed 10 Jul 2001
Resigned 04 Apr 2003

CROWLEY, Craig Andrew

Resigned
13 North Street West, OakhamLE15 9SF
Born April 1964
Director
Appointed 16 Jul 2007
Resigned 04 May 2016

DE BERE, Frederick William

Resigned
11 Grange Court, LoughtonIG10 4QX
Born September 1939
Director
Appointed 12 Oct 1999
Resigned 21 Jun 2001

DONNELLY, Isabella Amata

Resigned
Mandale Park, DurhamDH1 1TH
Born July 1961
Director
Appointed 17 Jul 2019
Resigned 20 Jun 2023

DRESCHER, Lucy

Resigned
Springcroft Avenue, LondonN2 9JE
Born September 1969
Director
Appointed 11 Nov 2004
Resigned 24 Nov 2011

DUFFY, Anne Kathryn

Resigned
Luttley, RottingdeanBN2 7DL
Born April 1955
Director
Appointed 29 Feb 2004
Resigned 13 Mar 2006

DUNCAN, Liz

Resigned
Mandale Park, DurhamDH1 1TH
Born November 1964
Director
Appointed 07 Feb 2012
Resigned 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2017
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
30 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Group
15 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Change Person Secretary Company With Change Date
16 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
19 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
25 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Memorandum Articles
23 March 2006
MEM/ARTSMEM/ARTS
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
15 February 2005
AUDAUD
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
287Change of Registered Office
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
225Change of Accounting Reference Date
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Incorporation Company
15 June 1998
NEWINCIncorporation