Background WavePink WaveYellow Wave

NEWCASTLE UPON TYNE Y.M.C.A. (03582739)

NEWCASTLE UPON TYNE Y.M.C.A. (03582739) is an active UK company. incorporated on 17 June 1998. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NEWCASTLE UPON TYNE Y.M.C.A. has been registered for 27 years. Current directors include BLAIR, Geoffrey, BURNS, Johnathan Martin, CRAIGEN, Rebecca Mary and 3 others.

Company Number
03582739
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 1998
Age
27 years
Address
592 - 596 Welbeck Road, Newcastle Upon Tyne, NE6 3AB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLAIR, Geoffrey, BURNS, Johnathan Martin, CRAIGEN, Rebecca Mary, JACKSON, Neil David, TAWS, Karen, WOOD, Tracey Marie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE UPON TYNE Y.M.C.A.

NEWCASTLE UPON TYNE Y.M.C.A. is an active company incorporated on 17 June 1998 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NEWCASTLE UPON TYNE Y.M.C.A. was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03582739

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

Age

27 Years

Incorporated 17 June 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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

592 - 596 Welbeck Road Newcastle Upon Tyne, NE6 3AB,

Previous Addresses

Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England
From: 8 February 2022To: 4 October 2022
592-596 Welbeck Road Walker Newcastle upon Tyne NE6 3AB
From: 14 July 2011To: 8 February 2022
592-596 Welbeck Road Walker Newcastle upon Tyne Tyne and Wear NE6 3AB
From: 17 June 1998To: 14 July 2011
Timeline

67 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Loan Secured
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Jul 22
Director Left
Sept 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jun 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HURST, Nigel Paul

Active
Welbeck Road, Newcastle Upon TyneNE6 3AB
Secretary
Appointed 11 May 2009

BLAIR, Geoffrey

Active
Welbeck Road, Newcastle Upon TyneNE6 3AB
Born October 1961
Director
Appointed 24 Mar 2025

BURNS, Johnathan Martin

Active
Welbeck Road, Newcastle Upon TyneNE6 3AB
Born December 1981
Director
Appointed 25 Nov 2020

CRAIGEN, Rebecca Mary

Active
Welbeck Road, Newcastle Upon TyneNE6 3AB
Born February 1978
Director
Appointed 21 Jan 2023

JACKSON, Neil David

Active
Welbeck Road, Newcastle Upon TyneNE6 3AB
Born March 1986
Director
Appointed 14 Jun 2018

TAWS, Karen

Active
Welbeck Road, Newcastle Upon TyneNE6 3AB
Born November 1971
Director
Appointed 26 Sept 2023

WOOD, Tracey Marie

Active
Welbeck Road, Newcastle Upon TyneNE6 3AB
Born November 1964
Director
Appointed 26 Oct 2021

BARRIGAN, Steven Michael

Resigned
19 St Oswins Ave, CullercoatsNE30 4PH
Secretary
Appointed 03 Aug 2007
Resigned 10 May 2009

KING, Michael Antony

Resigned
42 Spring Lane, SedgefieldTS21 2DG
Secretary
Appointed 17 Jun 1998
Resigned 03 Aug 2007

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 17 Jun 1998
Resigned 17 Jun 1998

NEWCASTLE UPON TYNE YMCA

Resigned
Welbeck Road, Newcastle Upon TyneNE6 3AB
Corporate secretary
Appointed 11 May 2009
Resigned 17 Jun 2010

BALL, Christine

Resigned
South Hill Road, GatesheadNE8 2XZ
Born April 1950
Director
Appointed 27 Mar 2007
Resigned 16 Sept 2010

BERNASCONI, John Robert

Resigned
37 Montagu Court, Newcastle Upon TyneNE3 4JL
Born March 1914
Director
Appointed 17 Jun 1998
Resigned 25 May 2000

BONNER, Anne

Resigned
Leicester Street, Newcastle Upon TyneNE6 2QE
Born May 1956
Director
Appointed 20 Oct 2010
Resigned 28 Sept 2016

BRESLIN, James Alexander, Rev

Resigned
21 The Riding, Newcastle Upon TyneNE3 4LQ
Born August 1953
Director
Appointed 17 Jun 1998
Resigned 17 Sept 2008

BURNS, Jonathan Martin

Resigned
Welbeck Road, Newcastle Upon TyneNE6 3AB
Born December 1981
Director
Appointed 22 Feb 2017
Resigned 27 Dec 2019

CHARALAMBOUS, Sandria

Resigned
Howard Street, Newcastle Upon TyneNE1 2AT
Born July 1987
Director
Appointed 21 Mar 2018
Resigned 06 Oct 2021

CRAIG, John

Resigned
Millfield Road, Newcastle Upon TyneNE16 4QA
Born February 1955
Director
Appointed 20 Oct 2010
Resigned 13 Apr 2013

CROWE, Liam

Resigned
Welbeck Road, Newcastle Upon TyneNE6 3AB
Born May 1994
Director
Appointed 06 Oct 2021
Resigned 23 Nov 2022

DOHERTY, Patrick Anthony

Resigned
12 Sandringham Avenue, Newcastle Upon TyneNE12 8JX
Born June 1966
Director
Appointed 30 Sept 1998
Resigned 03 Jan 2002

DORMER, Mark Stephen

Resigned
33 Oley Meadows, ConsettDH8 0JF
Born October 1965
Director
Appointed 30 Sept 1998
Resigned 30 Jun 2012

DOUGLAS, Kevin

Resigned
Beaconsfield Avenue, GatesheadNE9 5XT
Born April 1962
Director
Appointed 22 Mar 2016
Resigned 19 Jul 2017

DRURY, William

Resigned
73 Teviotdale Gardens, Newcastle Upon TyneNE7 7PX
Born December 1938
Director
Appointed 17 Jun 1998
Resigned 13 Nov 2004

ENGLISH, Alan John

Resigned
Welbeck Road, Newcastle Upon TyneNE6 3AB
Born March 1952
Director
Appointed 22 Feb 2017
Resigned 28 Mar 2024

FALADE, James Adegbola

Resigned
Murrayfield, SunderlandSR3 2EU
Born September 1940
Director
Appointed 09 Dec 2009
Resigned 20 May 2015

FREW, Ivor, Doctor

Resigned
6 Wentworth Grange, Newcastle Upon TyneNE3 1NL
Born October 1921
Director
Appointed 17 Jun 1998
Resigned 31 Jan 2003

GIBBONS, Austin Luke

Resigned
Admiral Way, SunderlandSR3 3XW
Born April 1993
Director
Appointed 01 Feb 2018
Resigned 26 Sept 2024

GORDON, Andrew Todd

Resigned
NE3
Born August 1979
Director
Appointed 06 Dec 2010
Resigned 21 Mar 2018

GREENALL, Alan

Resigned
Atrium, WylamNE41 8BS
Born May 1936
Director
Appointed 04 Sept 2002
Resigned 17 Sept 2008

HOWELL, John Henry

Resigned
60 Ladywell Way, Newcastle Upon TyneNE20 9TE
Born January 1932
Director
Appointed 17 Jun 1998
Resigned 13 Nov 2004

HUNT, Margaret

Resigned
Hedgefield 111 New Ridley Road, StocksfieldNE43 7EH
Born August 1949
Director
Appointed 17 Jun 1998
Resigned 24 Sept 2000

HUNTER, Janet

Resigned
6 The Grove, BentonNE12 9PE
Born July 1949
Director
Appointed 21 Nov 2001
Resigned 22 Sept 2010

JACKSON, Lorraine

Resigned
Hillsleigh Road, Newcastle Upon TyneNE5 3ET
Born June 1965
Director
Appointed 14 Nov 2011
Resigned 31 Mar 2012

JACKSON, Rosemary Margaret

Resigned
184 Darras Road, Newcastle Upon TyneNE20 9AF
Born September 1952
Director
Appointed 17 Jun 1998
Resigned 12 Jul 2008

JOBES, Jason Stephen

Resigned
45 Allendale Avenue, WallsendNE28 9LZ
Born July 1979
Director
Appointed 25 Feb 2004
Resigned 11 May 2009
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 August 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
11 October 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
8 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Miscellaneous
23 October 2009
MISCMISC
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Resolution
16 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
4 July 2005
287Change of Registered Office
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
18 August 2004
287Change of Registered Office
Legacy
18 August 2004
287Change of Registered Office
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288cChange of Particulars
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288cChange of Particulars
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288cChange of Particulars
Legacy
26 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Incorporation Company
17 June 1998
NEWINCIncorporation