Background WavePink WaveYellow Wave

MIND IN BRIGHTON AND HOVE (03592375)

MIND IN BRIGHTON AND HOVE (03592375) is an active UK company. incorporated on 3 July 1998. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MIND IN BRIGHTON AND HOVE has been registered for 27 years. Current directors include BAILEY, Richard Leslie, DARLING, Caitriona, JARVIS, Rebecca Louise and 3 others.

Company Number
03592375
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 July 1998
Age
27 years
Address
95 Queens Road, Brighton, BN1 3XE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAILEY, Richard Leslie, DARLING, Caitriona, JARVIS, Rebecca Louise, MILLS, Sarah Elizabeth, PENFOLD, Robin Edward, RENWICK, Charlotte Diana
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND IN BRIGHTON AND HOVE

MIND IN BRIGHTON AND HOVE is an active company incorporated on 3 July 1998 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MIND IN BRIGHTON AND HOVE was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03592375

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

Age

27 Years

Incorporated 3 July 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 3 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

3 months left

Last Filed

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

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

95 Queens Road First Floor Brighton, BN1 3XE,

Previous Addresses

51 New England Street Brighton East Sussex BN1 4GQ
From: 9 August 2010To: 30 March 2026
79 Buckingham Road Brighton East Sussex BN1 3RJ
From: 3 July 1998To: 9 August 2010
Timeline

60 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Feb 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Dec 21
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BAILEY, Richard Leslie

Active
Queens Road, BrightonBN1 3XE
Born September 1973
Director
Appointed 18 Nov 2025

DARLING, Caitriona

Active
Queens Road, BrightonBN1 3XE
Born January 1986
Director
Appointed 22 Nov 2022

JARVIS, Rebecca Louise

Active
Queens Road, BrightonBN1 3XE
Born June 1982
Director
Appointed 18 Nov 2025

MILLS, Sarah Elizabeth

Active
Queens Road, BrightonBN1 3XE
Born August 1980
Director
Appointed 18 Nov 2025

PENFOLD, Robin Edward

Active
Queens Road, BrightonBN1 3XE
Born January 1985
Director
Appointed 02 Dec 2019

RENWICK, Charlotte Diana

Active
Queens Road, BrightonBN1 3XE
Born May 1992
Director
Appointed 22 Nov 2022

CLINTON, Andrew John

Resigned
New England Street, BrightonBN1 4GQ
Secretary
Appointed 15 Feb 2012
Resigned 08 Dec 2020

DANILY, Sarah Frances Elizabeth

Resigned
Wisteria Cottage, HenfieldBN5 9UN
Secretary
Appointed 25 Aug 2007
Resigned 15 Feb 2012

JOHNSON, Anna

Resigned
36 Montreal Road, BrightonBN2 9UY
Secretary
Appointed 01 Apr 2006
Resigned 25 Jul 2007

MERGLER, Michael Antony

Resigned
137 Hartington Road, BrightonBN2 3PA
Secretary
Appointed 03 Jul 1998
Resigned 22 Aug 2000

MILLETT, Graham

Resigned
Rowan Tree, SeafordBN25 4PB
Secretary
Appointed 01 Nov 2002
Resigned 31 Mar 2006

PORTER, Andrew John

Resigned
32 Petlands Cottages, LewesBN8 6NU
Secretary
Appointed 22 Aug 2000
Resigned 31 Oct 2002

WALSH, Aine Claire

Resigned
Luther Street, BrightonBN2 9XA
Secretary
Appointed 27 Jan 2009
Resigned 13 Oct 2009

ALLEN, Rollo Crispin

Resigned
21 West Point, LewesBN8 4NU
Born October 1954
Director
Appointed 03 Jul 1998
Resigned 22 Aug 2000

BARBARA, Christine, Fellow Cipd

Resigned
30 Collinswood Court, Brighton MarinaBN2 5WH
Born January 1950
Director
Appointed 15 Nov 2007
Resigned 16 Jun 2009

BARNICOAT, Susan Carol

Resigned
New England Street, BrightonBN1 4GQ
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 18 Dec 2017

BAUMGARDT, Susan Marilyn

Resigned
New England Street, BrightonBN1 4GQ
Born May 1945
Director
Appointed 15 Nov 2007
Resigned 24 Sept 2014

BOLTON, Paul Steven

Resigned
New England Street, BrightonBN1 4GQ
Born June 1972
Director
Appointed 20 Jun 2012
Resigned 28 Jan 2015

BRUCE DOUGLAS, David

Resigned
Flat 5 8 Lower Rock Gardens, BrightonBN2 1PG
Born September 1943
Director
Appointed 09 Nov 2000
Resigned 11 Mar 2002

BUDDEN, Joanne

Resigned
148 Sackville Road, HoveBN3 7AG
Born June 1961
Director
Appointed 22 Aug 2000
Resigned 24 Apr 2002

CANDLER, Sara Victoria

Resigned
New England Street, BrightonBN1 4GQ
Born August 1968
Director
Appointed 25 Mar 2015
Resigned 23 Jul 2018

CATHERINE, Henrietta

Resigned
24 Rutland Road, HoveBN3 5FF
Born December 1960
Director
Appointed 03 Jul 1998
Resigned 12 Feb 1999

CLARK, Brian Eric

Resigned
New England Street, BrightonBN1 4GQ
Born November 1953
Director
Appointed 01 Jan 2009
Resigned 23 Nov 2015

CLARK, Jason Michael

Resigned
Flat 3, BrightonBN1 3FT
Born June 1968
Director
Appointed 19 Feb 2003
Resigned 10 May 2006

CLINTON, Andrew John

Resigned
New England Street, BrightonBN1 4GQ
Born June 1963
Director
Appointed 15 Feb 2012
Resigned 15 Feb 2012

CLINTON, Andrew John

Resigned
New England Street, BrightonBN1 4GQ
Born June 1963
Director
Appointed 15 Feb 2012
Resigned 08 Dec 2020

DOWNER, Cully William

Resigned
31 Roundway, BrightonBN1 9AQ
Born March 1953
Director
Appointed 01 Apr 2003
Resigned 25 Jul 2007

FARRELL, Suzanne Violet

Resigned
New England Street, BrightonBN1 4GQ
Born March 1983
Director
Appointed 02 Dec 2019
Resigned 29 Jun 2022

FLANAGAN, Tracy Anne

Resigned
38 Gordon Road, Shoreham By SeaBN43 6WE
Born October 1965
Director
Appointed 27 Sept 1999
Resigned 20 Mar 2002

FORTESCUE, Deborah Jane

Resigned
New England Street, BrightonBN1 4GQ
Born July 1978
Director
Appointed 18 Dec 2017
Resigned 22 Nov 2022

GARLINGE, John Owen

Resigned
219 Wild Park Close, BrightonBN2 4HG
Born February 1960
Director
Appointed 13 Dec 2006
Resigned 24 Dec 2007

GREENWOOD-PEARSONS, Laura Elizabeth

Resigned
New England Street, BrightonBN1 4GQ
Born June 1977
Director
Appointed 02 Dec 2019
Resigned 18 Nov 2025

GRIFFITHS, Simon Drew

Resigned
New England Street, BrightonBN1 4GQ
Born August 1972
Director
Appointed 10 Aug 2010
Resigned 21 Jun 2012

HAMILTON, Susan Carole

Resigned
New England Street, BrightonBN1 4GQ
Born August 1971
Director
Appointed 01 Jan 2009
Resigned 19 Aug 2009

HARBER, Jade Ellen Cornell

Resigned
New England Street, BrightonBN1 4GQ
Born September 1980
Director
Appointed 22 Nov 2022
Resigned 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

206

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 July 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Statement Of Companys Objects
3 October 2019
CC04CC04
Resolution
3 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Auditors Resignation Company
4 March 2016
AUDAUD
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Miscellaneous
15 January 2015
MISCMISC
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Miscellaneous
6 February 2012
MISCMISC
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
8 February 2006
MEM/ARTSMEM/ARTS
Resolution
8 February 2006
RESOLUTIONSResolutions
Memorandum Articles
8 February 2006
MEM/ARTSMEM/ARTS
Resolution
8 February 2006
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
30 January 2006
AAMDAAMD
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
24 August 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288cChange of Particulars
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
7 October 1998
225Change of Accounting Reference Date
Incorporation Company
3 July 1998
NEWINCIncorporation