Background WavePink WaveYellow Wave

THE END OF LIFE PARTNERSHIP LIMITED (03594951)

THE END OF LIFE PARTNERSHIP LIMITED (03594951) is an active UK company. incorporated on 8 July 1998. with registered office in Crewe. The company operates in the Education sector, engaged in first-degree level higher education. THE END OF LIFE PARTNERSHIP LIMITED has been registered for 27 years. Current directors include JACKSON, Rayna, KNOWLSON, Ian Michael, MCGILL, Lynn and 4 others.

Company Number
03594951
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 1998
Age
27 years
Address
Unit 3, Spring Farm Business Centre Moss Lane, Crewe, CW1 4RJ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
JACKSON, Rayna, KNOWLSON, Ian Michael, MCGILL, Lynn, MESSENGER, Simon Mark, POWELL, Paula, Dr, THORLEY, Judith Carolyn, WRIGHT, Jonathan Leigh
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE END OF LIFE PARTNERSHIP LIMITED

THE END OF LIFE PARTNERSHIP LIMITED is an active company incorporated on 8 July 1998 with the registered office located in Crewe. The company operates in the Education sector, specifically engaged in first-degree level higher education. THE END OF LIFE PARTNERSHIP LIMITED was registered 27 years ago.(SIC: 85421)

Status

active

Active since 27 years ago

Company No

03594951

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 8 July 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 13 August 2025 (8 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

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

CHESHIRE HOSPICES EDUCATION LIMITED
From: 8 July 1998To: 2 April 2014
Contact
Address

Unit 3, Spring Farm Business Centre Moss Lane Minshull Vernon Crewe, CW1 4RJ,

Previous Addresses

Offices 4 and 5 Spring Farm Business Centre Moss Lane Minshull Vernon Crewe CW1 4RJ England
From: 6 January 2020To: 28 March 2023
Winterley Grange Alsager Road Winterley Sandbach Cheshire CW11 4RQ
From: 1 July 2014To: 6 January 2020
Grosvenor House Queensway Winsford Cheshire CW7 1BH England
From: 7 April 2014To: 1 July 2014
Grosvenor House Queensway Winsford Cheshire CW7 4AW
From: 8 July 1998To: 7 April 2014
Timeline

71 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 10
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Apr 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SANDLAND, Maxine Alison

Active
Moss Lane, CreweCW1 4RJ
Secretary
Appointed 11 Jul 2017

JACKSON, Rayna

Active
Moss Lane, CreweCW1 4RJ
Born July 1952
Director
Appointed 01 Jun 2024

KNOWLSON, Ian Michael

Active
Moss Lane, CreweCW1 4RJ
Born January 1962
Director
Appointed 11 Mar 2026

MCGILL, Lynn

Active
Moss Lane, CreweCW1 4RJ
Born October 1958
Director
Appointed 28 Sept 2023

MESSENGER, Simon Mark

Active
Moss Lane, CreweCW1 4RJ
Born January 1964
Director
Appointed 23 Jun 2025

POWELL, Paula, Dr

Active
Moss Lane, CreweCW1 4RJ
Born November 1964
Director
Appointed 20 May 2025

THORLEY, Judith Carolyn

Active
Moss Lane, CreweCW1 4RJ
Born March 1966
Director
Appointed 07 Aug 2023

WRIGHT, Jonathan Leigh

Active
Moss Lane, CreweCW1 4RJ
Born June 1971
Director
Appointed 12 Jul 2023

ARMSTRONG, Vincent

Resigned
Seven Stars Cottage, NantwichCW5 7PZ
Secretary
Appointed 08 Jul 1998
Resigned 17 Feb 1999

DAVIES, Alison Mariette

Resigned
Alsager Road, SandbachCW11 4RQ
Secretary
Appointed 27 May 2016
Resigned 11 Jul 2017

ROBERTSON, Linda Ruth

Resigned
15 Wolvesey Place, WinsfordCW7 1HE
Secretary
Appointed 31 Mar 2008
Resigned 31 Dec 2012

SHERRATT, Anne

Resigned
6 Chartwood, Market DraytonTF9 4RJ
Secretary
Appointed 17 Feb 1999
Resigned 31 Mar 2008

WOOD, Jane Louise

Resigned
Alsager Road, SandbachCW11 4RQ
Secretary
Appointed 28 Jan 2013
Resigned 27 May 2016

BALDWIN, Jonathan Dean, Mr.

Resigned
Rosalie Farm, NantwichCW5 6EF
Born June 1938
Director
Appointed 08 Jul 1998
Resigned 28 Mar 2014

BARTLETT, Penelope, Dr

Resigned
Moss Lane, CreweCW1 4RJ
Born November 1961
Director
Appointed 01 Aug 2024
Resigned 30 Sept 2024

BRATHERTON, Joyce Denise

Resigned
Moss Lane, CreweCW1 4RJ
Born March 1956
Director
Appointed 21 Oct 2022
Resigned 29 Nov 2022

BRIGGS, Geoffrey

Resigned
Moss Lane, CreweCW1 4RJ
Born July 1945
Director
Appointed 24 Mar 2020
Resigned 24 Mar 2023

BRIGGS, Geoffrey

Resigned
Alsager Road, SandbachCW11 4RQ
Born July 1945
Director
Appointed 01 Apr 2014
Resigned 19 Mar 2019

CAPSTICK, Barbara Jean

Resigned
Redlands 54 Upton Park, ChesterCH2 1DG
Born August 1942
Director
Appointed 30 Sept 2003
Resigned 04 Apr 2012

COX, Jillian

Resigned
Alsager Road, SandbachCW11 4RQ
Born December 1966
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2017

CRAFTER, William Peter

Resigned
5 Orchard Dene, CuddingtonCW8 2UZ
Born May 1940
Director
Appointed 14 Jun 2000
Resigned 30 Jun 2013

DONALD, William Niven

Resigned
22 Alumbrook Avenue, CreweCW4 7BX
Born March 1941
Director
Appointed 08 Jul 1998
Resigned 14 Jun 2000

FIELD, Wendy Merle

Resigned
Congleton Road, Stoke-On-TrentST7 3PP
Born January 1961
Director
Appointed 10 Jun 2013
Resigned 28 Mar 2014

FIELDING, Harold Gordon

Resigned
Greenacre, KnutsfordWA16 8NP
Born January 1933
Director
Appointed 08 Jul 1998
Resigned 29 Sept 2005

FREEMAN, Arthur George

Resigned
5 Brookland Drive, CreweCW4 8JB
Born December 1943
Director
Appointed 08 Jul 1998
Resigned 31 Dec 2008

GRAY, Edel Ann

Resigned
Moss Lane, CreweCW1 4RJ
Born November 1961
Director
Appointed 24 Mar 2020
Resigned 24 Mar 2026

HANDEL, Kate Joanna

Resigned
Alsager Road, SandbachCW11 4RQ
Born June 1980
Director
Appointed 01 Jan 2017
Resigned 02 Sept 2019

HARRISON, Alison

Resigned
Moss Lane, CreweCW1 4RJ
Born December 1960
Director
Appointed 14 Nov 2022
Resigned 31 May 2025

HARTLEY, Jayne Mary

Resigned
Moss Lane, CreweCW1 4RJ
Born May 1961
Director
Appointed 01 Aug 2017
Resigned 31 Dec 2024

HEALISS, Derek

Resigned
29 Andrew Crescent, ChesterCH4 7BQ
Born July 1935
Director
Appointed 30 Sept 2003
Resigned 08 Jul 2010

HELM, Emma Katharine

Resigned
Moss Lane, CreweCW1 4RJ
Born June 1973
Director
Appointed 01 Aug 2019
Resigned 01 Aug 2024

HUMPHREYS, Derek Mark Alan

Resigned
Moss Lane, CreweCW1 4RJ
Born November 1957
Director
Appointed 28 Sept 2023
Resigned 03 Apr 2025

IRVING, Catherine Mary Anne, Doctor

Resigned
Alsager Road, SandbachCW11 4RQ
Born August 1956
Director
Appointed 23 May 2011
Resigned 23 Jun 2017

JAMES, Kathleen

Resigned
Alsager Road, SandbachCW11 4RQ
Born July 1947
Director
Appointed 06 Jun 2014
Resigned 06 Jun 2019

KEIGHLEY, John Martin

Resigned
Grosvenor House Queensway, CheshireCW7 4AW
Born February 1964
Director
Appointed 24 Jan 2011
Resigned 13 Jun 2013
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
1 October 2024
CH03Change of Secretary Details
Memorandum Articles
19 August 2024
MAMA
Resolution
15 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Resolution
18 December 2019
RESOLUTIONSResolutions
Resolution
5 December 2019
RESOLUTIONSResolutions
Resolution
27 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Resolution
19 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Change Person Secretary Company With Change Date
13 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Memorandum Articles
25 April 2014
MEM/ARTSMEM/ARTS
Resolution
25 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
7 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
7 March 2014
CC04CC04
Resolution
7 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Resolution
30 October 1998
RESOLUTIONSResolutions
Legacy
17 July 1998
225Change of Accounting Reference Date
Incorporation Company
8 July 1998
NEWINCIncorporation