Background WavePink WaveYellow Wave

OFF THE RECORD - BATH AND NORTH EAST SOMERSET (03643586)

OFF THE RECORD - BATH AND NORTH EAST SOMERSET (03643586) is an active UK company. incorporated on 2 October 1998. with registered office in Open House Centre Manvers Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. OFF THE RECORD - BATH AND NORTH EAST SOMERSET has been registered for 27 years. Current directors include AUSTIN, Paul, BURT, Samantha Jo, GOLLO, Perry and 5 others.

Company Number
03643586
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 1998
Age
27 years
Address
Open House Centre Manvers Street, BA1 1JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AUSTIN, Paul, BURT, Samantha Jo, GOLLO, Perry, NEWSOME, Daisy, PAYNE, Alice May, SCOTT, Angela, STAINER, Hannah, WALTERS, Libby Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFF THE RECORD - BATH AND NORTH EAST SOMERSET

OFF THE RECORD - BATH AND NORTH EAST SOMERSET is an active company incorporated on 2 October 1998 with the registered office located in Open House Centre Manvers Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. OFF THE RECORD - BATH AND NORTH EAST SOMERSET was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03643586

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

Age

27 Years

Incorporated 2 October 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 2 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Open House Centre Manvers Street Bath , BA1 1JW,

Timeline

80 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
May 22
Director Left
May 22
Owner Exit
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Dec 25
0
Funding
70
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AUSTIN, Paul

Active
Open House Centre Manvers StreetBA1 1JW
Born April 1964
Director
Appointed 26 Sept 2023

BURT, Samantha Jo

Active
Open House Centre Manvers StreetBA1 1JW
Born May 1987
Director
Appointed 26 Feb 2025

GOLLO, Perry

Active
Open House Centre Manvers StreetBA1 1JW
Born February 1985
Director
Appointed 26 Feb 2025

NEWSOME, Daisy

Active
Open House Centre Manvers StreetBA1 1JW
Born September 1986
Director
Appointed 26 Sept 2023

PAYNE, Alice May

Active
Open House Centre Manvers StreetBA1 1JW
Born November 1977
Director
Appointed 01 Nov 2021

SCOTT, Angela

Active
Open House Centre Manvers StreetBA1 1JW
Born August 1973
Director
Appointed 26 Sept 2023

STAINER, Hannah

Active
Open House Centre Manvers StreetBA1 1JW
Born August 1987
Director
Appointed 26 Feb 2025

WALTERS, Libby Elizabeth

Active
Open House Centre Manvers StreetBA1 1JW
Born November 1972
Director
Appointed 26 Feb 2025

GRANT, Joanna Jane

Resigned
Open House Centre Manvers StreetBA1 1JW
Secretary
Appointed 17 Sept 2012
Resigned 30 Apr 2013

JONES, David Andrew

Resigned
Garden Flat 31 Anglesea Place, BristolBS8 2UN
Secretary
Appointed 01 Sept 2006
Resigned 23 Mar 2009

ROBEY, Michael John

Resigned
18 Ringwell, BathBA2 7NY
Secretary
Appointed 30 Nov 1998
Resigned 02 Oct 2003

TAGG, Jocelyne

Resigned
Tower Road, BristolBS15 1PG
Secretary
Appointed 30 Mar 2009
Resigned 30 Sept 2012

TICHELAR, Michael

Resigned
2 Southbourne Gardens, BathBA1 6LZ
Secretary
Appointed 23 Jul 2003
Resigned 01 Sept 2006

WALTERS, Phil

Resigned
Open House Centre Manvers StreetBA1 1JW
Secretary
Appointed 01 Aug 2016
Resigned 16 May 2025

WILKINS, Cheryl Brooke

Resigned
7 Warminster Road, BathBA2 6SH
Secretary
Appointed 02 Oct 1998
Resigned 30 Nov 1998

WILLIAMS, Lynda

Resigned
Open House Centre Manvers StreetBA1 1JW
Secretary
Appointed 01 May 2013
Resigned 01 Aug 2016

ABBOTT, Anne Ross

Resigned
3 Grosvenor Place, BathBA1 6AX
Born October 1954
Director
Appointed 14 Aug 2007
Resigned 21 Feb 2011

AMES, Mark Francis

Resigned
Open House Centre Manvers StreetBA1 1JW
Born December 1961
Director
Appointed 01 Nov 2021
Resigned 26 Feb 2025

ARNOLD, Heather May

Resigned
Green Bank Park Gardens, BathBA1 2XP
Born April 1940
Director
Appointed 04 Dec 1998
Resigned 02 Oct 2003

BALL, Daniel Joseph

Resigned
Open House Centre Manvers StreetBA1 1JW
Born April 1987
Director
Appointed 26 Sept 2012
Resigned 31 Mar 2014

BEAVEN, Peter Martin

Resigned
Compton House 2 Carters Way, BathBA3 4XH
Born May 1953
Director
Appointed 30 Nov 1998
Resigned 08 May 2001

BERGIN, Paul Gerald, Dr

Resigned
Open House Centre Manvers StreetBA1 1JW
Born August 1969
Director
Appointed 15 Jul 2014
Resigned 26 Sept 2023

BODEN, Alexander

Resigned
Open House Centre Manvers StreetBA1 1JW
Born August 1979
Director
Appointed 09 Sept 2010
Resigned 02 May 2011

BOSS, Elisabeth Alice

Resigned
Tower House, BathBA1 7JF
Born August 1952
Director
Appointed 08 Apr 2004
Resigned 29 Sept 2015

BROWN, Ben Mitchell

Resigned
17 Caroline Close, KeynshamBS31 2LF
Born July 1955
Director
Appointed 01 Dec 2005
Resigned 01 Sept 2006

BROWN, Ben Mitchell

Resigned
17 Caroline Close, KeynshamBS31 2LF
Born July 1985
Director
Appointed 25 Apr 2005
Resigned 14 Jul 2005

BROWNRIGG, John Graham

Resigned
Lower Farmhouse, BathBA2 9AQ
Born February 1953
Director
Appointed 02 Oct 1998
Resigned 04 Jun 2007

BRYDEN, Frances Joan

Resigned
Open House Centre Manvers StreetBA1 1JW
Born May 1963
Director
Appointed 29 Jul 2011
Resigned 23 Sept 2012

CARTER, Tim

Resigned
90 Sefton Park Road, BristolBS7 9AL
Born September 1963
Director
Appointed 01 Aug 2003
Resigned 24 Nov 2004

CHOWDHURY, Sonya Asya

Resigned
122 Ivy Avenue, BathBA2 1AN
Born November 1974
Director
Appointed 05 Jun 2000
Resigned 01 Apr 2003

COX, Gabriella

Resigned
Open House Centre Manvers StreetBA1 1JW
Born August 1990
Director
Appointed 01 Jan 2018
Resigned 01 Nov 2021

DOBLE, Jonathan, Reverand

Resigned
24 Cadbury Road, KeynshamBS31 1JW
Born June 1959
Director
Appointed 31 Jan 2005
Resigned 26 Sept 2012

DOMAN, Rebecca Jane

Resigned
Rock Road, RadstockBA3 2AQ
Born September 1980
Director
Appointed 24 Jul 2013
Resigned 29 Sept 2015

DREW, Natalie Katrina

Resigned
Open House Centre Manvers StreetBA1 1JW
Born October 1978
Director
Appointed 17 Oct 2007
Resigned 01 Jan 2018

FIELDEN, Rachel

Resigned
Open House Centre Manvers StreetBA1 1JW
Born February 1984
Director
Appointed 01 Oct 2019
Resigned 27 Jan 2023

Persons with significant control

5

0 Active
5 Ceased

Mrs Samantha Burt

Ceased
Open House Centre Manvers StreetBA1 1JW
Born May 1987

Nature of Control

Significant influence or control
Notified 26 Feb 2025
Ceased 21 Nov 2025

Mr Mark Francis Ames

Ceased
Open House Centre Manvers StreetBA1 1JW
Born December 1961

Nature of Control

Significant influence or control
Notified 22 Aug 2022
Ceased 26 Feb 2025

Mrs Susan Morgan

Ceased
Open House Centre Manvers StreetBA1 1JW
Born January 1963

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2018
Ceased 22 Aug 2022

Mr David Gledhill

Ceased
Open House Centre Manvers StreetBA1 1JW
Born November 1959

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Ceased 31 Dec 2017

Mr Michael Paul Randall

Ceased
Open House Centre Manvers StreetBA1 1JW
Born November 1973

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Oct 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 February 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Termination Director Company
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Memorandum Articles
22 April 2015
MAMA
Statement Of Companys Objects
22 April 2015
CC04CC04
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Appoint Person Secretary Company With Name
30 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Memorandum Articles
12 October 2010
MEM/ARTSMEM/ARTS
Resolution
12 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Auditors Resignation Company
30 September 2009
AUDAUD
Auditors Resignation Company
16 September 2009
AUDAUD
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
1 February 2000
225Change of Accounting Reference Date
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Incorporation Company
2 October 1998
NEWINCIncorporation