Background WavePink WaveYellow Wave

THE LADIES' SKI CLUB LIMITED (03667170)

THE LADIES' SKI CLUB LIMITED (03667170) is an active UK company. incorporated on 12 November 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE LADIES' SKI CLUB LIMITED has been registered for 27 years. Current directors include BELLSHAM-REVELL, Catherine Jane, CHRISTOPHERSEN, Carolyn Ingrid, FLETCHER, Emma Louise and 8 others.

Company Number
03667170
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 1998
Age
27 years
Address
15 Great Jubilee Wharf, London, E1W 3TH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BELLSHAM-REVELL, Catherine Jane, CHRISTOPHERSEN, Carolyn Ingrid, FLETCHER, Emma Louise, JACKMAN, Karen Jane, JENKINS, Sue, NICE, Marguerite Elizabeth Mary, PARSONS, Gayle Elaine, SHELLEY, Catherine Jane, SIMONDS, Caroline Joanna, THOMAS-QUAILE, Michelle, WINTER, Leigh
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LADIES' SKI CLUB LIMITED

THE LADIES' SKI CLUB LIMITED is an active company incorporated on 12 November 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE LADIES' SKI CLUB LIMITED was registered 27 years ago.(SIC: 93199)

Status

active

Active since 27 years ago

Company No

03667170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 12 November 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

15 Great Jubilee Wharf 78 Wapping Wall London, E1W 3TH,

Previous Addresses

Puffins Lower Station Road Newick Lewes East Sussex BN8 4HU
From: 25 November 2011To: 2 November 2018
Hamra House Spinney Lane Itchenor Chichester West Sussex PO20 7DJ
From: 12 November 1998To: 25 November 2011
Timeline

70 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jan 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SHELLEY, Catherine Jane

Active
78 Wapping Wall, LondonE1W 3TH
Secretary
Appointed 29 Oct 2018

BELLSHAM-REVELL, Catherine Jane

Active
78 Wapping Wall, LondonE1W 3TH
Born October 1973
Director
Appointed 09 Oct 2023

CHRISTOPHERSEN, Carolyn Ingrid

Active
78 Wapping Wall, LondonE1W 3TH
Born August 1944
Director
Appointed 14 Nov 2013

FLETCHER, Emma Louise

Active
78 Wapping Wall, LondonE1W 3TH
Born June 1985
Director
Appointed 01 Dec 2022

JACKMAN, Karen Jane

Active
78 Wapping Wall, LondonE1W 3TH
Born November 1970
Director
Appointed 09 Oct 2023

JENKINS, Sue

Active
78 Wapping Wall, LondonE1W 3TH
Born April 1950
Director
Appointed 13 Oct 2015

NICE, Marguerite Elizabeth Mary

Active
78 Wapping Wall, LondonE1W 3TH
Born February 1961
Director
Appointed 17 Nov 2011

PARSONS, Gayle Elaine

Active
78 Wapping Wall, LondonE1W 3TH
Born March 1961
Director
Appointed 07 Nov 2019

SHELLEY, Catherine Jane

Active
78 Wapping Wall, LondonE1W 3TH
Born May 1964
Director
Appointed 13 Oct 2016

SIMONDS, Caroline Joanna

Active
78 Wapping Wall, LondonE1W 3TH
Born August 1961
Director
Appointed 09 Oct 2023

THOMAS-QUAILE, Michelle

Active
78 Wapping Wall, LondonE1W 3TH
Born April 1987
Director
Appointed 09 Dec 2020

WINTER, Leigh

Active
78 Wapping Wall, LondonE1W 3TH
Born September 1971
Director
Appointed 14 Oct 2024

GLASSON, Jane Hamilton

Resigned
40 Aynhoe Road, LondonW14 0QD
Secretary
Appointed 12 Nov 1998
Resigned 16 Nov 2000

GREGORY, Ulrike Ruth Margaret

Resigned
Flat 4 Burwood Lodge, LondonSW19 7DP
Secretary
Appointed 12 Nov 2000
Resigned 05 May 2004

HEDLEY LEWIS, Penny Ann

Resigned
Birkholne Manor, GranthamNG33 4LF
Secretary
Appointed 06 May 2004
Resigned 12 Nov 2008

HUMPHREY, Roswitha Maria

Resigned
Lower Station Road, LewesBN8 4HU
Secretary
Appointed 13 Oct 2016
Resigned 01 Sept 2018

BOBROCOSKI-EVANS, Izabella

Resigned
9 St Peters Road, TwickenhamTW1 1QY
Born June 1957
Director
Appointed 15 Nov 2007
Resigned 03 Nov 2010

BRAY, Angela Frances

Resigned
19 Palace Road, East MoleseyKT8 9DJ
Born September 1946
Director
Appointed 16 Nov 2005
Resigned 15 Nov 2006

BREITMEYER, Henrietta Beatrice Jane

Resigned
Bartlow, CambridgeCB21 4PR
Born November 1960
Director
Appointed 04 Dec 2008
Resigned 17 Nov 2011

BROOKSBANK, Tessa

Resigned
Lower Station Road, LewesBN8 4HU
Born September 1943
Director
Appointed 13 Oct 2015
Resigned 29 Oct 2018

BROWN, Caro

Resigned
78 Wapping Wall, LondonE1W 3TH
Born June 1966
Director
Appointed 13 Oct 2015
Resigned 09 Oct 2023

CAIRNS, Penelope Jane

Resigned
78 Wapping Wall, LondonE1W 3TH
Born July 1951
Director
Appointed 14 Nov 2013
Resigned 07 Nov 2022

COKE, Marguerite Jill

Resigned
Brookhill, FordingbridgeSP6 1NG
Born January 1940
Director
Appointed 16 Nov 2005
Resigned 17 Nov 2011

COKE, Marguerite Jill

Resigned
Brookhill, FordingbridgeSP6 1NG
Born January 1940
Director
Appointed 12 Nov 1998
Resigned 12 Nov 2001

ERDAL, Janine Catriona Suzanne

Resigned
Lower Station Road, LewesBN8 4HU
Born May 1965
Director
Appointed 15 Nov 2012
Resigned 13 Oct 2015

EVANS, Virginia Susan

Resigned
Lyston House Liston Garden, SudburyCO10 7HY
Born April 1943
Director
Appointed 12 Nov 1998
Resigned 11 Nov 2002

FAWKES, Jane Virtue

Resigned
78 Wapping Wall, LondonE1W 3TH
Born December 1946
Director
Appointed 15 Nov 2006
Resigned 07 Nov 2022

FRASER, Elizabeth Alexandra

Resigned
33 Nasmyth Street, LondonW6 0HA
Born July 1942
Director
Appointed 12 Nov 1998
Resigned 04 Nov 2004

GLASSON, Jane Hamilton

Resigned
Lower Station Road, LewesBN8 4HU
Born February 1947
Director
Appointed 12 Nov 2008
Resigned 15 Nov 2012

GLASSON, Jane Hamilton

Resigned
40 Aynhoe Road, LondonW14 0QD
Born February 1947
Director
Appointed 12 Nov 1998
Resigned 12 Nov 2001

GRAVES, Christine Merle

Resigned
Sunbeam Cottage, ChichesterPO18 8QL
Born September 1948
Director
Appointed 16 Nov 2005
Resigned 12 Nov 2008

GREENHALGH, Roberta Wendy

Resigned
Lower Station Road, LewesBN8 4HU
Born April 1955
Director
Appointed 17 Nov 2011
Resigned 13 Oct 2015

GREGORY, Ulrike Ruth Margaret

Resigned
Flat 4 Burwood Lodge, LondonSW19 7DP
Born March 1957
Director
Appointed 17 Nov 1998
Resigned 05 May 2004

GRIFFIN, Anna Elizabeth Clare

Resigned
The Crescent, LondonSW13 0NN
Born July 1970
Director
Appointed 15 Nov 2007
Resigned 17 Nov 2011

HANTRAIS, Clare Louise

Resigned
90 Leathwaite Road, LondonSW11 6RT
Born February 1969
Director
Appointed 15 Nov 2006
Resigned 18 Nov 2009
Fundings
Financials
Latest Activities

Filing History

232

Accounts Amended With Accounts Type Total Exemption Full
23 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Resolution
7 December 2022
RESOLUTIONSResolutions
Memorandum Articles
7 December 2022
MAMA
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Memorandum Articles
29 December 2020
MAMA
Resolution
29 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
15 December 2019
AAMDAAMD
Memorandum Articles
25 November 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Termination Secretary Company
2 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 October 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Memorandum Articles
1 April 2015
MAMA
Memorandum Articles
16 March 2015
MAMA
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Resolution
6 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2013
AP01Appointment of Director
Termination Director Company With Name
17 November 2013
TM01Termination of Director
Termination Director Company With Name
17 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2013
AP01Appointment of Director
Termination Director Company With Name
17 November 2013
TM01Termination of Director
Termination Director Company With Name
17 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
4 April 2010
TM01Termination of Director
Termination Director Company With Name
4 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
225Change of Accounting Reference Date
Resolution
2 April 2007
RESOLUTIONSResolutions
Memorandum Articles
2 April 2007
MEM/ARTSMEM/ARTS
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
11 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
29 April 2003
287Change of Registered Office
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
11 April 2002
288cChange of Particulars
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
14 April 2001
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 1999
AAAnnual Accounts
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
225Change of Accounting Reference Date
Incorporation Company
12 November 1998
NEWINCIncorporation