Background WavePink WaveYellow Wave

NATIONAL FAMILY MEDIATION (03721723)

NATIONAL FAMILY MEDIATION (03721723) is an active UK company. incorporated on 26 February 1999. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. NATIONAL FAMILY MEDIATION has been registered for 27 years. Current directors include AUTON, Frank David, CURTIS, Julian Richard Alan, HEWITT, Sarah Jane and 4 others.

Company Number
03721723
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 1999
Age
27 years
Address
1 Barnfield Crescent, Exeter, EX1 1QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AUTON, Frank David, CURTIS, Julian Richard Alan, HEWITT, Sarah Jane, LEECH, James Andrew, REAY, Carol Lindsay, TUCKEY, Anne Lorraine, WILSON, Oliver Thomas
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL FAMILY MEDIATION

NATIONAL FAMILY MEDIATION is an active company incorporated on 26 February 1999 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. NATIONAL FAMILY MEDIATION was registered 27 years ago.(SIC: 88990, 94990)

Status

active

Active since 27 years ago

Company No

03721723

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

Age

27 Years

Incorporated 26 February 1999

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 20 December 2025 (3 months ago)
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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

1 Barnfield Crescent Exeter, EX1 1QT,

Previous Addresses

1st Floor, Civic Centre Paris Street Exeter EX1 1JN England
From: 15 June 2015To: 2 October 2023
4 Barnfield Hill Exeter Devon EX1 1SR
From: 26 February 1999To: 15 June 2015
Timeline

59 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AUTON, Frank David

Active
Barnfield Crescent, ExeterEX1 1QT
Born May 1952
Director
Appointed 11 Jan 2024

CURTIS, Julian Richard Alan

Active
Barnfield Crescent, ExeterEX1 1QT
Born March 1965
Director
Appointed 30 Apr 2020

HEWITT, Sarah Jane

Active
Grove Lane, Kingston Upon ThamesKT1 2ST
Born February 1972
Director
Appointed 23 Jun 2020

LEECH, James Andrew

Active
Barnfield Crescent, ExeterEX1 1QT
Born March 1983
Director
Appointed 25 Jan 2022

REAY, Carol Lindsay

Active
Barnfield Crescent, ExeterEX1 1QT
Born May 1956
Director
Appointed 01 Sept 2020

TUCKEY, Anne Lorraine

Active
Barnfield Crescent, ExeterEX1 1QT
Born September 1951
Director
Appointed 13 Nov 2018

WILSON, Oliver Thomas

Active
Barnfield Crescent, ExeterEX1 1QT
Born April 1983
Director
Appointed 01 Sept 2020

BELL, Alison Carey

Resigned
50 Melrose Avenue, YateBS37 7AN
Secretary
Appointed 23 Apr 2003
Resigned 12 Dec 2003

BLOXHAM, Ian

Resigned
92 Ottrells Mead, Bradley StokeBS32 0AL
Secretary
Appointed 05 Apr 2006
Resigned 05 Jul 2006

DODDS, Malcolm Douglas

Resigned
11 Edyngham Close, SittingbourneME10 2SN
Secretary
Appointed 17 Dec 2003
Resigned 10 Feb 2004

JOHNSON, Clive William

Resigned
The Old Barn, IvybridgePL21 0LT
Secretary
Appointed 29 Jun 2005
Resigned 22 Mar 2006

LEE, Michelle Clare

Resigned
64 St Gabriels Road, LondonNW2 4SA
Secretary
Appointed 15 Jun 2000
Resigned 28 Sept 2001

MULLER, Kerstin, Dr

Resigned
Flat 6, LondonSE21 8HZ
Secretary
Appointed 28 Sept 2001
Resigned 23 Apr 2003

PEREIRA, Eileen Veronica Catherine

Resigned
109 Craddocks Avenue, AshteadKT21 1NR
Secretary
Appointed 05 Jul 2006
Resigned 05 Dec 2011

WILES, Rupert Antony

Resigned
46 Prebend Gardens, LondonW6 0XU
Secretary
Appointed 26 Feb 1999
Resigned 15 Jun 2000

AMBROSE, John

Resigned
10 Buckbury Heights, NewportPO30 2LX
Born January 1938
Director
Appointed 21 Nov 2001
Resigned 02 Dec 2002

AYRES, Richard

Resigned
8 Marine Crescent, LiverpoolL22 8QP
Born July 1958
Director
Appointed 17 May 2001
Resigned 07 Nov 2002

BELLAMY-JAMES, Rita

Resigned
4 Barnfield Hill, DevonEX1 1SR
Born September 1950
Director
Appointed 05 Dec 2011
Resigned 20 May 2014

BLOXHAM, Ian

Resigned
92 Ottrells Mead, Bradley StokeBS32 0AL
Born June 1952
Director
Appointed 06 Mar 2006
Resigned 01 Jul 2010

BOLDERO, Jeanie

Resigned
Stony Hill, LedburyHR8 1JA
Born November 1954
Director
Appointed 26 Feb 1999
Resigned 20 Mar 2001

BRITTAN, Diana, Dame

Resigned
79 Alderney Street, LondonSW1V 4HF
Born October 1940
Director
Appointed 01 Nov 2001
Resigned 16 Nov 2007

BURLES, Anthony

Resigned
50 Hillingdon Hill, UxbridgeUB10 0JD
Born May 1958
Director
Appointed 22 Mar 2006
Resigned 27 Jan 2010

BYRNE, David

Resigned
Coombs End Farmhouse, BristolBS37 6SQ
Born January 1947
Director
Appointed 06 Jan 2006
Resigned 20 Nov 2009

CHAMBERS, Ian

Resigned
6 Yew Tree Close, ChesterCH2 4JY
Born January 1952
Director
Appointed 26 Feb 1999
Resigned 04 Nov 1999

CRAGGS, Jean Mary

Resigned
61 Carlyle Street, BrightonBN2 2XU
Born October 1950
Director
Appointed 26 Feb 1999
Resigned 19 Sept 2000

DAVIES, Paul John

Resigned
Cleeve Road, ReadingRG8 9BJ
Born May 1949
Director
Appointed 13 Mar 2018
Resigned 27 Oct 2021

DEVLIN, Matthew, The Honourable

Resigned
West Wick House, PewseySN9 5JZ
Born June 1946
Director
Appointed 26 Feb 1999
Resigned 21 Mar 2001

DODDS, Malcolm Douglas

Resigned
11 Edyngham Close, SittingbourneME10 2SN
Born July 1959
Director
Appointed 09 Sept 2003
Resigned 10 Feb 2004

DOWNS, William Nicholas

Resigned
Paris Street, ExeterEX1 1JN
Born December 1956
Director
Appointed 21 Jul 2015
Resigned 22 Sept 2020

DUNMORE, Stephen Lloyd

Resigned
37 Pages Hill, LondonN10 1EH
Born December 1948
Director
Appointed 16 Nov 2007
Resigned 05 Dec 2011

FAHY, Sarah Jean

Resigned
2 The Green, Bishops StortfordCM23 3ER
Born December 1962
Director
Appointed 25 Feb 2000
Resigned 07 Nov 2002

FAIRBAIRN, Sarah Elizabeth

Resigned
Paris Street, ExeterEX1 1JN
Born January 1970
Director
Appointed 13 Mar 2013
Resigned 02 Jun 2016

FAIRBAIRN, Sarah Elizabeth

Resigned
94 Ross Street, CambridgeCB1 3BU
Born January 1970
Director
Appointed 03 Feb 2006
Resigned 05 Dec 2011

FISHER, Thelma Jeanette

Resigned
44 High Street, CambridgeCB3 9NF
Born April 1937
Director
Appointed 26 Feb 1999
Resigned 26 Feb 1999

FISHWICK, Nigel

Resigned
Sandgate Lane, LondonSW18 3JP
Born July 1955
Director
Appointed 27 Sept 2017
Resigned 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Memorandum Articles
26 June 2017
MAMA
Resolution
26 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2013
AR01AR01
Termination Director Company With Name
14 April 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Resolution
2 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Legacy
20 February 2008
190190
Legacy
20 February 2008
287Change of Registered Office
Legacy
20 February 2008
353353
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
28 October 2005
288cChange of Particulars
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
287Change of Registered Office
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
22 July 2003
287Change of Registered Office
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 April 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
287Change of Registered Office
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2001
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
225Change of Accounting Reference Date
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Incorporation Company
26 February 1999
NEWINCIncorporation