Background WavePink WaveYellow Wave

CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE (03725494)

CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE (03725494) is an active UK company. incorporated on 3 March 1999. with registered office in Cambridgeshire. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE has been registered for 27 years. Current directors include CLARKE, Peter David, EVANS, Alice Claire, FERGUSON, Sarah Frances and 7 others.

Company Number
03725494
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 1999
Age
27 years
Address
33 Clarendon Street, Cambridgeshire, CB1 1JX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLARKE, Peter David, EVANS, Alice Claire, FERGUSON, Sarah Frances, IMRIE, Susan, Dr, MITCHELL, Susan, Dr, OWERS, Susanne, REHM, Sandra, ROBSON, Karen Jane, RUAUX BROOKES, Laura Isabel, WADE, Harry
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE

CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE is an active company incorporated on 3 March 1999 with the registered office located in Cambridgeshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03725494

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

Age

27 Years

Incorporated 3 March 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 1 December 2025 (5 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

33 Clarendon Street Cambridge Cambridgeshire, CB1 1JX,

Timeline

72 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Dec 24
Loan Secured
Apr 25
Loan Secured
Jun 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CLARKE, Peter David

Active
33 Clarendon Street, CambridgeshireCB1 1JX
Born March 1965
Director
Appointed 10 Jan 2022

EVANS, Alice Claire

Active
33 Clarendon Street, CambridgeshireCB1 1JX
Born May 1962
Director
Appointed 02 Mar 2021

FERGUSON, Sarah Frances

Active
33 Clarendon Street, CambridgeshireCB1 1JX
Born October 1966
Director
Appointed 28 Feb 2023

IMRIE, Susan, Dr

Active
33 Clarendon Street, CambridgeshireCB1 1JX
Born July 1983
Director
Appointed 21 Apr 2020

MITCHELL, Susan, Dr

Active
33 Clarendon Street, CambridgeshireCB1 1JX
Born June 1976
Director
Appointed 28 Mar 2024

OWERS, Susanne

Active
33 Clarendon Street, CambridgeshireCB1 1JX
Born March 1975
Director
Appointed 08 Sept 2020

REHM, Sandra

Active
33 Clarendon Street, CambridgeshireCB1 1JX
Born September 1971
Director
Appointed 28 Mar 2024

ROBSON, Karen Jane

Active
33 Clarendon Street, CambridgeshireCB1 1JX
Born March 1966
Director
Appointed 05 Sept 2023

RUAUX BROOKES, Laura Isabel

Active
33 Clarendon Street, CambridgeshireCB1 1JX
Born August 1992
Director
Appointed 28 Mar 2024

WADE, Harry

Active
33 Clarendon Street, CambridgeshireCB1 1JX
Born April 1985
Director
Appointed 28 Mar 2024

BREW, Christiane Lucy

Resigned
1 Biggleswade Road, SandySG19 2LU
Secretary
Appointed 14 Jul 2003
Resigned 04 Apr 2005

CLARK, Rebecca

Resigned
55 Wingfield Drive, SandySG19 2GQ
Secretary
Appointed 29 Jul 2002
Resigned 03 Mar 2003

CRILLEY, Elizabeth

Resigned
12 London Road, CambridgeCB2 5DD
Secretary
Appointed 03 Mar 1999
Resigned 14 Jul 2002

PAYNE, Rachel

Resigned
38 Leopold Walk, CambridgeCB4 8XS
Secretary
Appointed 20 Jul 2006
Resigned 01 Sept 2008

SHAH, Surbhi

Resigned
34 Corrie Road, CambridgeCB1 3RB
Secretary
Appointed 01 Sept 2008
Resigned 07 Mar 2016

THOMSON, Olivia

Resigned
39a Abbey Walk, CambridgeCB1 2QJ
Secretary
Appointed 29 Nov 2004
Resigned 20 Jul 2006

ACS, Eva

Resigned
33 Clarendon Street, Cambridgeshire
Born July 1973
Director
Appointed 08 Dec 2010
Resigned 01 Jan 2016

ASHE, Michael Stephen

Resigned
13d Saint Marys Avenue, LondonN3 1SN
Born August 1971
Director
Appointed 03 Mar 1999
Resigned 20 Sept 2001

BIRD, Stella Margaret

Resigned
Orchard House, Steeple Morden RoystonSG8 0NW
Born February 1957
Director
Appointed 12 Sept 2005
Resigned 06 Apr 2008

BREW, Christiane Lucy

Resigned
1 Biggleswade Road, SandySG19 2LU
Born July 1976
Director
Appointed 09 Dec 2002
Resigned 04 Apr 2005

CARRINGTON, Patricia Ann

Resigned
33 Clarendon Street, CambridgeshireCB1 1JX
Born August 1963
Director
Appointed 28 Feb 2023
Resigned 27 Jul 2023

CHAMBERLAYNE, Edward Charles

Resigned
33 Clarendon Street, CambridgeshireCB1 1JX
Born April 1966
Director
Appointed 03 Mar 2020
Resigned 21 Nov 2023

CLARKE, Peter David

Resigned
33 Clarendon Street, CambridgeshireCB1 1JX
Born March 1965
Director
Appointed 06 Nov 2013
Resigned 04 May 2021

COUSENS, Alan Kenneth, Doctor

Resigned
35 The Orchards, CambridgeCB1 9HD
Born September 1956
Director
Appointed 12 Sept 2005
Resigned 08 Dec 2010

COX, Judith Lynne

Resigned
21 Grafton Street, CambridgeCB1 1DS
Born October 1964
Director
Appointed 09 Mar 2000
Resigned 04 Jul 2001

CRILLEY, Elizabeth

Resigned
12 London Road, CambridgeCB2 5DD
Born January 1950
Director
Appointed 27 Apr 1999
Resigned 14 Jul 2002

DAVEY, Michael

Resigned
33 Clarendon Street, CambridgeshireCB1 1JX
Born November 1957
Director
Appointed 27 Oct 2015
Resigned 08 Sept 2020

DAVIES, Catherine Gladys

Resigned
33 Clarendon Street, CambridgeshireCB1 1JX
Born May 1959
Director
Appointed 02 May 2017
Resigned 29 Nov 2022

DAVIES, Catherine Gladys

Resigned
30 Rustat Road, CambridgeCB1 3QT
Born May 1959
Director
Appointed 26 Jan 2004
Resigned 12 Apr 2014

DOUGHTY, David Keith

Resigned
33 Clarendon Street, CambridgeshireCB1 1JX
Born June 1952
Director
Appointed 02 May 2017
Resigned 06 Sept 2019

DRANSFIELD, Gary

Resigned
33 Clarendon Street, Cambridgeshire
Born February 1956
Director
Appointed 08 Dec 2010
Resigned 21 Nov 2012

EARNSHAW, Kathryn Louise

Resigned
33 Clarendon Street, CambridgeshireCB1 1JX
Born October 1978
Director
Appointed 23 Jul 2015
Resigned 22 Jul 2019

FOLKARD, Katherine Ann

Resigned
260 Wilmot Street, LondonE2 0BY
Born September 1969
Director
Appointed 03 Mar 1999
Resigned 21 Sept 2000

FREEMAN, Helen

Resigned
Cyprus Road, CambridgeCB1 3QA
Born May 1975
Director
Appointed 24 Jun 2008
Resigned 21 Nov 2012

FULTON, Elaine Elizabeth

Resigned
33 Clarendon Street, Cambridgeshire
Born December 1966
Director
Appointed 21 Nov 2012
Resigned 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

223

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Resolution
29 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Auditors Resignation Company
17 May 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Auditors Resignation Company
19 June 2008
AUDAUD
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
21 January 2007
AAMDAAMD
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
6 December 2004
288cChange of Particulars
Legacy
10 November 2004
288cChange of Particulars
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
25 February 2004
288cChange of Particulars
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288cChange of Particulars
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288cChange of Particulars
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288cChange of Particulars
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
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288cChange of Particulars
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 May 1999
MEM/ARTSMEM/ARTS
Resolution
6 May 1999
RESOLUTIONSResolutions
Incorporation Company
3 March 1999
NEWINCIncorporation