Background WavePink WaveYellow Wave

RUDYARD LAKE SAILING CLUB (03765719)

RUDYARD LAKE SAILING CLUB (03765719) is an active UK company. incorporated on 6 May 1999. with registered office in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RUDYARD LAKE SAILING CLUB has been registered for 26 years. Current directors include DREW, Michael John, GARDINER, Matthew James, SCOTT, Margaret Geraldine and 1 others.

Company Number
03765719
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 May 1999
Age
26 years
Address
The Glades Festival Way, Stoke-On-Trent, ST1 5SQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DREW, Michael John, GARDINER, Matthew James, SCOTT, Margaret Geraldine, SMITH, James Richard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDYARD LAKE SAILING CLUB

RUDYARD LAKE SAILING CLUB is an active company incorporated on 6 May 1999 with the registered office located in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RUDYARD LAKE SAILING CLUB was registered 26 years ago.(SIC: 93199)

Status

active

Active since 26 years ago

Company No

03765719

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

Age

26 Years

Incorporated 6 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

The Glades Festival Way Festival Park Stoke-On-Trent, ST1 5SQ,

Previous Addresses

the Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ United Kingdom
From: 16 May 2012To: 5 February 2014
C/O Mitten Clarke Limited the Glades Festival Way Festival Park Stoke-on-Trent ST1 5TQ United Kingdom
From: 10 May 2011To: 16 May 2012
the Post House Mill Street Congleton Cheshire CW12 1AB
From: 6 May 1999To: 10 May 2011
Timeline

59 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 21
Director Left
May 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
May 25
Director Left
Jul 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CORNELL, Garry John

Active
Festival Way, Stoke-On-TrentST1 5SQ
Secretary
Appointed 30 Nov 2025

DREW, Michael John

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born January 1954
Director
Appointed 14 May 2024

GARDINER, Matthew James

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born May 1984
Director
Appointed 08 Dec 2024

SCOTT, Margaret Geraldine

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born May 1961
Director
Appointed 14 Jan 2018

SMITH, James Richard

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born June 1977
Director
Appointed 08 Dec 2024

LILLEY, James Martin

Resigned
Beggars Lane, LeekST13 8XE
Secretary
Appointed 11 Dec 2005
Resigned 14 Jan 2018

MYCOCK, Rosemary

Resigned
7 Pacific Road, Stoke On TrentST4 8RS
Secretary
Appointed 06 May 1999
Resigned 11 Dec 2005

SCOTT, Margaret Geraldine Brigid

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Secretary
Appointed 14 Jan 2018
Resigned 15 Dec 2025

BRENTON, Janet Valerie

Resigned
Quarry Cottage, CongletonCW12 3PW
Born December 1957
Director
Appointed 14 Aug 2007
Resigned 23 Feb 2011

BRENTON, Michael John

Resigned
Quarry Cottage, CongletonCW12 3PW
Born July 1958
Director
Appointed 03 Dec 2006
Resigned 06 May 2010

BRONWEN SMITH, Harriet Jane

Resigned
Clarke Lane, MacclesfieldSK10 5AH
Born July 1964
Director
Appointed 13 Dec 2015
Resigned 08 Dec 2019

BROOKS, John Adam Hugh

Resigned
121 London Road South, PoyntonSK12 1LG
Born October 1963
Director
Appointed 16 Dec 2007
Resigned 03 Feb 2009

BROWN, David John

Resigned
22 Chelmorton Drive, Stoke On TrentST3 7SA
Born November 1957
Director
Appointed 11 Dec 2005
Resigned 01 Jul 2008

BURNHAM, David Robert, Dr

Resigned
18 Ryles Crescent, MacclesfieldSK11 8DD
Born August 1943
Director
Appointed 06 May 1999
Resigned 08 Dec 2024

BURNHAM, Margaret Ellen

Resigned
Ryles Crescent, MacclesfieldSK11 8DD
Born September 1944
Director
Appointed 16 Dec 2007
Resigned 23 Feb 2011

CHATWIN, Ann Catherine

Resigned
28 Warrington Drive, LeekST13 8NA
Born June 1950
Director
Appointed 01 Jan 2002
Resigned 16 Dec 2007

CHATWIN, James

Resigned
58 Westwood Road, LeekST13 8DH
Born August 1979
Director
Appointed 20 Jul 1999
Resigned 12 Apr 2001

CHATWIN, Peter Charles

Resigned
28 Warrington Drive, LeekST13 8NA
Born March 1944
Director
Appointed 06 May 1999
Resigned 23 Feb 2011

CORFIELD, Brian Leigh

Resigned
8 The Whitfields, MacclesfieldSK10 3PX
Born September 1953
Director
Appointed 01 Jan 2002
Resigned 03 Dec 2006

DIXON, Edward

Resigned
131 Runcorn Road, NorthwichCW8 4HD
Born May 1970
Director
Appointed 03 Dec 2006
Resigned 16 Dec 2007

EVANS, Peter Jeffrey

Resigned
125 Weston Lane, CreweCW2 5NJ
Born February 1967
Director
Appointed 03 Dec 2006
Resigned 16 Dec 2007

FARR, Jacqueline

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born April 1967
Director
Appointed 11 Dec 2022
Resigned 12 Jun 2024

FIRKINS, James Martin

Resigned
Adrasta, Rudyard LeekST13 8RS
Born May 1953
Director
Appointed 09 Jan 2008
Resigned 06 May 2010

FIRKINS, James Martin

Resigned
Adrasta, Rudyard LeekST13 8RS
Born May 1953
Director
Appointed 06 May 1999
Resigned 31 Dec 2001

GIMSON, Paul

Resigned
Smithy Lane, CongletonCW12 2JG
Born December 1958
Director
Appointed 16 Dec 2007
Resigned 23 Feb 2011

GRIFFITHS, Simon John

Resigned
7 Maize Close, LittleoverDE23 3YP
Born November 1962
Director
Appointed 24 Apr 2003
Resigned 05 Dec 2004

HANCOCK, William Alec

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born September 1948
Director
Appointed 06 Dec 2020
Resigned 06 Dec 2021

HIGHAM, Colin David

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born September 1962
Director
Appointed 09 Dec 2018
Resigned 13 May 2022

HILL, Jane

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born May 1958
Director
Appointed 05 Dec 2021
Resigned 01 Feb 2024

HOLMES, Geoffrey Malcolm

Resigned
Festival Way, Stoke-On-TrentST1 5TQ
Born January 1935
Director
Appointed 24 Jun 2010
Resigned 11 Dec 2011

HYDE, Brenda Jane

Resigned
3 Waterloo Street West, MacclesfieldSK11 6PJ
Born June 1970
Director
Appointed 06 May 1999
Resigned 15 Oct 2000

JACOT, Mark Paul

Resigned
Leek Old Road, MacclesfieldSK11 0HZ
Born June 1962
Director
Appointed 07 Dec 2014
Resigned 05 Dec 2021

LEE, Ian Donald

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born September 1964
Director
Appointed 14 Jan 2018
Resigned 08 Dec 2022

LILLEY, Angela

Resigned
42 Beggars Lane, LeekST13 8XE
Born January 1962
Director
Appointed 08 Dec 2002
Resigned 23 Feb 2011

LILLEY, James Martin

Resigned
Beggars Lane, LeekST13 8XE
Born May 1944
Director
Appointed 20 Jul 1999
Resigned 14 Jan 2018
Fundings
Financials
Latest Activities

Filing History

213

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