Background WavePink WaveYellow Wave

THE AVENUES TRUST GROUP (03804617)

THE AVENUES TRUST GROUP (03804617) is an active UK company. incorporated on 9 July 1999. with registered office in Sidcup. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. THE AVENUES TRUST GROUP has been registered for 26 years. Current directors include BROWN, Alistair Gordon, FORD, Nicola, GILVARRY, Evlynne and 4 others.

Company Number
03804617
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 1999
Age
26 years
Address
River House, Sidcup, DA14 5TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Alistair Gordon, FORD, Nicola, GILVARRY, Evlynne, HUI, Luis, LAND, Joanne, PANDYA, Rina, RICH, Terence Andrew
SIC Codes
86900, 87200, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVENUES TRUST GROUP

THE AVENUES TRUST GROUP is an active company incorporated on 9 July 1999 with the registered office located in Sidcup. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. THE AVENUES TRUST GROUP was registered 26 years ago.(SIC: 86900, 87200, 87300)

Status

active

Active since 26 years ago

Company No

03804617

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

Age

26 Years

Incorporated 9 July 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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

THE AVENUES TRUST GROUP LIMITED
From: 23 February 2009To: 28 October 2009
THE AVENUES GROUP LIMITED
From: 23 February 2009To: 23 February 2009
KELSEY CARE LIMITED
From: 7 February 2000To: 23 February 2009
THE AVENUES TRUST LIMITED
From: 9 July 1999To: 7 February 2000
Contact
Address

River House 1 Maidstone Road Sidcup, DA14 5TA,

Timeline

69 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Oct 14
Director Left
May 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Left
May 22
Director Joined
Apr 23
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

OSMAN, Lauren Jean

Active
1 Maidstone Road, SidcupDA14 5TA
Secretary
Appointed 18 Jul 2023

BROWN, Alistair Gordon

Active
1 Maidstone Road, SidcupDA14 5TA
Born November 1963
Director
Appointed 23 Mar 2021

FORD, Nicola

Active
1 Maidstone Road, SidcupDA14 5TA
Born April 1980
Director
Appointed 26 Sept 2017

GILVARRY, Evlynne

Active
1 Maidstone Road, SidcupDA14 5TA
Born August 1957
Director
Appointed 26 Sept 2017

HUI, Luis

Active
1 Maidstone Road, SidcupDA14 5TA
Born August 1982
Director
Appointed 27 Nov 2025

LAND, Joanne

Active
1 Maidstone Road, SidcupDA14 5TA
Born September 1961
Director
Appointed 01 Apr 2013

PANDYA, Rina

Active
1 Maidstone Road, SidcupDA14 5TA
Born March 1977
Director
Appointed 28 Mar 2023

RICH, Terence Andrew

Active
1 Maidstone Road, SidcupDA14 5TA
Born March 1953
Director
Appointed 29 Jun 2016

JAMES, Stephen Paul

Resigned
162 Greenvale Road, LondonSE9 1PQ
Secretary
Appointed 17 Jan 2001
Resigned 26 Jun 2009

LAND, Joanne

Resigned
1 Maidstone Road, SidcupDA14 5TA
Secretary
Appointed 20 Jan 2023
Resigned 18 Jul 2023

OSMAN, Lauren

Resigned
1 Maidstone Road, SidcupDA14 5TA
Secretary
Appointed 01 Nov 2012
Resigned 20 Jan 2023

SMITH, Christopher

Resigned
1 Maidstone Road, SidcupDA14 5TA
Secretary
Appointed 18 Mar 2014
Resigned 30 Jun 2015

WALKER, Diane

Resigned
1 Maidstone Road, SidcupDA14 5TA
Secretary
Appointed 26 Jun 2009
Resigned 01 Nov 2012

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 09 Jul 1999
Resigned 17 Jan 2001

BANNISTER, Nicola Carole, Dr

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born May 1977
Director
Appointed 23 Mar 2021
Resigned 14 Oct 2025

BROADHURST, Timothy Edward

Resigned
Highfield House Main Road, SevenoaksTN14 7NU
Born June 1943
Director
Appointed 31 Mar 2009
Resigned 12 Oct 2010

CALDERWOOD, Andrew Bruce

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born March 1954
Director
Appointed 29 Jun 2016
Resigned 14 Oct 2025

COGBILL, Alan

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born December 1952
Director
Appointed 28 Jun 2011
Resigned 26 Sept 2017

COLTMAN, Janet Elaine

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born January 1956
Director
Appointed 29 Nov 2016
Resigned 04 Feb 2020

CRANE, John Edward

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born November 1950
Director
Appointed 22 Nov 2011
Resigned 02 Dec 2013

GODDARD, Kenneth James

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born January 1948
Director
Appointed 31 Mar 2009
Resigned 12 Oct 2010

GRAHAM, Clare Janette

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born January 1970
Director
Appointed 29 Sept 2015
Resigned 29 Nov 2016

GRITZMAN, Jeffrey Robin

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born October 1951
Director
Appointed 26 Sept 2017
Resigned 06 Aug 2019

HARDIE, Jonathan David Scott

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born February 1965
Director
Appointed 01 Nov 2023
Resigned 22 Oct 2024

HEWETT, Elizabeth

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born September 1952
Director
Appointed 31 Mar 2009
Resigned 14 Sept 2010

HOGGARTH, Linda Mary

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born May 1946
Director
Appointed 01 Apr 2011
Resigned 13 Oct 2011

HOLMES, Lynne Margaret

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born April 1957
Director
Appointed 16 Oct 2018
Resigned 17 Aug 2020

HOMDEN, Carol Ann, Dr

Resigned
117 Brecknock Road, LondonN19 5AE
Born April 1960
Director
Appointed 31 Mar 2009
Resigned 22 Nov 2011

HOW, Alan

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born July 1957
Director
Appointed 29 Oct 2013
Resigned 30 Jun 2017

HUMPHREYS, Stephen

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born June 1964
Director
Appointed 31 Mar 2009
Resigned 01 Apr 2013

JAMES, Stephen Paul

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born March 1955
Director
Appointed 01 Apr 2013
Resigned 15 Oct 2019

JAMES, Stephen Paul

Resigned
162 Greenvale Road, LondonSE9 1PQ
Born March 1955
Director
Appointed 17 Jan 2001
Resigned 01 Apr 2009

JOHN, Helen Sarah Louise

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born March 1965
Director
Appointed 29 Nov 2016
Resigned 15 Oct 2019

JOHN, Simon Geoffrey

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born October 1945
Director
Appointed 27 Mar 2012
Resigned 30 Sept 2014

LANGAN, John Edward

Resigned
1 Maidstone Road, SidcupDA14 5TA
Born February 1951
Director
Appointed 29 Nov 2016
Resigned 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Resolution
10 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Resolution
17 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Auditors Resignation Company
5 February 2014
AUDAUD
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Memorandum Articles
22 August 2013
MEM/ARTSMEM/ARTS
Resolution
22 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Resolution
12 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2013
CC04CC04
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Legacy
10 February 2011
MG01MG01
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
28 October 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
190190
Legacy
21 July 2009
353353
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Memorandum Articles
25 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 February 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2002
AAAnnual Accounts
Legacy
5 August 2002
225Change of Accounting Reference Date
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
287Change of Registered Office
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 1999
NEWINCIncorporation