Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE FOOTBALL ASSOCIATION LIMITED (03813707)

NORTHAMPTONSHIRE FOOTBALL ASSOCIATION LIMITED (03813707) is an active UK company. incorporated on 26 July 1999. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NORTHAMPTONSHIRE FOOTBALL ASSOCIATION LIMITED has been registered for 26 years. Current directors include ADAMS, Helen, BROOKS, Alexander William, Douglas, CAMPLING, Andrew and 6 others.

Company Number
03813707
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 1999
Age
26 years
Address
9 Duncan Close Red House Square, Northampton, NN3 6WL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ADAMS, Helen, BROOKS, Alexander William, Douglas, CAMPLING, Andrew, CLARKE, Kirsty Louise, DOHERTY, Brendan, GRIFFIN, Neil William, MORIARTY, Michael John, MULCAHY, Julie, SIMMS, Beverley Elizabeth
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE FOOTBALL ASSOCIATION LIMITED

NORTHAMPTONSHIRE FOOTBALL ASSOCIATION LIMITED is an active company incorporated on 26 July 1999 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NORTHAMPTONSHIRE FOOTBALL ASSOCIATION LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03813707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 26 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

9 Duncan Close Red House Square Moulton Park Northampton, NN3 6WL,

Timeline

80 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Jun 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
0
Funding
78
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CLARKE, Kirsty

Active
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Secretary
Appointed 11 Jul 2024

ADAMS, Helen

Active
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born November 1965
Director
Appointed 11 Oct 2024

BROOKS, Alexander William, Douglas

Active
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born April 1989
Director
Appointed 13 Jul 2021

CAMPLING, Andrew

Active
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born May 1984
Director
Appointed 11 Oct 2024

CLARKE, Kirsty Louise

Active
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born January 1981
Director
Appointed 11 Dec 2023

DOHERTY, Brendan

Active
Thruxton Drive, NorthamptonNN3 6ES
Born February 1963
Director
Appointed 14 Dec 2023

GRIFFIN, Neil William

Active
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born June 1962
Director
Appointed 15 Aug 2022

MORIARTY, Michael John

Active
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born May 1958
Director
Appointed 15 Aug 2022

MULCAHY, Julie

Active
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born January 1967
Director
Appointed 05 Sept 2024

SIMMS, Beverley Elizabeth

Active
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born September 1965
Director
Appointed 26 Jun 2025

BEESON, Nicola

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Secretary
Appointed 01 Oct 2018
Resigned 25 Jun 2019

BIDDULPH, Gary

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Secretary
Appointed 20 Feb 2017
Resigned 30 Sept 2018

MURPHY, Maria Dawn

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Secretary
Appointed 24 May 2019
Resigned 01 Aug 2022

PAYNE, David

Resigned
11 The Motts, HarpoleNN7 4DS
Secretary
Appointed 10 Jul 2002
Resigned 30 Sept 2010

SMITH, Christian Philip

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Secretary
Appointed 03 Nov 2022
Resigned 10 Aug 2023

VLECK, Karena Gaye

Resigned
2 Shaftesbury Mews, LondonW8 6QR
Secretary
Appointed 26 Jul 1999
Resigned 28 Jul 1999

WALDEN, Brian

Resigned
3 Southgate Drive, KetteringNN15 7AQ
Secretary
Appointed 27 Jul 1999
Resigned 10 Jul 2002

COSEC INFO LIMITED

Resigned
31 High Street, GrettonNN17 3DE
Corporate secretary
Appointed 01 Oct 2010
Resigned 20 Feb 2017

AINGE, Roy Edward

Resigned
139 Euston Road, NorthamptonNN4 8DX
Born October 1948
Director
Appointed 28 Jun 2006
Resigned 12 Jul 2015

AKESTER, Charlotte

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born February 2000
Director
Appointed 02 Oct 2024
Resigned 25 Nov 2025

ALSOP, Richard

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born July 1967
Director
Appointed 07 Oct 2021
Resigned 18 Jan 2024

BENTLEY, Sarah Christine

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born February 1975
Director
Appointed 09 Oct 2020
Resigned 01 Aug 2022

BHAIJI, Salim

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born March 1987
Director
Appointed 13 Jul 2021
Resigned 24 Oct 2024

BIDDULPH, Gary

Resigned
Rowan Close, DesboroughNN14 2GP
Born October 1959
Director
Appointed 10 Jul 2013
Resigned 30 Oct 2018

BLACKMORE, Melanie

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born September 1975
Director
Appointed 13 Jul 2021
Resigned 01 Aug 2022

BUDWORTH, Lucy

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born April 1995
Director
Appointed 29 Mar 2018
Resigned 24 Nov 2018

CONWAY, David

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born September 1963
Director
Appointed 13 Jan 2018
Resigned 13 Jul 2021

COTTER, Robert Malcolm

Resigned
25 Tantree Way, NorthamptonNN6 9UQ
Born September 1949
Director
Appointed 05 Jul 2000
Resigned 04 Feb 2021

DAVIDSON, Kate

Resigned
Walkers Way, NorthamptonNN7 2GB
Born January 1980
Director
Appointed 07 Dec 2023
Resigned 25 Jan 2024

DOHERTY, Brendan

Resigned
Thruxton Drive, NorthamptonNN3 6ES
Born February 1963
Director
Appointed 16 Aug 2018
Resigned 21 Aug 2020

DUDHILL, Simon

Resigned
1006 Lincoln Road, PeterboroughPE4 6AL
Born March 1959
Director
Appointed 28 Jun 2006
Resigned 07 Jun 2009

FOSTER, Robert Edward

Resigned
47 Gosberton Road, LondonSW12 8LE
Born November 1958
Director
Appointed 26 Jul 1999
Resigned 27 Jul 1999

HAWTHORN, Gerald James

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born March 1951
Director
Appointed 15 Aug 2022
Resigned 16 Apr 2024

HAWTHORN, Gerald James

Resigned
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born March 1951
Director
Appointed 06 Jan 2016
Resigned 26 Jan 2021

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Born May 1974
Director
Appointed 26 Jul 1999
Resigned 27 Jul 1999

Persons with significant control

2

1 Active
1 Ceased

Northamptonshire Fa

Active
Duncan Close, NorthamptonNN3 6WL

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2019

Mr Gary Biddulph

Ceased
9 Duncan Close Red House Square, NorthamptonNN3 6WL
Born October 1959

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Memorandum Articles
19 October 2024
MAMA
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Memorandum Articles
18 August 2023
MAMA
Memorandum Articles
15 July 2023
MAMA
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Memorandum Articles
30 April 2021
MAMA
Notice Restriction On Company Articles
30 April 2021
CC01CC01
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Memorandum Articles
22 October 2020
MAMA
Resolution
22 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 September 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Appoint Person Director Company With Name
13 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Memorandum Articles
18 November 2009
MEM/ARTSMEM/ARTS
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Incorporation Company
26 July 1999
NEWINCIncorporation