Background WavePink WaveYellow Wave

CUMBRIA YOUTH ALLIANCE (03819033)

CUMBRIA YOUTH ALLIANCE (03819033) is an active UK company. incorporated on 3 August 1999. with registered office in Workington. The company operates in the Education sector, engaged in other education n.e.c.. CUMBRIA YOUTH ALLIANCE has been registered for 26 years. Current directors include BIRKITT, Samuel Harry, DOWNHAM, Christopher George, HYSLOP, Kerry and 3 others.

Company Number
03819033
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 1999
Age
26 years
Address
Town Hall Community Hub, Workington, CA14 2RS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BIRKITT, Samuel Harry, DOWNHAM, Christopher George, HYSLOP, Kerry, LAMBERT, Yvonne Carol, LIBBY, Mark, TWENTYMAN, Louis Thomas Rees
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIA YOUTH ALLIANCE

CUMBRIA YOUTH ALLIANCE is an active company incorporated on 3 August 1999 with the registered office located in Workington. The company operates in the Education sector, specifically engaged in other education n.e.c.. CUMBRIA YOUTH ALLIANCE was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03819033

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

Age

26 Years

Incorporated 3 August 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 6 January 2026 (2 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Town Hall Community Hub Oxford Street Workington, CA14 2RS,

Previous Addresses

54a Main Street Cockermouth Cumbria CA13 9LU
From: 3 August 1999To: 16 March 2015
Timeline

76 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 09
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WOLSTENHOLME, Rebecca Jane

Active
Oxford Street, WorkingtonCA14 2RS
Secretary
Appointed 09 Apr 2021

BIRKITT, Samuel Harry

Active
Oxford Street, WorkingtonCA14 2RS
Born January 1996
Director
Appointed 01 Nov 2023

DOWNHAM, Christopher George

Active
Oxford Street, WorkingtonCA14 2RS
Born October 1992
Director
Appointed 01 Nov 2023

HYSLOP, Kerry

Active
Oxford Street, WorkingtonCA14 2RS
Born September 1980
Director
Appointed 01 Nov 2023

LAMBERT, Yvonne Carol

Active
Oxford Street, WorkingtonCA14 2RS
Born June 1956
Director
Appointed 29 Sept 2018

LIBBY, Mark

Active
Oxford Street, WorkingtonCA14 2RS
Born January 1991
Director
Appointed 12 Oct 2021

TWENTYMAN, Louis Thomas Rees

Active
Oxford Street, WorkingtonCA14 2RS
Born July 1998
Director
Appointed 15 Jan 2025

BLAXTER, David Bruce

Resigned
3 Kent Close, KendalLA8 9HJ
Secretary
Appointed 03 Aug 1999
Resigned 31 Oct 2003

CLARKE, Catherine Helen

Resigned
New Court, WigtonCA7 2NL
Secretary
Appointed 09 Feb 2004
Resigned 09 Apr 2021

AGLIONBY, Susan Victoria Mary

Resigned
The Croft, CarlisleCA3 0LD
Born January 1945
Director
Appointed 03 Aug 1999
Resigned 28 Sept 2000

ALLISON, Sarah Anne

Resigned
54a Main Street, CumbriaCA13 9LU
Born February 1968
Director
Appointed 14 May 2013
Resigned 02 May 2014

BASSETT, Graham John

Resigned
Loughrie Cottage, WindermereLA23 1AE
Born April 1956
Director
Appointed 07 Oct 1999
Resigned 28 May 2005

BERRY, John Philip

Resigned
54a Main Street, CumbriaCA13 9LU
Born May 1972
Director
Appointed 14 May 2012
Resigned 25 Nov 2014

BILLINGE, Christopher

Resigned
54a Main Street, CumbriaCA13 9LU
Born November 1959
Director
Appointed 19 Nov 2013
Resigned 26 Nov 2014

BLAKEY, Michael Andrew

Resigned
Brathay Knott, AmblesideLA22 0HR
Born February 1974
Director
Appointed 29 Aug 2007
Resigned 25 Sept 2008

BORTHWICK, Linda Christine

Resigned
Oxford Street, WorkingtonCA14 2RS
Born December 1955
Director
Appointed 01 Nov 2023
Resigned 03 Sept 2025

BOWYER, Jonathan Frank

Resigned
The Farmhouse, ConistonLA21 8AE
Born April 1960
Director
Appointed 11 Mar 2004
Resigned 22 Sept 2005

BOWYER, Jonathan Frank

Resigned
The Farmhouse, ConistonLA21 8AE
Born April 1960
Director
Appointed 03 Aug 1999
Resigned 31 Oct 2003

BOYLE, Angela Maureen

Resigned
54a Main Street, CumbriaCA13 9LU
Born September 1968
Director
Appointed 26 Sept 2011
Resigned 04 Jan 2013

BUNTING, Helen Clare

Resigned
Abbey Road, Barrow-In-FurnessLA14 5ES
Born January 1967
Director
Appointed 18 May 2009
Resigned 22 Nov 2010

BUNTING, Helen Clare

Resigned
Abbey Road, Barrow-In-FurnessLA14 5ES
Born January 1967
Director
Appointed 22 Sept 2005
Resigned 21 Sept 2006

BURGESS, Hannah

Resigned
Lyne Riggs Cottage, UlverstonLA12 8NH
Born September 1975
Director
Appointed 23 Sept 2004
Resigned 24 Jun 2006

CARTNER, Anne

Resigned
Newlands Lane, WorkingtonCA14 3NG
Born November 1962
Director
Appointed 19 Jan 2009
Resigned 24 Oct 2013

CHALLENGER, Ian Willison

Resigned
Oak Cottage, PenrithCA11 0BJ
Born October 1963
Director
Appointed 07 Oct 1999
Resigned 28 Sept 2000

COLEMAN, Joanna Hazel

Resigned
Oxford Street, WorkingtonCA14 2RS
Born July 1981
Director
Appointed 10 Feb 2014
Resigned 10 May 2016

COOPER, John

Resigned
Oxford Street, WorkingtonCA14 2RS
Born August 1953
Director
Appointed 20 Jul 2021
Resigned 31 Jan 2023

COTTON, Walter Frederick

Resigned
Glebe House, Appleby In WestmorlandCA16 6AW
Born June 1941
Director
Appointed 03 Aug 1999
Resigned 28 Sept 2000

CROFTS, Tanya

Resigned
Oxford Street, WorkingtonCA14 2RS
Born February 1974
Director
Appointed 28 Feb 2017
Resigned 20 Sept 2017

DAVINSON, Janice

Resigned
Town End Farm, PenrithCA10 1HY
Born October 1951
Director
Appointed 17 Nov 2008
Resigned 29 Jul 2011

DAVINSON, Janice

Resigned
Town End Farm, PenrithCA10 1HY
Born October 1951
Director
Appointed 03 Aug 1999
Resigned 22 Sept 2005

DHALECH, Mohammed

Resigned
8 Ferguson Road, CarlisleCA2 6EP
Born June 1965
Director
Appointed 29 Aug 2007
Resigned 07 Oct 2017

DODD, Carl

Resigned
The Bridge, PenrithCA11 7QY
Born August 1977
Director
Appointed 21 Oct 2006
Resigned 16 Jun 2008

DUNNING, Christopher Mark

Resigned
Oxford Street, WorkingtonCA14 2RS
Born May 1955
Director
Appointed 23 Feb 2016
Resigned 27 Mar 2018

EASTMAN, Keith Allan Garth

Resigned
54a Main Street, CumbriaCA13 9LU
Born July 1948
Director
Appointed 20 Sept 2010
Resigned 29 Jul 2011

ELTON, Rebecca Louise

Resigned
15 Garden Street, CarlisleCA1 2JQ
Born December 1976
Director
Appointed 25 Sept 2003
Resigned 22 Oct 2004
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 October 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Memorandum Articles
5 November 2014
MAMA
Resolution
5 November 2014
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
21 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Auditors Resignation Company
20 June 2013
AUDAUD
Auditors Resignation Company
20 June 2013
AUDAUD
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
23 June 2008
288bResignation of Director or Secretary
Auditors Resignation Company
21 May 2008
AUDAUD
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
25 January 2005
287Change of Registered Office
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2001
AAAnnual Accounts
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288cChange of Particulars
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
288cChange of Particulars
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Incorporation Company
3 August 1999
NEWINCIncorporation