Background WavePink WaveYellow Wave

PLYMOUTH & DEVON RACIAL EQUALITY COUNCIL (03827654)

PLYMOUTH & DEVON RACIAL EQUALITY COUNCIL (03827654) is an active UK company. incorporated on 18 August 1999. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PLYMOUTH & DEVON RACIAL EQUALITY COUNCIL has been registered for 26 years. Current directors include ABDALLAH, Waleed, BIRCHALL, Jenny, DALLAS, Marie Elizabeth and 6 others.

Company Number
03827654
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 August 1999
Age
26 years
Address
Unit 6 Hq Building, Plymouth, PL1 3HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABDALLAH, Waleed, BIRCHALL, Jenny, DALLAS, Marie Elizabeth, HARA-MSULIRA, Thandiwe, KALLON, Isatta Sarah, PLACIDE, Elle, SMITH, Kadus Simeon, TOD, Tim, WHITE, Nicholas St John Middleton
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH & DEVON RACIAL EQUALITY COUNCIL

PLYMOUTH & DEVON RACIAL EQUALITY COUNCIL is an active company incorporated on 18 August 1999 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PLYMOUTH & DEVON RACIAL EQUALITY COUNCIL was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03827654

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

Age

26 Years

Incorporated 18 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 18 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

PLYMOUTH & DISTRICT RACIAL EQUALITY COUNCIL
From: 18 August 1999To: 27 April 2010
Contact
Address

Unit 6 Hq Building 237 Union Street Plymouth, PL1 3HQ,

Previous Addresses

Unit 24 Hq Building 237 Union Street Plymouth PL1 3HQ England
From: 30 May 2023To: 30 October 2025
Harwell Centre 28 - 42 Harwell Court Western Approach Plymouth Devon PL1 1PY England
From: 30 March 2017To: 30 May 2023
3rd Floor Plymouth School of Creative Arts 22 Millbay Road Plymouth Devon PL1 3EG
From: 27 March 2015To: 30 March 2017
3Rd Floor Plymouth School of Creative Arts Cargo Unit 1, 15 Phoenix Street Plymouth Devon PL1 3DN England
From: 23 March 2015To: 27 March 2015
3Rd Floor Prideaux Court Palace Street Plymouth PL1 2AY
From: 18 August 1999To: 23 March 2015
Timeline

54 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Jul 13
Director Left
Mar 14
Director Left
May 14
Director Left
Jul 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Left
Dec 21
Director Left
Jul 22
Director Left
Aug 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
May 24
Director Left
Aug 24
Director Left
Apr 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ABDALLAH, Waleed

Active
237 Union Street, PlymouthPL1 3HQ
Born May 1972
Director
Appointed 22 May 2023

BIRCHALL, Jenny

Active
237 Union Street, PlymouthPL1 3HQ
Born January 1966
Director
Appointed 13 Mar 2023

DALLAS, Marie Elizabeth

Active
237 Union Street, PlymouthPL1 3HQ
Born June 1967
Director
Appointed 22 May 2023

HARA-MSULIRA, Thandiwe

Active
237 Union Street, PlymouthPL1 3HQ
Born August 1977
Director
Appointed 21 Aug 2017

KALLON, Isatta Sarah

Active
Union Street, PlymouthPL1 3HQ
Born June 1968
Director
Appointed 25 Jul 2023

PLACIDE, Elle

Active
237 Union Street, PlymouthPL1 3HQ
Born July 2000
Director
Appointed 22 May 2023

SMITH, Kadus Simeon

Active
237 Union Street, PlymouthPL1 3HQ
Born July 1989
Director
Appointed 21 Jul 2023

TOD, Tim

Active
237 Union Street, PlymouthPL1 3HQ
Born September 1959
Director
Appointed 10 Aug 2016

WHITE, Nicholas St John Middleton

Active
237 Union Street, PlymouthPL1 3HQ
Born August 1959
Director
Appointed 21 Aug 2017

CAMPBELL, Zoe Kathryn

Resigned
3rd Floor Prideaux Court, PlymouthPL1 2AY
Secretary
Appointed 01 Jun 2011
Resigned 19 Aug 2014

CURZON CORPORATE SECRETARIES LTD

Resigned
Grenadier Road, ExeterEX1 3LH
Corporate secretary
Appointed 18 Aug 1999
Resigned 30 Apr 2011

ABEYWARDENENA, Harshika Ayeshani

Resigned
237 Union Street, PlymouthPL1 3HQ
Born May 1983
Director
Appointed 21 Jul 2023
Resigned 23 Apr 2025

ACKFORD, Jean

Resigned
Plymouth School Of Creative Arts, PlymouthPL1 3EG
Born June 1956
Director
Appointed 12 Apr 2011
Resigned 18 Aug 2015

ARUBE, Zahra

Resigned
13 Bayswater Road, PlymouthPL1 5BU
Born October 1959
Director
Appointed 20 Feb 2004
Resigned 07 Nov 2006

BARNARD, Nigel

Resigned
18 Rhodes Close, PlymouthPL7 4BS
Born May 1959
Director
Appointed 17 Oct 2000
Resigned 01 Mar 2004

BARROWES-BAYEWUNMI, Shaday

Resigned
237 Union Street, PlymouthPL1 3HQ
Born May 1998
Director
Appointed 22 May 2023
Resigned 01 May 2024

BOEUF, Peter

Resigned
Plymouth School Of Creative Arts, PlymouthPL1 3EG
Born August 1947
Director
Appointed 01 Apr 2010
Resigned 18 Aug 2015

BRITTEN, Nicky, Professor

Resigned
28 - 42 Harwell Court, PlymouthPL1 1PY
Born May 1953
Director
Appointed 01 Apr 2010
Resigned 14 Dec 2018

BROOKE, Rhea Marie Patricia

Resigned
5 Pound Street, PlymouthPL1 3RH
Born November 1966
Director
Appointed 18 Aug 1999
Resigned 17 Oct 2000

BROWNE, Thomas

Resigned
Shalom, PlymouthPL6 7DW
Born February 1943
Director
Appointed 23 May 2007
Resigned 13 May 2008

BRUNT, Alan Stephen

Resigned
20 South Avenue, ExeterEX1 2DZ
Born February 1959
Director
Appointed 13 Sept 2004
Resigned 30 Nov 2005

BYRNE, Matthew

Resigned
38 Sandford Walk, ExeterEX1 2ES
Born August 1968
Director
Appointed 17 Oct 2000
Resigned 01 Aug 2002

CHANDA-GOOL, Sofia, Dr

Resigned
237 Union Street, PlymouthPL1 3HQ
Born December 1957
Director
Appointed 08 Jan 2020
Resigned 08 Aug 2024

CLIFT, Denise Pamela

Resigned
Flat 34 Discovery Wharf, PlymouthPL4 0RB
Born December 1960
Director
Appointed 12 Feb 2002
Resigned 31 Mar 2003

DANIEL, Bruno

Resigned
27a Cedarcroft Road, Beacon ParkPL2 3JX
Born October 1959
Director
Appointed 01 Apr 2004
Resigned 27 Apr 2007

DAVY, Benjamin John

Resigned
28 - 42 Harwell Court, PlymouthPL1 1PY
Born August 1975
Director
Appointed 04 Oct 2017
Resigned 15 Jul 2022

DEVLIN, Kate

Resigned
Prideaux Court, PlymouthPL1 2AY
Born March 1950
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2014

DEVLIN, Kate

Resigned
Sopers Farm House, DartmouthTQ6 0JE
Born March 1950
Director
Appointed 13 Nov 2001
Resigned 11 Dec 2007

EMMANUEL, Kiven

Resigned
237 Union Street, PlymouthPL1 3HQ
Born May 1970
Director
Appointed 22 May 2023
Resigned 10 Mar 2026

GILES, Carolyn Susan

Resigned
The Shippens, PlymouthPL7 1UG
Born January 1971
Director
Appointed 16 Jan 2003
Resigned 30 Sept 2005

GILES, Purdy

Resigned
237 Union Street, PlymouthPL1 3HQ
Born October 1962
Director
Appointed 13 Mar 2023
Resigned 25 Jul 2023

GLOVER, Osbourne Trevor

Resigned
1 Mullet Close, PlymouthPL3 6TB
Born September 1955
Director
Appointed 13 Nov 2001
Resigned 27 May 2004

HAWORTH, Roger

Resigned
Spring Gardens, Newton AbbotTQ13 7TD
Born December 1945
Director
Appointed 30 Jul 2003
Resigned 08 Nov 2005

HUBBARD, Ruth

Resigned
Oakleigh Cottage, TotnesTQ9 7BG
Born June 1963
Director
Appointed 17 Oct 2000
Resigned 01 Aug 2002

HUNWICKS, Martin Henry Ross

Resigned
28 Bellows Park, PlymouthPL8 2AS
Born December 1951
Director
Appointed 18 Aug 1999
Resigned 01 Aug 2002
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Memorandum Articles
10 May 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2010
CONNOTConfirmation Statement Notification
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288cChange of Particulars
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
15 May 2003
386386
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
3 October 2000
225Change of Accounting Reference Date
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Incorporation Company
18 August 1999
NEWINCIncorporation