Background WavePink WaveYellow Wave

YMCA DOWNSLINK GROUP (03853734)

YMCA DOWNSLINK GROUP (03853734) is an active UK company. incorporated on 24 September 1999. with registered office in Hove. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. YMCA DOWNSLINK GROUP has been registered for 26 years. Current directors include BECKETT, Frances Mary, BUTTON, Simone, CHAWATAMA, Michael Mudiwa and 8 others.

Company Number
03853734
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 1999
Age
26 years
Address
47 Church Road, Hove, BN3 2BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BECKETT, Frances Mary, BUTTON, Simone, CHAWATAMA, Michael Mudiwa, GAIRDNER, Margaret Christine, HALEY, Damian, MICHAELSEN, Tim David, MOURANT, Nicholas Claud Le Quesne, NEWELL, Andrew, PARKINSON, Catherine Holly, ROCHE, Paul Anthony, ZUCCHELLI, Gianluca
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA DOWNSLINK GROUP

YMCA DOWNSLINK GROUP is an active company incorporated on 24 September 1999 with the registered office located in Hove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. YMCA DOWNSLINK GROUP was registered 26 years ago.(SIC: 87900)

Status

active

Active since 26 years ago

Company No

03853734

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

Age

26 Years

Incorporated 24 September 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 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 24 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

SUSSEX CENTRAL YMCA
From: 24 September 2009To: 4 March 2014
HOVE YMCA
From: 24 September 1999To: 24 September 2009
Contact
Address

47 Church Road Hove, BN3 2BE,

Previous Addresses

17 Marmion Road Hove East Sussex BN3 5FS
From: 24 September 1999To: 6 October 2009
Timeline

73 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Dec 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Sept 14
Loan Cleared
Jun 15
Director Left
Oct 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DHOL, Baldeep Singh

Active
Church Road, HoveBN3 2BE
Secretary
Appointed 26 Feb 2026

BECKETT, Frances Mary

Active
Church Road, HoveBN3 2BE
Born November 1951
Director
Appointed 18 Jun 2020

BUTTON, Simone

Active
Church Road, HoveBN3 2BE
Born February 1960
Director
Appointed 01 Aug 2024

CHAWATAMA, Michael Mudiwa

Active
Church Road, HoveBN3 2BE
Born March 1981
Director
Appointed 18 Oct 2019

GAIRDNER, Margaret Christine

Active
Church Road, HoveBN3 2BE
Born August 1968
Director
Appointed 05 Feb 2024

HALEY, Damian

Active
Church Road, HoveBN3 2BE
Born September 1974
Director
Appointed 01 Aug 2024

MICHAELSEN, Tim David

Active
Church Road, HoveBN3 2BE
Born February 1991
Director
Appointed 02 Nov 2023

MOURANT, Nicholas Claud Le Quesne

Active
Church Road, HoveBN3 2BE
Born September 1958
Director
Appointed 03 Feb 2023

NEWELL, Andrew

Active
Church Road, HoveBN3 2BE
Born June 1956
Director
Appointed 06 Jan 2023

PARKINSON, Catherine Holly

Active
Church Road, HoveBN3 2BE
Born May 1978
Director
Appointed 26 Feb 2026

ROCHE, Paul Anthony

Active
Church Road, HoveBN3 2BE
Born June 1962
Director
Appointed 26 Feb 2026

ZUCCHELLI, Gianluca

Active
Church Road, HoveBN3 2BE
Born June 1964
Director
Appointed 02 Nov 2023

BRAYNE, Peter Jonathan

Resigned
Bridge Street, GuildfordGU1 4SB
Secretary
Appointed 01 Apr 2014
Resigned 31 May 2015

BUNNING, Kirsty Abigail

Resigned
Church Road, HoveBN3 2BE
Secretary
Appointed 05 Dec 2019
Resigned 21 Jul 2022

DHOL, Baldeep Singh

Resigned
Church Road, HoveBN3 2BE
Secretary
Appointed 21 Jul 2022
Resigned 02 Nov 2023

STANDING, David John

Resigned
56 Amherst Crescent, HoveBN3 7ER
Secretary
Appointed 24 Sept 1999
Resigned 01 Apr 2014

STOKES, Sian-Marie

Resigned
Church Road, HoveBN3 2BE
Secretary
Appointed 02 Nov 2023
Resigned 26 Feb 2026

WISE GOVERNANCE LTD.

Resigned
Old Palace Road, GuildfordGU2 7TX
Corporate secretary
Appointed 09 Jun 2015
Resigned 05 Dec 2019

ADAMS, Colin Sydney

Resigned
3 Tongdean Avenue, HoveBN3 6XH
Born July 1946
Director
Appointed 25 May 2005
Resigned 21 Sept 2011

BARKER, John Edward

Resigned
204 Old Shoreham Road, HoveBN3 7EH
Born September 1943
Director
Appointed 24 Sept 1999
Resigned 30 Sept 2004

BARNES, Erin Eleanor

Resigned
Church Road, HoveBN3 2BE
Born August 1973
Director
Appointed 27 Jan 2021
Resigned 01 Aug 2024

BAWTREE, Donald Edgar

Resigned
Church Road, HoveBN3 2BE
Born January 1958
Director
Appointed 12 Dec 2012
Resigned 16 Dec 2013

BEATTY, Ingrid

Resigned
Church Road, HoveBN3 2BE
Born September 1972
Director
Appointed 12 Nov 2013
Resigned 17 Jan 2023

BRAID, Simon, Rev

Resigned
Church Road, HoveBN3 2BE
Born November 1954
Director
Appointed 07 Feb 2018
Resigned 11 Dec 2018

CHISNALL, Ian Peter

Resigned
85 Hollingbury Rise, BrightonBN1 7HH
Born April 1960
Director
Appointed 28 Sept 2000
Resigned 03 Oct 2012

DALTON, Philip Roy

Resigned
343 Hangleton Road, HoveBN3 7LQ
Born September 1946
Director
Appointed 29 Mar 2000
Resigned 24 Sept 2003

DUDLEY, James, Rev

Resigned
43 Hogarth Road, HoveBN3 5RH
Born September 1966
Director
Appointed 01 Sept 2001
Resigned 27 Sept 2006

FRY, Caroline Jane

Resigned
The Old Granary, LewesBN7 3PA
Born January 1958
Director
Appointed 25 Sept 2002
Resigned 22 Sept 2010

GEORGE, David Trevor Johnson

Resigned
Church Road, HoveBN3 2BE
Born August 1950
Director
Appointed 13 Jun 2018
Resigned 03 Dec 2020

GERCKE, Michael David

Resigned
Church Road, HoveBN3 2BE
Born April 1952
Director
Appointed 18 Oct 2019
Resigned 03 Nov 2023

GILPIN, Elisabeth Stepnall

Resigned
Oast House Barn, PulboroughRH20 3AZ
Born March 1945
Director
Appointed 25 Sept 2002
Resigned 31 May 2006

GOLDIN, David Thomas

Resigned
Keswick House 321 Dyke Road, HoveBN3 6PE
Born April 1941
Director
Appointed 25 Sept 2002
Resigned 12 Nov 2013

HOLMSTROM, John Eric

Resigned
Church Road, HoveBN3 2BE
Born May 1960
Director
Appointed 08 Feb 2017
Resigned 01 Aug 2024

JEFFREY, Peter Charles

Resigned
Church Road, HoveBN3 2BE
Born March 1957
Director
Appointed 01 Apr 2014
Resigned 03 Dec 2020

JEFFREY, Thomas

Resigned
Church Road, HoveBN3 2BE
Born February 1953
Director
Appointed 01 Jan 2011
Resigned 12 Sept 2012
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Resolution
24 April 2024
RESOLUTIONSResolutions
Memorandum Articles
22 April 2024
MAMA
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Legacy
7 October 2019
ANNOTATIONANNOTATION
Legacy
4 October 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Change Sail Address Company With New Address
16 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
15 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Auditors Resignation Company
18 March 2015
AUDAUD
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
4 March 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 March 2014
MISCMISC
Change Of Name Notice
4 March 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Memorandum Articles
14 August 2013
MEM/ARTSMEM/ARTS
Resolution
14 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Legacy
18 August 2012
MG01MG01
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Legacy
15 April 2011
MG01MG01
Legacy
30 March 2011
MG01MG01
Registration Company As Social Landlord
8 March 2011
HC01HC01
Capital Variation Of Class Rights
11 February 2011
SH12Notice of Variation of Class Rights
Resolution
11 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2011
CC04CC04
Notice Restriction On Company Articles
11 February 2011
CC01CC01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Legacy
9 December 2009
MG02MG02
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
26 November 2009
MG01MG01
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
14 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Group
17 September 2008
AAAnnual Accounts
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 November 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
5 December 2002
AAAnnual Accounts
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
225Change of Accounting Reference Date
Incorporation Company
24 September 1999
NEWINCIncorporation