Background WavePink WaveYellow Wave

CHANGE, GROW, LIVE (03861209)

CHANGE, GROW, LIVE (03861209) is an active UK company. incorporated on 19 October 1999. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. CHANGE, GROW, LIVE has been registered for 26 years. Current directors include DENHOLM, Craig Nicholas, DRABU, Hamza Nabi, KILLEN, Susan Ann and 8 others.

Company Number
03861209
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 October 1999
Age
26 years
Address
North Suite, First Floor, Brighton, BN1 1GE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DENHOLM, Craig Nicholas, DRABU, Hamza Nabi, KILLEN, Susan Ann, PAULL-HARRY, Jonathan James, ROZANSKY, Deborah Ruth, SAMPEY, Timothy Richard, SHULDHAM, Caroline Mary, SINGLETON, Angelene, STEELE, Victoria, VAVAKIS, Michael, WILSON, Richard William
SIC Codes
88990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGE, GROW, LIVE

CHANGE, GROW, LIVE is an active company incorporated on 19 October 1999 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. CHANGE, GROW, LIVE was registered 26 years ago.(SIC: 88990, 96090)

Status

active

Active since 26 years ago

Company No

03861209

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

Age

26 Years

Incorporated 19 October 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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CRIME REDUCTION INITIATIVES
From: 3 December 1999To: 1 April 2016
CRIME REDUCTION INITIATIVES (TRANSITIONAL)
From: 19 October 1999To: 3 December 1999
Contact
Address

North Suite, First Floor 1 Jubilee Street Brighton, BN1 1GE,

Previous Addresses

3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR
From: 19 October 1999To: 1 April 2024
Timeline

66 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
May 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jun 18
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
May 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PHILLIPS, Lee John

Active
1 Jubilee Street, BrightonBN1 1GE
Secretary
Appointed 14 Jun 2023

DENHOLM, Craig Nicholas

Active
1 Jubilee Street, BrightonBN1 1GE
Born November 1965
Director
Appointed 24 Mar 2020

DRABU, Hamza Nabi

Active
1 Jubilee Street, BrightonBN1 1GE
Born January 1982
Director
Appointed 18 Sept 2024

KILLEN, Susan Ann

Active
1 Jubilee Street, BrightonBN1 1GE
Born April 1958
Director
Appointed 14 Dec 2021

PAULL-HARRY, Jonathan James

Active
1 Jubilee Street, BrightonBN1 1GE
Born July 1983
Director
Appointed 18 Sept 2024

ROZANSKY, Deborah Ruth

Active
1 Jubilee Street, BrightonBN1 1GE
Born October 1961
Director
Appointed 14 Dec 2021

SAMPEY, Timothy Richard

Active
1 Jubilee Street, BrightonBN1 1GE
Born May 1961
Director
Appointed 14 Dec 2021

SHULDHAM, Caroline Mary

Active
1 Jubilee Street, BrightonBN1 1GE
Born June 1953
Director
Appointed 24 Mar 2020

SINGLETON, Angelene

Active
1 Jubilee Street, BrightonBN1 1GE
Born May 1972
Director
Appointed 10 Dec 2025

STEELE, Victoria

Active
1 Jubilee Street, BrightonBN1 1GE
Born November 1976
Director
Appointed 10 Dec 2025

VAVAKIS, Michael

Active
1 Jubilee Street, BrightonBN1 1GE
Born May 1970
Director
Appointed 13 Dec 2023

WILSON, Richard William

Active
1 Jubilee Street, BrightonBN1 1GE
Born August 1953
Director
Appointed 21 Sept 2022

BIDDLE, David

Resigned
3rd Floor North West Suite, BrightonBN1 1YR
Secretary
Appointed 13 Feb 2014
Resigned 31 Jan 2018

MOODY, Mark

Resigned
3rd Floor North West Suite, BrightonBN1 1YR
Secretary
Appointed 31 Jan 2018
Resigned 14 Jun 2023

ROYCE, David

Resigned
Eaton Manor, HoveBN3 3QD
Secretary
Appointed 19 Oct 1999
Resigned 30 Sept 2013

VINE-LOTT, Anne-Marie Elizabeth

Resigned
3rd Floor North West Suite, BrightonBN1 1YR
Secretary
Appointed 01 Oct 2013
Resigned 13 Feb 2014

ASTHANA, Sheena Nadine Marie

Resigned
3rd Floor North West Suite, BrightonBN1 1YR
Born February 1964
Director
Appointed 13 Jun 2017
Resigned 14 Dec 2022

ATKINSON, Rachel

Resigned
3rd Floor North West Suite, BrightonBN1 1YR
Born October 1972
Director
Appointed 13 Jun 2017
Resigned 21 Sept 2023

BARDSLEY, Wilfred John

Resigned
3rd Floor North West Suite, BrightonBN1 1YR
Born June 1958
Director
Appointed 02 Dec 2015
Resigned 12 Jun 2019

BOWERMAN, David William

Resigned
Champs Hill, PulboroughRH20 1LY
Born January 1936
Director
Appointed 19 Oct 1999
Resigned 21 Sept 2001

BURSTIN, Nicholas Ernest

Resigned
3rd Floor North West Suite, BrightonBN1 1YR
Born April 1957
Director
Appointed 15 Sept 2015
Resigned 14 Dec 2021

CALVERT SMITH, David, Sir

Resigned
Coach House, BarnesSW13 9EU
Born April 1945
Director
Appointed 06 May 2004
Resigned 19 Aug 2013

COPEMAN, Caroline

Resigned
13 Colnbridge Close, StainesTW18 4RZ
Born October 1957
Director
Appointed 26 Mar 2002
Resigned 31 Mar 2008

DAINTITH, Jean Margaret

Resigned
1 Jubilee Street, BrightonBN1 1GE
Born February 1953
Director
Appointed 13 Jun 2017
Resigned 11 Dec 2024

DOWNS, Carolyn Grace

Resigned
Norham Road, OxfordOX2 6SF
Born February 1960
Director
Appointed 24 Jun 2014
Resigned 31 May 2015

FALLON, Paul Michael

Resigned
Flat 8 Southdown House, LewesBN7 1SD
Born July 1952
Director
Appointed 28 Nov 2008
Resigned 19 Sept 2017

FISHER, Nigel, Dr

Resigned
82 Wood Vale, LondonSE23 3ED
Born September 1958
Director
Appointed 01 Nov 2006
Resigned 01 Sept 2010

FORTE, Alfonso Francis

Resigned
Hills Farm, SteyningBN44 3AS
Born March 1943
Director
Appointed 14 Mar 2000
Resigned 20 Sept 2002

GIBBS, Hilary Elizabeth

Resigned
48 Maltravers Street, ArundelBN18 9BQ
Born December 1934
Director
Appointed 19 Oct 1999
Resigned 20 Sept 2002

GREGSON, David John

Resigned
Southdean Gardens, LondonSW19 6NU
Born June 1956
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2015

HARRIS, John Howard

Resigned
3rd Floor North West Suite, BrightonBN1 1YR
Born September 1956
Director
Appointed 19 Sept 2017
Resigned 21 Sept 2021

HEPTINSTALL, William James, Dr

Resigned
1 Jubilee Street, BrightonBN1 1GE
Born September 1982
Director
Appointed 14 Dec 2021
Resigned 11 Dec 2024

HINDAL, Elaine

Resigned
1 Jubilee Street, BrightonBN1 1GE
Born August 1962
Director
Appointed 14 Dec 2021
Resigned 11 Dec 2024

JACKSON, Hilary May

Resigned
3rd Floor North West Suite, BrightonBN1 1YR
Born April 1953
Director
Appointed 27 Jun 2012
Resigned 19 Jun 2018

JAITLY, Rahul

Resigned
3rd Floor North West Suite, BrightonBN1 1YR
Born April 1969
Director
Appointed 24 Mar 2020
Resigned 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
26 June 2025
MAMA
Statement Of Companys Objects
25 June 2025
CC04CC04
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Memorandum Articles
4 January 2021
MAMA
Resolution
4 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2016
CONNOTConfirmation Statement Notification
Miscellaneous
1 April 2016
MISCMISC
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
20 June 2014
MR05Certification of Charge
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Legacy
28 March 2013
MG01MG01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts Amended With Accounts Type Full
10 October 2011
AAMDAAMD
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Accounts Amended With Accounts Type Full
14 January 2010
AAMDAAMD
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
363aAnnual Return
Memorandum Articles
2 September 2008
MEM/ARTSMEM/ARTS
Resolution
2 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
26 January 2005
MEM/ARTSMEM/ARTS
Resolution
26 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
287Change of Registered Office
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
400400
Legacy
5 December 2001
400400
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
9 March 2001
287Change of Registered Office
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
225Change of Accounting Reference Date
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
10 February 2000
MEM/ARTSMEM/ARTS
Resolution
10 February 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1999
NEWINCIncorporation