Background WavePink WaveYellow Wave

THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED (03927101)

THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED (03927101) is an active UK company. incorporated on 16 February 2000. with registered office in Kendal. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED has been registered for 26 years. Current directors include BULLOCK, Gareth Michael, DALE, Paul Christopher, EMERY, Annabel Charlotte and 7 others.

Company Number
03927101
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2000
Age
26 years
Address
Brewery Arts, Kendal, LA9 4HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BULLOCK, Gareth Michael, DALE, Paul Christopher, EMERY, Annabel Charlotte, HUNT, Samuel John, HYLAND, John William, LAWSON, Abigail Anne, LEATHER, Adrian Ruary, PATTINSON, Charles Norman, STEVENS, David Lee, WALSH, Kerrie Joanne
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED

THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED is an active company incorporated on 16 February 2000 with the registered office located in Kendal. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED was registered 26 years ago.(SIC: 90040)

Status

active

Active since 26 years ago

Company No

03927101

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 16 February 2000

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 28 October 2025 (6 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Brewery Arts 122a Highgate Kendal, LA9 4HE,

Previous Addresses

The Brewery Highgate Kendal Cumbria LA9 4HE
From: 16 February 2000To: 25 May 2021
Timeline

70 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Oct 19
Loan Secured
Jan 20
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Aug 21
Loan Cleared
Sept 22
Director Left
Feb 23
Loan Cleared
May 23
Loan Cleared
Jun 23
Director Left
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Apr 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

RANDALL, Miriam

Active
122a Highgate, KendalLA9 4HE
Secretary
Appointed 22 Nov 2024

BULLOCK, Gareth Michael

Active
122a Highgate, KendalLA9 4HE
Born April 1985
Director
Appointed 19 Jun 2024

DALE, Paul Christopher

Active
122a Highgate, KendalLA9 4HE
Born March 1970
Director
Appointed 19 Jun 2024

EMERY, Annabel Charlotte

Active
122a Highgate, KendalLA9 4HE
Born June 1972
Director
Appointed 19 Jun 2024

HUNT, Samuel John

Active
122a Highgate, KendalLA9 4HE
Born November 1978
Director
Appointed 20 May 2021

HYLAND, John William

Active
122a Highgate, KendalLA9 4HE
Born September 1966
Director
Appointed 19 Jun 2024

LAWSON, Abigail Anne

Active
122a Highgate, KendalLA9 4HE
Born November 1995
Director
Appointed 11 Sept 2018

LEATHER, Adrian Ruary

Active
122a Highgate, KendalLA9 4HE
Born July 1969
Director
Appointed 19 Jun 2024

PATTINSON, Charles Norman

Active
122a Highgate, KendalLA9 4HE
Born February 1962
Director
Appointed 19 Jun 2024

STEVENS, David Lee

Active
122a Highgate, KendalLA9 4HE
Born June 1960
Director
Appointed 11 Sept 2018

WALSH, Kerrie Joanne

Active
122a Highgate, KendalLA9 4HE
Born June 1986
Director
Appointed 19 Jun 2024

ASKEW, Heather Kathleen

Resigned
122a Highgate, KendalLA9 4HE
Secretary
Appointed 06 Jul 2022
Resigned 11 Dec 2024

JONES, Michael Paul

Resigned
Hutton Park, KendalLA6 2AS
Secretary
Appointed 05 Aug 2002
Resigned 19 Oct 2019

MARSHALL, David Mallory

Resigned
Greenside, KendalLA8 8JL
Secretary
Appointed 22 Mar 2001
Resigned 05 Aug 2002

OVER, John Lindsay

Resigned
Stawberry Syke, Grange Over SandsLA11 6SN
Secretary
Appointed 16 Nov 2005
Resigned 16 Nov 2005

RANDALL, Miriam Esther

Resigned
122a Highgate, KendalLA9 4HE
Secretary
Appointed 01 Nov 2019
Resigned 06 Jul 2022

READ, Stephen

Resigned
Black Castle, KendalLA8 8PA
Secretary
Appointed 16 Feb 2000
Resigned 22 Mar 2001

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 16 Feb 2000
Resigned 16 Feb 2000

ACLAND, Oliver Geoffrey Dyke

Resigned
Stone House, PenrithCA11 7TU
Born September 1934
Director
Appointed 14 Sept 2001
Resigned 05 Nov 2008

BAGOT, Charles Henry

Resigned
Levens Hall, KendalLA8 0PD
Born February 1946
Director
Appointed 16 Feb 2000
Resigned 14 Sept 2001

BATTEN, Christopher Thomas Stafford

Resigned
The Brewery Highgate, CumbriaLA9 4HE
Born September 1963
Director
Appointed 01 Mar 2012
Resigned 11 Sept 2018

CHIRWA, Lekhani

Resigned
122a Highgate, KendalLA9 4HE
Born January 1993
Director
Appointed 20 May 2021
Resigned 20 Apr 2024

CLARKE, Terence Richard

Resigned
122a Highgate, KendalLA9 4HE
Born April 1950
Director
Appointed 23 Mar 2017
Resigned 31 Mar 2025

DAVIES, Lydia Sarah Rose

Resigned
122a Highgate, KendalLA9 4HE
Born September 1999
Director
Appointed 01 Feb 2020
Resigned 15 Feb 2023

DAVINSON, Janice

Resigned
The Brewery Highgate, CumbriaLA9 4HE
Born October 1951
Director
Appointed 29 Jan 2015
Resigned 04 Nov 2015

FARRER, Noel Ecroyd

Resigned
122a Highgate, KendalLA9 4HE
Born December 1963
Director
Appointed 20 May 2021
Resigned 19 Sept 2024

FORREST, Michael John

Resigned
50 Buttermere Drive, KendalLA9 7PH
Born February 1958
Director
Appointed 01 Feb 2007
Resigned 04 Nov 2015

FOSTER, Richard

Resigned
The Brewery Highgate, CumbriaLA9 4HE
Born June 1963
Director
Appointed 25 Mar 2010
Resigned 01 Feb 2019

GARLAND, Peter Thomas

Resigned
Flat 204 The Quadrangle, ManchesterM1 5QE
Born December 1953
Director
Appointed 12 May 2008
Resigned 05 Nov 2008

HENSMAN, Peter Richard Wavell

Resigned
Hill Top, KendalLA8 8JB
Born August 1948
Director
Appointed 14 Sept 2001
Resigned 16 Nov 2005

HOLMES, Helen Mary

Resigned
The Brewery Highgate, CumbriaLA9 4HE
Born September 1964
Director
Appointed 03 Sept 2015
Resigned 11 Sept 2018

HOOPER, Peter Francis

Resigned
The Brewery Highgate, CumbriaLA9 4HE
Born June 1969
Director
Appointed 01 Mar 2012
Resigned 31 Jan 2014

HOUGHTON, John

Resigned
The Brewery Highgate, CumbriaLA9 4HE
Born February 1954
Director
Appointed 01 Mar 2012
Resigned 02 Sept 2014

HOYLE, Philip Victor

Resigned
2 Lumley Road, KendalLA9 5HT
Born August 1945
Director
Appointed 16 Feb 2000
Resigned 14 Sept 2001

JAMESON, Brendan

Resigned
7 Kendal Parks Road, KendalLA9 7NQ
Born July 1945
Director
Appointed 26 Sept 2001
Resigned 29 Jun 2003
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 December 2018
MR05Certification of Charge
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
24 November 2015
RP04RP04
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Second Filing Of Form With Form Type
25 September 2015
RP04RP04
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Group
3 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Group
18 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Legacy
3 February 2011
MG01MG01
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
17 September 2009
288cChange of Particulars
Auditors Resignation Company
15 September 2009
AUDAUD
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
19 November 2008
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 October 2007
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288cChange of Particulars
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288cChange of Particulars
Legacy
13 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Memorandum Articles
30 August 2005
MEM/ARTSMEM/ARTS
Resolution
30 August 2005
RESOLUTIONSResolutions
Memorandum Articles
1 April 2005
MEM/ARTSMEM/ARTS
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288cChange of Particulars
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Legacy
15 September 2004
288cChange of Particulars
Legacy
1 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
9 June 2004
MEM/ARTSMEM/ARTS
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
2 October 2003
AAAnnual Accounts
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
29 October 2002
MEM/ARTSMEM/ARTS
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Miscellaneous
23 May 2002
MISCMISC
Auditors Resignation Company
23 May 2002
AUDAUD
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
24 October 2001
225Change of Accounting Reference Date
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Memorandum Articles
20 September 2001
MEM/ARTSMEM/ARTS
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
23 February 2000
288bResignation of Director or Secretary
Incorporation Company
16 February 2000
NEWINCIncorporation