Background WavePink WaveYellow Wave

MERIDIAN SPORTS AND SOCIAL CLUB LIMITED (03988367)

MERIDIAN SPORTS AND SOCIAL CLUB LIMITED (03988367) is an active UK company. incorporated on 9 May 2000. with registered office in Charlton Park Lane. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MERIDIAN SPORTS AND SOCIAL CLUB LIMITED has been registered for 25 years. Current directors include GRANGER, Kevin Dean, KILLICK, Stephen, MBAZIIRA, Schultze Dieter.

Company Number
03988367
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2000
Age
25 years
Address
Charlton Park Lane, SE7 8QS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GRANGER, Kevin Dean, KILLICK, Stephen, MBAZIIRA, Schultze Dieter
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN SPORTS AND SOCIAL CLUB LIMITED

MERIDIAN SPORTS AND SOCIAL CLUB LIMITED is an active company incorporated on 9 May 2000 with the registered office located in Charlton Park Lane. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MERIDIAN SPORTS AND SOCIAL CLUB LIMITED was registered 25 years ago.(SIC: 93120)

Status

active

Active since 25 years ago

Company No

03988367

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 9 May 2000

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Charlton Park Lane London , SE7 8QS,

Timeline

70 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
May 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
Dec 17
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Aug 24
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
62
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PICKETT, Gary

Active
Gloucester Avenue, WellingDA16 2LJ
Secretary
Appointed 27 Feb 2026

GRANGER, Kevin Dean

Active
Eglinton Road, LondonSE18 3SL
Born December 1959
Director
Appointed 17 Jul 2023

KILLICK, Stephen

Active
LondonSE7 8QS
Born September 1977
Director
Appointed 03 Apr 2023

MBAZIIRA, Schultze Dieter

Active
LondonSE7 8QS
Born August 1973
Director
Appointed 17 Jul 2023

RATCLIFFE, John Stuart

Resigned
118 Earlshall Road, LondonSE9 1PR
Secretary
Appointed 09 May 2000
Resigned 08 Jun 2015

STAGGS, Stephen Paul

Resigned
Charlton Park LaneSE7 8QS
Secretary
Appointed 13 Jan 2018
Resigned 08 Aug 2024

BAILLEE, Kenneth John

Resigned
Charlton Park LaneSE7 8QS
Born March 1938
Director
Appointed 11 Jan 2016
Resigned 05 Jan 2017

BAILLIE, Kenneth

Resigned
309b High Street, OrpingtonBR6 0NE
Born March 1938
Director
Appointed 01 Jul 2013
Resigned 30 Dec 2015

BOATSWAIN, Reginald Spencer

Resigned
Charlton Park LaneSE7 8QS
Born September 1966
Director
Appointed 01 Jul 2010
Resigned 01 Jul 2013

BOORMAN, Anthony

Resigned
Charlton Park LaneSE7 8QS
Born November 1964
Director
Appointed 01 Nov 2009
Resigned 08 Jun 2015

BOVEY, Jason

Resigned
LondonSE7 8QS
Born September 1972
Director
Appointed 08 Jun 2015
Resigned 13 Feb 2023

CODY, John Martin

Resigned
7 Delvan Close, LondonSE18 3TA
Born July 1964
Director
Appointed 01 Dec 2005
Resigned 02 Jun 2008

CUMMINS, Gary Thomas Michael

Resigned
LondonSE7 8QS
Born January 1972
Director
Appointed 03 Apr 2023
Resigned 30 Dec 2024

CUMMINS, Gary Thomas Michael

Resigned
LondonSE7 8QS
Born January 1972
Director
Appointed 17 Mar 2022
Resigned 15 Jul 2022

DELANEY, Eamonn James

Resigned
24 Izane Road, BexleyheathDA6 8NX
Born August 1973
Director
Appointed 09 May 2000
Resigned 30 Oct 2000

DIMMOCK, Richard

Resigned
Admers Wood, GravesendDA13 0SP
Born March 1979
Director
Appointed 08 Jun 2015
Resigned 06 Aug 2015

DONOHOE, Martin Joseph

Resigned
Charlton Park LaneSE7 8QS
Born January 1952
Director
Appointed 20 Jun 2011
Resigned 22 Jun 2012

EATHER, Christopher Mark

Resigned
Normanhurst Avenue, BexleyheathDA7 4TP
Born December 1987
Director
Appointed 08 Jun 2015
Resigned 17 Jul 2023

EATHER, Nicole Louise

Resigned
Charlton Park LaneSE7 8QS
Born November 1984
Director
Appointed 19 Mar 2019
Resigned 03 Apr 2023

GRAHAM, Hilary

Resigned
10 Watling House, WoolwichSE18 4HP
Born December 1964
Director
Appointed 30 Nov 2006
Resigned 01 Mar 2009

GRANGER, Kevin Dean

Resigned
Eglinton Road, LondonSE18 3SL
Born December 1959
Director
Appointed 18 Sept 2016
Resigned 12 Feb 2023

GRANGER, Yvette

Resigned
Charlton Park LaneSE7 8QS
Born June 1962
Director
Appointed 19 Mar 2019
Resigned 12 Feb 2023

GUNNING, Doreen Elizabeth

Resigned
22 Nadine Street, LondonSE7 7PG
Born January 1930
Director
Appointed 09 May 2000
Resigned 24 Jun 2014

GUNNING, Trevor Francis

Resigned
22 Nadine Street, LondonSE7 7PG
Born June 1927
Director
Appointed 01 May 2005
Resigned 20 Apr 2006

GUNNING, Trevour Francis

Resigned
22 Nadine Street, LondonSE7 7PG
Born June 1927
Director
Appointed 09 May 2000
Resigned 01 May 2003

HAMBROOK, Arthur Bernard

Resigned
209 Sutherland Avenue, WellingDA16 2NJ
Born September 1927
Director
Appointed 01 May 2005
Resigned 24 Jun 2014

HAMBROOK, Arthur Bernard

Resigned
209 Sutherland Avenue, WellingDA16 2NJ
Born September 1927
Director
Appointed 09 May 2000
Resigned 01 May 2003

HIGGINS-PAGE, Jo

Resigned
Devenish Road, LondonSE2 9DA
Born January 1965
Director
Appointed 01 Apr 2008
Resigned 01 Nov 2009

HOADLEY, Shayne Alan

Resigned
Charlton Park LaneSE7 8QS
Born September 1972
Director
Appointed 01 Jul 2010
Resigned 08 Oct 2018

HOLLAND, Kevin

Resigned
6 Inigo Jones Road, LondonSE7 8PH
Born March 1961
Director
Appointed 07 Jun 2007
Resigned 02 Jul 2015

JONES, George

Resigned
Charlton Park LaneSE7 8QS
Born November 1955
Director
Appointed 01 Nov 2009
Resigned 01 Jul 2010

KING, Michael

Resigned
9 Rowton Road, LondonSE18 2TE
Born September 1960
Director
Appointed 19 Apr 2006
Resigned 08 Jun 2015

MCCABE, Harold

Resigned
Charlton Park LaneSE7 8QS
Born May 1953
Director
Appointed 24 Jun 2014
Resigned 30 Nov 2015

MCKENZIE, Stephen

Resigned
278 Broad Walk, BlackheathSE3 8NH
Born April 1957
Director
Appointed 01 May 2003
Resigned 01 Jun 2005

MORGAN, Christopher

Resigned
3 Holburne Close, LondonSE3 8HN
Born September 1964
Director
Appointed 07 Jun 2007
Resigned 01 Dec 2007

Persons with significant control

5

0 Active
5 Ceased

Mrs Stephanie Pinner

Ceased
LondonSE7 8QS
Born July 1980

Nature of Control

Significant influence or control
Notified 17 Jul 2023
Ceased 20 Nov 2025

Mr Gary Thomas Michael Cummins

Ceased
LondonSE7 8QS
Born January 1972

Nature of Control

Significant influence or control
Notified 17 Jul 2023
Ceased 20 Nov 2025

Mr Christopher Mark Eather

Ceased
Charlton Park LaneSE7 8QS
Born December 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2023

Mr Jason Bovey

Ceased
Charlton Park LaneSE7 8QS
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2023

Mr Shayne Alan Hoadley

Ceased
Charlton Park LaneSE7 8QS
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2003
AAAnnual Accounts
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
225Change of Accounting Reference Date
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Incorporation Company
9 May 2000
NEWINCIncorporation