Background WavePink WaveYellow Wave

THE COMPASSIONATE FRIENDS (04029535)

THE COMPASSIONATE FRIENDS (04029535) is an active UK company. incorporated on 7 July 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE COMPASSIONATE FRIENDS has been registered for 25 years. Current directors include BRENNER, Adelle Claire, BRUNO, Antonio, BURN, George and 8 others.

Company Number
04029535
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 2000
Age
25 years
Address
Kilburn Grange, London, NW6 7UJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRENNER, Adelle Claire, BRUNO, Antonio, BURN, George, CHANDLER, Karen Jane, CRAMP, Alison, HARDY, Gillian Sue, HEWITT, Jackie, KWASNIK, Sefton Elia, MANSFIELD, Melian Barbara, PHILLIPS, Sheila Mary, WEISS, Warren Richard
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPASSIONATE FRIENDS

THE COMPASSIONATE FRIENDS is an active company incorporated on 7 July 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE COMPASSIONATE FRIENDS was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04029535

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

Age

25 Years

Incorporated 7 July 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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Kilburn Grange Priory Park Road London, NW6 7UJ,

Previous Addresses

14 New King Street Deptford London SE8 3HS
From: 21 February 2013To: 20 July 2017
Jessica's Heart New King Street London SE8 3HS England
From: 21 January 2013To: 21 February 2013
53 North Street Bedminster Bristol Avon BS3 1EN
From: 7 July 2000To: 21 January 2013
Timeline

87 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WEISS, Warren Richard

Active
1 Ballard's Lane, LondonN3 1LQ
Secretary
Appointed 23 Jan 2023

BRENNER, Adelle Claire

Active
Priory Park Road, LondonNW6 7UJ
Born June 1973
Director
Appointed 23 Jan 2023

BRUNO, Antonio

Active
Priory Park Road, LondonNW6 7UJ
Born December 1961
Director
Appointed 01 Feb 2025

BURN, George

Active
Priory Park Road, LondonNW6 7UJ
Born November 1968
Director
Appointed 25 Nov 2017

CHANDLER, Karen Jane

Active
Priory Park Road, LondonNW6 7UJ
Born September 1962
Director
Appointed 16 Nov 2024

CRAMP, Alison

Active
Priory Park Road, LondonNW6 7UJ
Born October 1978
Director
Appointed 23 Jan 2023

HARDY, Gillian Sue

Active
Priory Park Road, LondonNW6 7UJ
Born February 1960
Director
Appointed 25 Nov 2017

HEWITT, Jackie

Active
Priory Park Road, LondonNW6 7UJ
Born February 1966
Director
Appointed 16 Nov 2024

KWASNIK, Sefton Elia

Active
Priory Park Road, LondonNW6 7UJ
Born July 1956
Director
Appointed 23 Jan 2023

MANSFIELD, Melian Barbara

Active
Priory Park Road, LondonNW6 7UJ
Born January 1942
Director
Appointed 01 Feb 2020

PHILLIPS, Sheila Mary

Active
Priory Park Road, LondonNW6 7UJ
Born February 1949
Director
Appointed 25 Nov 2017

WEISS, Warren Richard

Active
1 Ballard's Lane, LondonN3 1LQ
Born September 1964
Director
Appointed 01 Feb 2020

BURN, George Robert Murray

Resigned
Priory Park Road, LondonNW6 7UJ
Secretary
Appointed 01 Feb 2020
Resigned 08 Feb 2023

LLOYD HUGHES, David

Resigned
5 Hollin Gardens, LeedsLS16 5NL
Secretary
Appointed 19 Oct 2002
Resigned 15 Nov 2004

MILLER QC, Andrew

Resigned
Priory Park Road, LondonNW6 7UJ
Secretary
Appointed 23 Jan 2016
Resigned 01 Feb 2020

PEART, John Graeme

Resigned
Saxlingham Place, HoltNR25 7JZ
Secretary
Appointed 07 Jul 2000
Resigned 19 Oct 2002

RIORDAN, Nora

Resigned
New King Street, LondonSE8 3HS
Secretary
Appointed 15 Mar 2014
Resigned 14 Mar 2016

RIORDAN COX, Nora Catherine

Resigned
61 Corona Road, LewishamSE12 9LU
Secretary
Appointed 05 Nov 2005
Resigned 20 Jan 2007

SMITH ROBERTS, Margaret

Resigned
12 Phoenix House, DarlingtonDL1 1PP
Secretary
Appointed 31 Mar 2007
Resigned 08 Dec 2007

YOUDALE, Diana Lynette

Resigned
Oak Lane, SheernessME12 3QP
Secretary
Appointed 30 Nov 2004
Resigned 05 Nov 2005

AHERN, Maria, Mrs.

Resigned
Priory Park Road, LondonNW6 7UJ
Born September 1963
Director
Appointed 23 Jan 2016
Resigned 23 Jan 2023

ANTROBUS, James Neale

Resigned
3 Willowmead, ChichesterPO20 1NH
Born April 1934
Director
Appointed 18 Nov 2002
Resigned 01 Nov 2008

ATKINS, Ann Elizabeth

Resigned
New King Street, LondonSE8 3HS
Born September 1967
Director
Appointed 06 Dec 2013
Resigned 22 Apr 2015

ATKINS, Ann Elizabeth

Resigned
3 Gerald Road, StourbridgeDY8 4SA
Born September 1967
Director
Appointed 17 Nov 2007
Resigned 25 Sept 2010

BALDOCK, Irene Elizabeth

Resigned
15 Dean Road, StroodME2 3QH
Born August 1946
Director
Appointed 26 Jul 2001
Resigned 18 Nov 2002

BALDOCK, John Arthur

Resigned
15 Dean Road, RochesterME2 3QH
Born February 1941
Director
Appointed 18 Nov 2002
Resigned 01 Oct 2006

BARCLAY, Kenneth James

Resigned
Priory Park Road, LondonNW6 7UJ
Born April 1949
Director
Appointed 29 Nov 2020
Resigned 01 Feb 2025

BREARLEY, Margaret

Resigned
Priory Park Road, LondonNW6 7UJ
Born May 1948
Director
Appointed 06 Dec 2013
Resigned 20 Jan 2024

BRIDGES, Barry Frederick

Resigned
Founceley Avenue, WareSG12 0NQ
Born October 1944
Director
Appointed 01 Nov 2008
Resigned 16 Jan 2010

CHALLINOR, Richard Anthony

Resigned
New King Street, LondonSE8 3HS
Born November 1953
Director
Appointed 06 Apr 2013
Resigned 10 Jul 2014

CLAYE, Gina

Resigned
Priory Park Road, LondonNW6 7UJ
Born November 1944
Director
Appointed 06 Dec 2013
Resigned 23 Jan 2023

CLAYE, Rachael Nancy

Resigned
53 North Street, BristolBS3 1EN
Born November 1972
Director
Appointed 15 May 2010
Resigned 19 Nov 2011

COVENEY, Claire Eleanor

Resigned
Priory Park Road, LondonNW6 7UJ
Born June 1982
Director
Appointed 25 Nov 2023
Resigned 01 Feb 2025

CRAIG, Stuart Bowen

Resigned
New King Street, LondonSE8 3HS
Born August 1943
Director
Appointed 15 May 2010
Resigned 06 Apr 2013

DACOMBE, Janet

Resigned
Awelon Rhiw, PwllheliLL53 8AF
Born February 1957
Director
Appointed 20 Nov 2002
Resigned 20 Sept 2003
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 July 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 July 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Termination Secretary Company
20 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Memorandum Articles
8 October 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Termination Director Company With Name
31 July 2011
TM01Termination of Director
Termination Director Company With Name
31 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 November 2008
AAAnnual Accounts
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288cChange of Particulars
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
17 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
3 November 2004
MEM/ARTSMEM/ARTS
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 September 2004
AAAnnual Accounts
Legacy
14 September 2004
288cChange of Particulars
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288cChange of Particulars
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
25 October 2003
MEM/ARTSMEM/ARTS
Resolution
25 October 2003
RESOLUTIONSResolutions
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
225Change of Accounting Reference Date
Legacy
1 August 2001
363sAnnual Return (shuttle)
Incorporation Company
7 July 2000
NEWINCIncorporation