Background WavePink WaveYellow Wave

NORFOLK COALITION OF DISABLED PEOPLE (04098341)

NORFOLK COALITION OF DISABLED PEOPLE (04098341) is an active UK company. incorporated on 27 October 2000. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NORFOLK COALITION OF DISABLED PEOPLE has been registered for 25 years. Current directors include BELLO, Omotola Omoyemi, BOWE, Fraser John, CROFT, Joy Gail Granite and 1 others.

Company Number
04098341
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 October 2000
Age
25 years
Address
St Vedast House, Norwich, NR1 1BT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BELLO, Omotola Omoyemi, BOWE, Fraser John, CROFT, Joy Gail Granite, ROBINSON-SHERLOCK, Katie Marie Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK COALITION OF DISABLED PEOPLE

NORFOLK COALITION OF DISABLED PEOPLE is an active company incorporated on 27 October 2000 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NORFOLK COALITION OF DISABLED PEOPLE was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04098341

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

Age

25 Years

Incorporated 27 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

St Vedast House 5-7 Vedast Street Norwich, NR1 1BT,

Previous Addresses

Sackville Place Suites 29, 218E & 222 44-48 Magdalen Street Norwich Norfolk NR3 1JU United Kingdom
From: 29 June 2021To: 9 February 2023
15-18 Fox Road Framingham Pigot Norwich Norfolk NR14 7PZ
From: 30 November 2010To: 29 June 2021
15-17 Manor Farm Barns Fox Road Framingham Pigot Norwich Norfolk NR14 7PZ
From: 27 October 2000To: 30 November 2010
Timeline

68 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Left
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BELLO, Omotola Omoyemi

Active
5-7 St Vedast Street, NorwichNR1 1BT
Born February 1980
Director
Appointed 08 Feb 2023

BOWE, Fraser John

Active
5-7 Vedast Street, NorwichNR1 1BT
Born November 1965
Director
Appointed 11 Dec 2017

CROFT, Joy Gail Granite

Active
5-7 St Vedast Street, NorwichNR1 1BT
Born April 1943
Director
Appointed 08 Feb 2023

ROBINSON-SHERLOCK, Katie Marie Elizabeth

Active
5-7 St Vedast Street, NorwichNR1 1BT
Born May 1986
Director
Appointed 23 May 2023

CATT, Richard Edwin

Resigned
34 Neville Street, NorwichNR2 2PR
Secretary
Appointed 17 Oct 2003
Resigned 27 Oct 2007

CROWTHER, Gerald

Resigned
Stephenson Close, Great YarmouthNR30 4NW
Secretary
Appointed 27 Oct 2000
Resigned 17 Oct 2003

DE OUDE, Peter

Resigned
Manor Farm Barns, Framigham PigotNR14 7PZ
Secretary
Appointed 08 May 2008
Resigned 07 Oct 2011

ALBERT, William Isadore

Resigned
Fox Road, NorwichNR14 7PZ
Born December 1942
Director
Appointed 19 Oct 2013
Resigned 21 Feb 2017

ALBERT, William Isadore

Resigned
The White House Marionville Road, NorwichNR3 4DD
Born December 1942
Director
Appointed 27 Oct 2000
Resigned 12 Oct 2002

ASH, Stephanie Kay

Resigned
22 Brecon Road, NorwichNR15 1HS
Born February 1950
Director
Appointed 12 Oct 2002
Resigned 08 Oct 2011

BARRETT, Daniel Leonard

Resigned
Flat 19 John Grooms Court, NorwichNR4 3HX
Born June 1979
Director
Appointed 27 Oct 2007
Resigned 13 May 2019

BLAKE, Steve David

Resigned
54 Weir Avenue, MattishallNR20 3PT
Born November 1954
Director
Appointed 15 Oct 2005
Resigned 27 Oct 2007

BOULTER, Ann

Resigned
4 Ferry Court, Great YarmouthNR29 3EY
Born January 1957
Director
Appointed 04 Jan 2001
Resigned 13 Oct 2001

BRITTAIN, Muriel

Resigned
152 Bussey Road, NorwichNR6 6JF
Born July 1933
Director
Appointed 23 Jan 2001
Resigned 27 Oct 2007

CARROLL, Brendan Peter

Resigned
3 Key & Castle Yard, NorwichNR3 3RU
Born February 1961
Director
Appointed 15 Oct 2005
Resigned 12 Mar 2009

CATT, Richard Edwin

Resigned
34 Neville Street, NorwichNR2 2PR
Born January 1938
Director
Appointed 13 Dec 2000
Resigned 27 Oct 2007

COMBS, Cathy Joan

Resigned
Fox Road, NorwichNR14 7PZ
Born August 1960
Director
Appointed 15 Oct 2015
Resigned 01 Jun 2017

COTTON, Frederick Charles

Resigned
Greenland Avenue, King's LynnPE30 2NZ
Born November 1957
Director
Appointed 25 Oct 2008
Resigned 15 Jan 2018

CRAWFORD, Patricia Anne

Resigned
Oakleigh Court, AttleboroughNR17 2FD
Born June 1951
Director
Appointed 15 Oct 2005
Resigned 20 Oct 2012

CRISP, Shaun Richard

Resigned
Fox Road, NorwichNR14 7PZ
Born April 1967
Director
Appointed 09 Oct 2010
Resigned 01 May 2015

CROUCHER, Janice Ann

Resigned
Fox Road, NorwichNR14 7PZ
Born September 1949
Director
Appointed 17 Oct 2009
Resigned 01 Jul 2011

DONOVAN, Dawn Marilyn

Resigned
12 Bittering Street, DerehamNR20 4EB
Born February 1955
Director
Appointed 13 Dec 2000
Resigned 13 Oct 2001

EBANKS, Michael

Resigned
Fox Road, NorwichNR14 7PZ
Born July 1962
Director
Appointed 17 Oct 2009
Resigned 28 Feb 2013

EVANS, Marylyn Ursula

Resigned
Fox Road, NorwichNR14 7PZ
Born June 1952
Director
Appointed 15 Oct 2015
Resigned 17 Mar 2016

FADDEN, Thomas

Resigned
Fox Road, NorwichNR14 7PZ
Born April 1988
Director
Appointed 12 Oct 2016
Resigned 02 Mar 2020

FLEMING, Martin John Stephen

Resigned
Fox Road, NorwichNR14 7PZ
Born June 1970
Director
Appointed 12 Oct 2016
Resigned 15 Jan 2018

HARRISON, Mark David

Resigned
68 Edinburgh Road, NorwichNR2 3RJ
Born September 1957
Director
Appointed 15 Oct 2005
Resigned 04 Dec 2008

HAYDEN, Jen

Resigned
Suite 222, NorwichNR3 1JU
Born December 1979
Director
Appointed 17 Dec 2019
Resigned 11 Apr 2022

HOBBS, Shaun

Resigned
Fox Road, NorwichNR14 7PZ
Born September 1949
Director
Appointed 17 Oct 2009
Resigned 30 Apr 2014

HODGSON, Matthew Daniel

Resigned
Fox Road, NorwichNR14 7PZ
Born January 1980
Director
Appointed 20 Oct 2012
Resigned 23 May 2013

HOLDEN, Sheila Penelope

Resigned
The Street, NorwichNR9 5AQ
Born February 1950
Director
Appointed 27 Oct 2007
Resigned 31 Dec 2017

JAMES, Kevin Connor

Resigned
Fox Road, NorwichNR14 7PZ
Born January 1970
Director
Appointed 12 Oct 2016
Resigned 15 Jun 2020

KING, Julian Stephen

Resigned
4 Harold Whitby Close, DerehamNR19 2UY
Born October 1962
Director
Appointed 13 Oct 2001
Resigned 22 May 2003

KING, Vanessa June

Resigned
Fox Road, NorwichNR14 7PZ
Born August 1966
Director
Appointed 20 Oct 2012
Resigned 09 Dec 2013

LLYWELYN COX, Michael

Resigned
Fox Road, NorwichNR14 7PZ
Born June 1938
Director
Appointed 20 Oct 2012
Resigned 26 May 2016
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Memorandum Articles
17 June 2024
MAMA
Resolution
10 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Auditors Resignation Company
31 March 2022
AUDAUD
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Resolution
2 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2019
CC04CC04
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Resolution
24 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Memorandum Articles
30 November 2012
MEM/ARTSMEM/ARTS
Resolution
30 November 2012
RESOLUTIONSResolutions
Resolution
25 September 2012
RESOLUTIONSResolutions
Memorandum Articles
28 August 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Resolution
28 June 2011
RESOLUTIONSResolutions
Memorandum Articles
28 June 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
28 June 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Auditors Resignation Company
13 February 2006
AUDAUD
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
287Change of Registered Office
Legacy
14 April 2005
288bResignation of Director or Secretary
Memorandum Articles
18 November 2004
MEM/ARTSMEM/ARTS
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
16 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
225Change of Accounting Reference Date
Incorporation Company
27 October 2000
NEWINCIncorporation