Background WavePink WaveYellow Wave

HEADWAY MILTON KEYNES LIMITED (04121656)

HEADWAY MILTON KEYNES LIMITED (04121656) is an active UK company. incorporated on 5 December 2000. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HEADWAY MILTON KEYNES LIMITED has been registered for 25 years. Current directors include GOLDNEY, Alison, GROUT, Patricia Jean, HEALES, Nicola Jane and 3 others.

Company Number
04121656
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2000
Age
25 years
Address
Unit 1g 518 Silbury Boulevard, Milton Keynes, MK9 2AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GOLDNEY, Alison, GROUT, Patricia Jean, HEALES, Nicola Jane, JOHNSON, Catherine, LONG, Nigel Matthew, Cllr, WATSON, Amy Natasha
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADWAY MILTON KEYNES LIMITED

HEADWAY MILTON KEYNES LIMITED is an active company incorporated on 5 December 2000 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HEADWAY MILTON KEYNES LIMITED was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04121656

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 5 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Unit 1g 518 Silbury Boulevard Centre:Mk Milton Keynes, MK9 2AD,

Previous Addresses

Unit 6 793/795 Avebury Boulevard Central Milton Keynes Milton Keynes MK9 3JT
From: 28 January 2014To: 29 September 2020
1St Floor York House London Road Stony Stratford Milton Keynes MK11 1JQ United Kingdom
From: 15 February 2011To: 28 January 2014
Tower House 15 Tower Crescent Neath Hill Milton Keynes Buckinghamshire MK14 6JX
From: 5 December 2000To: 15 February 2011
Timeline

94 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Mar 19
Director Left
Jul 19
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Jan 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
92
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GOLDNEY, Alison

Active
518 Silbury Boulevard, Milton KeynesMK9 2AD
Born August 1980
Director
Appointed 29 Oct 2025

GROUT, Patricia Jean

Active
518 Silbury Boulevard, Milton KeynesMK9 2AD
Born January 1970
Director
Appointed 03 Feb 2022

HEALES, Nicola Jane

Active
518 Silbury Boulevard, Milton KeynesMK9 2AD
Born February 1961
Director
Appointed 21 Feb 2019

JOHNSON, Catherine

Active
518 Silbury Boulevard, Milton KeynesMK9 2AD
Born May 1954
Director
Appointed 16 Mar 2021

LONG, Nigel Matthew, Cllr

Active
518 Silbury Boulevard, Milton KeynesMK9 2AD
Born October 1958
Director
Appointed 17 Nov 2020

WATSON, Amy Natasha

Active
University Way, BedfordMK43 0BT
Born October 1985
Director
Appointed 13 Oct 2025

CAMPBELL, Douglas Alexander

Resigned
793/795, Milton KeynesMK9 3JT
Secretary
Appointed 11 Sept 2015
Resigned 16 Sept 2016

GOLDNEY, Alison

Resigned
793/795, Milton KeynesMK9 3JT
Secretary
Appointed 01 May 2012
Resigned 03 Mar 2014

GOODENOUGH, Ryan

Resigned
518 Silbury Boulevard, Milton KeynesMK9 2AD
Secretary
Appointed 26 Feb 2020
Resigned 27 Oct 2021

LAWRENCE, Debby

Resigned
Floor York House, Milton KeynesMK11 1JQ
Secretary
Appointed 01 Sept 2008
Resigned 13 Jun 2012

MORRIS, Eric

Resigned
The Malt House, Milton KeynesMK5 6AE
Secretary
Appointed 15 Jan 2004
Resigned 01 Sept 2008

ROOK, Kirsty Victoria

Resigned
518 Silbury Boulevard, Milton KeynesMK9 2AD
Secretary
Appointed 27 Oct 2021
Resigned 16 May 2023

TALBOT, Keith

Resigned
23 Whetstone Close, Milton KeynesMK13 7PP
Secretary
Appointed 05 Dec 2000
Resigned 15 Jan 2004

ALLBERRY, Jane Muriel

Resigned
793/795, Milton KeynesMK9 3JT
Born September 1957
Director
Appointed 15 Dec 2016
Resigned 21 Feb 2019

AVIS, Mavellous

Resigned
793/795, Milton KeynesMK9 3JT
Born July 1982
Director
Appointed 21 Feb 2019
Resigned 17 May 2019

BEEBY, Cerys Susan Mair

Resigned
793/795, Milton KeynesMK9 3JT
Born November 1976
Director
Appointed 18 Feb 2014
Resigned 10 Dec 2015

BENNETT, Lauren Clare

Resigned
518 Silbury Boulevard, Milton KeynesMK9 2AD
Born February 1982
Director
Appointed 07 Jun 2022
Resigned 12 Oct 2022

BRIDGEWATER, Julie

Resigned
793/795, Milton KeynesMK9 3JT
Born December 1948
Director
Appointed 16 Sept 2016
Resigned 01 Jul 2018

BURR, Raymond

Resigned
21 Shernfold, Milton KeynesMK7 6HR
Born September 1947
Director
Appointed 23 Mar 2006
Resigned 01 Sept 2008

CALEY, Martin

Resigned
29 Little Stocking, Milton KeynesMK5 7BG
Born August 1973
Director
Appointed 18 Sept 2023
Resigned 10 Dec 2024

CAMPBELL, Douglas Alexander

Resigned
793/795, Milton KeynesMK9 3JT
Born June 1948
Director
Appointed 10 Jun 2015
Resigned 16 Sept 2016

CATO, Linda Patricia

Resigned
793/795, Milton KeynesMK9 3JT
Born January 1948
Director
Appointed 15 Oct 2013
Resigned 02 Mar 2014

CHAMBERS, Frederick John Anthony

Resigned
793/795, Milton KeynesMK9 3JT
Born June 1952
Director
Appointed 18 Feb 2014
Resigned 16 Sept 2016

CLINGAN, Brian

Resigned
793/795, Milton KeynesMK9 3JT
Born June 1966
Director
Appointed 18 Feb 2014
Resigned 16 Sept 2016

DALE, Joanne Elizabeth

Resigned
793/795, Milton KeynesMK9 3JT
Born November 1967
Director
Appointed 18 Feb 2014
Resigned 18 May 2016

DOBSON, Simon

Resigned
Floor York House, Milton KeynesMK11 1JQ
Born April 1973
Director
Appointed 10 Jan 2012
Resigned 30 Jun 2013

FLAWN, Janice Evelyn

Resigned
793/795, Milton KeynesMK9 3JT
Born October 1947
Director
Appointed 17 Sept 2013
Resigned 03 Mar 2014

GANDOLF, Frederica Patricia Geraldine

Resigned
793/795, Milton KeynesMK9 3JT
Born October 1950
Director
Appointed 18 Feb 2014
Resigned 01 Jul 2014

GANDOLF, Rikki Frederica

Resigned
Floor York House, Milton KeynesMK11 1JQ
Born October 1950
Director
Appointed 08 Dec 2010
Resigned 08 Jan 2013

GILCHRIST, June Mary, Dr

Resigned
793/795, Milton KeynesMK9 3JT
Born June 1952
Director
Appointed 16 Sept 2016
Resigned 21 Feb 2019

GOLDNEY, Alison Charlotte

Resigned
Floor York House, Milton KeynesMK11 1JQ
Born August 1980
Director
Appointed 01 May 2012
Resigned 03 Mar 2014

GOODENOUGH, Ryan

Resigned
793/795, Milton KeynesMK9 3JT
Born July 1995
Director
Appointed 21 Feb 2019
Resigned 27 Oct 2021

GREEN, Andrew Kenneth

Resigned
793/795, Milton KeynesMK9 3JT
Born January 1952
Director
Appointed 16 Sept 2016
Resigned 21 Feb 2019

GROVER, Graham

Resigned
Floor York House, Milton KeynesMK11 1JQ
Born November 1958
Director
Appointed 06 Apr 2012
Resigned 17 Sept 2013

HALES, Jane Elizabeth

Resigned
793/795, Milton KeynesMK9 3JT
Born July 1963
Director
Appointed 16 Sept 2016
Resigned 21 Feb 2019

Persons with significant control

1

0 Active
1 Ceased

Headway - The Brain Injury Association

Ceased
190 Bagnall Road, NottinghamNG6 8SF

Nature of Control

Significant influence or control
Notified 06 Mar 2017
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Resolution
13 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Change Person Secretary Company With Change Date
27 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
287Change of Registered Office
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
287Change of Registered Office
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
15 February 2002
363sAnnual Return (shuttle)
Incorporation Company
5 December 2000
NEWINCIncorporation