Background WavePink WaveYellow Wave

BRISTOL MIND (04124744)

BRISTOL MIND (04124744) is an active UK company. incorporated on 13 December 2000. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. BRISTOL MIND has been registered for 25 years. Current directors include CHEUNG, Yan Yi Shania, DAVIS, Victoria Jane, DIAMOND, Joanne and 6 others.

Company Number
04124744
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2000
Age
25 years
Address
48 Fairfax Street, Bristol, BS1 3BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHEUNG, Yan Yi Shania, DAVIS, Victoria Jane, DIAMOND, Joanne, LONGSDALE, Debra Caroline, MASON, Sally Jane, MIGUEL LAZARO, Ana, MORGAN, Mo, PANNELL, Jeremy William, RICHARDS, Hayley, Dr
SIC Codes
86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL MIND

BRISTOL MIND is an active company incorporated on 13 December 2000 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. BRISTOL MIND was registered 25 years ago.(SIC: 86900, 96090)

Status

active

Active since 25 years ago

Company No

04124744

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

Age

25 Years

Incorporated 13 December 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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

48 Fairfax Street Bristol, BS1 3BL,

Previous Addresses

St Brandon's House 29 Great George Street Bristol BS1 5QT England
From: 1 September 2022To: 1 October 2024
St Brandons House 29 Great George Street Bristol BS1 5QT England
From: 1 September 2022To: 1 September 2022
35 Old Market Street Bristol BS2 0EZ
From: 13 December 2000To: 1 September 2022
Timeline

93 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Feb 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
92
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CHEUNG, Yan Yi Shania

Active
Fairfax Street, BristolBS1 3BL
Born July 1997
Director
Appointed 14 Jan 2026

DAVIS, Victoria Jane

Active
Fairfax Street, BristolBS1 3BL
Born October 1987
Director
Appointed 05 Aug 2024

DIAMOND, Joanne

Active
Fairfax Street, BristolBS1 3BL
Born May 1974
Director
Appointed 14 Jun 2022

LONGSDALE, Debra Caroline

Active
Fairfax Street, BristolBS1 3BL
Born April 1973
Director
Appointed 28 Jan 2026

MASON, Sally Jane

Active
Fairfax Street, BristolBS1 3BL
Born December 1956
Director
Appointed 31 May 2022

MIGUEL LAZARO, Ana

Active
Fairfax Street, BristolBS1 3BL
Born July 1984
Director
Appointed 02 Aug 2024

MORGAN, Mo

Active
Fairfax Street, BristolBS1 3BL
Born April 1980
Director
Appointed 08 Aug 2024

PANNELL, Jeremy William

Active
Fairfax Street, BristolBS1 3BL
Born September 1981
Director
Appointed 16 Jan 2026

RICHARDS, Hayley, Dr

Active
Fairfax Street, BristolBS1 3BL
Born March 1962
Director
Appointed 14 Jun 2022

ALLEGRANZA, Meia Carine Meia

Resigned
Harmony 10 Diana Gardens, BristolBS32 8DD
Secretary
Appointed 30 Sept 2003
Resigned 13 Oct 2005

ALLEGRANZA, Meia Carine Meia

Resigned
Harmony 10 Diana Gardens, BristolBS32 8DD
Secretary
Appointed 30 Sept 2003
Resigned 30 Sept 2003

CAREY, Betty Christine

Resigned
5 Bucklands Drive, BristolBS48 4PH
Secretary
Appointed 13 Dec 2000
Resigned 20 Sept 2003

WALKER, Jeffrey Louis

Resigned
98 Gordon Road, BristolBS5 7DP
Secretary
Appointed 27 Sept 2004
Resigned 31 Mar 2008

ALCOCK, Alexander

Resigned
29 Great George Street, BristolBS1 5QT
Born December 1984
Director
Appointed 06 Jul 2022
Resigned 03 Jul 2024

ALLEGRANZA, Meia Carine Meia

Resigned
Harmony 10 Diana Gardens, BristolBS32 8DD
Born January 1966
Director
Appointed 30 Sept 2003
Resigned 30 Sept 2003

ALLEGRANZA, Meia Carine Meia

Resigned
Harmony 10 Diana Gardens, BristolBS32 8DD
Born January 1966
Director
Appointed 30 Sept 2003
Resigned 13 Oct 2005

BAILEY, Jack

Resigned
35 Old Market StreetBS2 0EZ
Born September 1953
Director
Appointed 14 Nov 2011
Resigned 14 Aug 2013

BLACKWOOD, Caroline Brenda

Resigned
Old Market Street, BristolBS2 0EZ
Born March 1975
Director
Appointed 14 Nov 2015
Resigned 16 Apr 2017

CARDIFF, Piers

Resigned
35 Old Market StreetBS2 0EZ
Born April 1976
Director
Appointed 01 Feb 2012
Resigned 14 Aug 2013

CAREY, Betty Christine

Resigned
5 Bucklands Drive, BristolBS48 4PH
Born November 1943
Director
Appointed 13 Dec 2000
Resigned 20 Sept 2003

COLFER, Mark Michael

Resigned
35 Old Market StreetBS2 0EZ
Born May 1964
Director
Appointed 09 Apr 2018
Resigned 21 Sept 2020

COLLEY, Cathy

Resigned
35 Old Market StreetBS2 0EZ
Born May 1959
Director
Appointed 07 Dec 2010
Resigned 28 Nov 2011

CONDON, Tony

Resigned
35 Old Market StreetBS2 0EZ
Born January 1959
Director
Appointed 13 Dec 2009
Resigned 27 Jun 2018

COOPER, Simon

Resigned
35 Old Market StreetBS2 0EZ
Born May 1977
Director
Appointed 17 Dec 2019
Resigned 24 Nov 2020

CREED, Rachel Marie

Resigned
35 Old Market StreetBS2 0EZ
Born April 1976
Director
Appointed 17 Dec 2019
Resigned 29 Jun 2021

DOUGLAS, Michelle

Resigned
35 Old Market StreetBS2 0EZ
Born December 1970
Director
Appointed 09 Apr 2018
Resigned 06 Jun 2018

EASTERMAN, Robin Alan

Resigned
57 Passage Road, BristolBS9 3HX
Born November 1951
Director
Appointed 13 Dec 2000
Resigned 31 Jul 2001

ELAHI, Sohail

Resigned
35 Old Market StreetBS2 0EZ
Born March 1956
Director
Appointed 27 Nov 2014
Resigned 17 Sept 2020

FLOWER, Leanda

Resigned
46 Park Street, BristolBS4 3BJ
Born March 1965
Director
Appointed 07 Aug 2002
Resigned 13 Oct 2005

FOLEY, David

Resigned
35 Old Market StreetBS2 0EZ
Born October 1962
Director
Appointed 09 Apr 2018
Resigned 14 Mar 2022

FRANKEL, Nancy Elaine

Resigned
11 Berkeley Road, BristolBS7 8HF
Born March 1947
Director
Appointed 21 Oct 2004
Resigned 20 Nov 2008

GOUX-WIRTH, Louise

Resigned
35 Old Market StreetBS2 0EZ
Born January 1989
Director
Appointed 17 Dec 2019
Resigned 12 Jun 2020

GRAY, Hazel

Resigned
Old Market Street, BristolBS2 0EZ
Born January 1963
Director
Appointed 28 Nov 2012
Resigned 05 Dec 2013

HALL, Keith John

Resigned
Flat 15 Ashley Court, BristolBS6 5NW
Born March 1957
Director
Appointed 21 Oct 2004
Resigned 28 Nov 2012

HAMMOND, Hazel Ann

Resigned
Flat 4, BristolBS4 2EB
Born November 1944
Director
Appointed 21 Oct 2004
Resigned 06 Apr 2007
Fundings
Financials
Latest Activities

Filing History

197

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
18 December 2021
CC04CC04
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Resolution
2 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Memorandum Articles
25 January 2021
MAMA
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 August 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2010
AR01AR01
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Termination Director Company With Name
26 December 2010
TM01Termination of Director
Termination Director Company With Name
26 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
225Change of Accounting Reference Date
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Incorporation Company
13 December 2000
NEWINCIncorporation