Background WavePink WaveYellow Wave

GROUP FOR EDUCATION IN MUSEUMS (04149246)

GROUP FOR EDUCATION IN MUSEUMS (04149246) is an active UK company. incorporated on 29 January 2001. with registered office in Chatham. The company operates in the Education sector, engaged in cultural education. GROUP FOR EDUCATION IN MUSEUMS has been registered for 25 years. Current directors include ALMEIDA, Ashley, EDGER, Andrew, FAIL, Morgan Ashley and 8 others.

Company Number
04149246
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 January 2001
Age
25 years
Address
Admiral's House (Unit B7) Main Gate Road, Chatham, ME4 4TZ
Industry Sector
Education
Business Activity
Cultural education
Directors
ALMEIDA, Ashley, EDGER, Andrew, FAIL, Morgan Ashley, HIBBINS, Ashleigh Elizabeth, HILL, Laura, HUNTE, Shereen, JEENS, Frances Madeleine, MARCUS, Caroline Heather, MOLSON, Karin Elaine, PEARCE, Benjamin James, ROSE, Melany
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP FOR EDUCATION IN MUSEUMS

GROUP FOR EDUCATION IN MUSEUMS is an active company incorporated on 29 January 2001 with the registered office located in Chatham. The company operates in the Education sector, specifically engaged in cultural education. GROUP FOR EDUCATION IN MUSEUMS was registered 25 years ago.(SIC: 85520)

Status

active

Active since 25 years ago

Company No

04149246

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

Age

25 Years

Incorporated 29 January 2001

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Admiral's House (Unit B7) Main Gate Road The Historic Dockyard Chatham, ME4 4TZ,

Previous Addresses

Unit 10, the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ England
From: 25 June 2019To: 22 February 2022
54 Balmoral Road Gillingham ME7 4PG England
From: 31 January 2018To: 25 June 2019
Primrose House 193 Gillingham Road Gillingham Kent ME7 4EP
From: 29 January 2001To: 31 January 2018
Timeline

67 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
0
Funding
65
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PEEK, Leanna

Active
The Historic Dockyard, ChathamME4 4TZ
Secretary
Appointed 27 Mar 2024

ALMEIDA, Ashley

Active
Main Gate Road, ChathamME4 4TZ
Born January 1986
Director
Appointed 21 Jun 2022

EDGER, Andrew

Active
Main Gate Road, ChathamME4 4TZ
Born April 1966
Director
Appointed 16 Dec 2024

FAIL, Morgan Ashley

Active
Main Gate Road, ChathamME4 4TZ
Born October 1986
Director
Appointed 30 Sept 2024

HIBBINS, Ashleigh Elizabeth

Active
Main Gate Road, ChathamME4 4TZ
Born February 1988
Director
Appointed 30 Sept 2024

HILL, Laura

Active
Main Gate Road, ChathamME4 4TZ
Born June 1993
Director
Appointed 09 Dec 2020

HUNTE, Shereen

Active
Main Gate Road, ChathamME4 4TZ
Born December 1993
Director
Appointed 30 Sept 2024

JEENS, Frances Madeleine

Active
Main Gate Road, ChathamME4 4TZ
Born February 1987
Director
Appointed 30 Sept 2024

MARCUS, Caroline Heather

Active
Main Gate Road, ChathamME4 4TZ
Born May 1967
Director
Appointed 04 Sept 2018

MOLSON, Karin Elaine

Active
Main Gate Road, ChathamME4 4TZ
Born May 1965
Director
Appointed 21 Mar 2024

PEARCE, Benjamin James

Active
Main Gate Road, ChathamME4 4TZ
Born April 1981
Director
Appointed 11 Sept 2019

ROSE, Melany

Active
Main Gate Road, ChathamME4 4TZ
Born December 1986
Director
Appointed 30 Sept 2024

GISBY, Claire Louise

Resigned
Main Gate Road, ChathamME4 4TZ
Secretary
Appointed 31 Jul 2018
Resigned 31 Oct 2022

RIDGWAY, Zoe

Resigned
Main Gate Road, ChathamME4 4TZ
Secretary
Appointed 02 Feb 2023
Resigned 27 Mar 2024

STEVENSON, John Benjamin, Dr

Resigned
Primrose House, GillinghamME7 4EP
Secretary
Appointed 29 Jan 2001
Resigned 31 Jul 2018

ALLEN, Stephen Charles

Resigned
59 Blythe Vale, LondonSE6 4NN
Born November 1963
Director
Appointed 29 Jan 2001
Resigned 05 Sept 2002

ARCHER, Katy

Resigned
3 Market Street, AlfretonDE55 2AB
Born May 1979
Director
Appointed 20 Nov 2006
Resigned 02 Feb 2010

ASHTON, Lynne

Resigned
La Moule Route De La Hurette, GuernseyGY5 7JU
Born April 1949
Director
Appointed 29 Jan 2001
Resigned 08 Sept 2006

BAINBRIDGE, John

Resigned
Matravers Maunsel Road, BridgwaterTA7 0BW
Born September 1946
Director
Appointed 21 Sept 2001
Resigned 25 Feb 2003

BATCHELOR, Susan Mary

Resigned
Primrose House, GillinghamME7 4EP
Born June 1964
Director
Appointed 09 Sept 2010
Resigned 13 Oct 2015

BLAY, Jennifer Louise

Resigned
Main Gate Road, ChathamME4 4TZ
Born January 1976
Director
Appointed 09 Dec 2020
Resigned 21 Mar 2024

BOND, Geoffrey Charles

Resigned
Burgage Manor, NottinghamNG25 0EP
Born October 1939
Director
Appointed 21 Sept 2001
Resigned 05 Sept 2007

BRUCE, Richard Alfred Reginald

Resigned
Main Gate Rd, ChathamME4 4TZ
Born November 1950
Director
Appointed 04 Sept 2018
Resigned 30 Sept 2024

BURFORD, Bruce Warren

Resigned
8 Beechfield Road, BromleyBR1 3BU
Born May 1955
Director
Appointed 08 Sept 2006
Resigned 31 Dec 2009

BUTLER, James Thomas

Resigned
64 Scholey Avenue, WorksopS81 8SF
Born June 1976
Director
Appointed 07 Mar 2006
Resigned 08 Sept 2011

CAIRNS, Samantha Emma

Resigned
Baildon Street, LondonSE8 4BQ
Born May 1975
Director
Appointed 04 Sept 2012
Resigned 03 Sept 2014

CARNE, Peter Douglas

Resigned
Primrose House, GillinghamME7 4EP
Born August 1954
Director
Appointed 07 Sept 2011
Resigned 06 Sept 2017

CLUTTERBUCK, Robin Jocelyn

Resigned
Seymour Road, Newton AbbotTQ12 2PU
Born March 1952
Director
Appointed 09 Sept 2010
Resigned 03 Sept 2014

COWIE, Sarah Pauline

Resigned
Rosebank Avenue, FalkirkFK1 5JF
Born April 1981
Director
Appointed 04 Sept 2018
Resigned 30 Sept 2024

GILES, Alison Ruth

Resigned
St. Vincents Close, CambridgeCB3 0PE
Born October 1981
Director
Appointed 24 Apr 2017
Resigned 11 Sept 2019

GODDARD, Jocelyn Elizabeth Holtby

Resigned
45 Binswood Avenue, OxfordOX3 8NY
Born January 1954
Director
Appointed 04 Mar 2003
Resigned 27 Aug 2004

GODDARD, Sharon Anne, Dr

Resigned
19 Ashmere Grove, IpswichIP4 2RE
Born March 1952
Director
Appointed 20 Nov 2006
Resigned 05 Sept 2012

HALBERTSMA, Nicolaas George

Resigned
Bilderdijkstraat 60, Den Haag
Born March 1949
Director
Appointed 07 Dec 2004
Resigned 05 Sept 2008

HAVARD, Essex Llewellyn

Resigned
College Road, CardiffCF14 2NR
Born June 1966
Director
Appointed 06 Sept 2021
Resigned 08 Sept 2022

HAVARD, Essex Llewellyn

Resigned
College Road, CardiffCF14 2NR
Born July 1966
Director
Appointed 04 Sept 2018
Resigned 29 Aug 2021

Persons with significant control

1

0 Active
1 Ceased

Dr John Benjamin Stevenson

Ceased
Balmoral Road, GillinghamME7 4PG
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Resolution
20 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2016
AR01AR01
Appoint Person Director Company With Name Date
12 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Director Company With Name
20 March 2010
TM01Termination of Director
Termination Director Company With Name
20 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
1 February 2006
AAAnnual Accounts
Legacy
31 October 2005
225Change of Accounting Reference Date
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 July 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
225Change of Accounting Reference Date
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Incorporation Company
29 January 2001
NEWINCIncorporation