Background WavePink WaveYellow Wave

THE DEAN CLOSE FOUNDATION (04193948)

THE DEAN CLOSE FOUNDATION (04193948) is an active UK company. incorporated on 4 April 2001. with registered office in Gloucestershire. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THE DEAN CLOSE FOUNDATION has been registered for 24 years. Current directors include ALLEN, Malc, Reverend, BULLINGHAM, Simon David, CANSDALE, Matthew Timothy and 12 others.

Company Number
04193948
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 April 2001
Age
24 years
Address
Shelburne Road, Gloucestershire, GL51 6HE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ALLEN, Malc, Reverend, BULLINGHAM, Simon David, CANSDALE, Matthew Timothy, CARDEN, Kathryn Ann, HOLLIDAY, Stephen Winfield, HUGHES, Mark Alan, KNIGHT, Frankie, LOCK, Ray, Air Vice Marshal, MCDONALD, Gary David, PELLEREAU, Caroline Margaret, PILCHER, Simon Humphrey Westland, RITSPERIS, Debra Kingdom, SHAW, Francis James, SMITH, Mark, SMITH, Matthew Paul
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEAN CLOSE FOUNDATION

THE DEAN CLOSE FOUNDATION is an active company incorporated on 4 April 2001 with the registered office located in Gloucestershire. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THE DEAN CLOSE FOUNDATION was registered 24 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 24 years ago

Company No

04193948

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

Age

24 Years

Incorporated 4 April 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

DEAN CLOSE SCHOOL
From: 4 April 2001To: 24 April 2016
Contact
Address

Shelburne Road Cheltenham Gloucestershire, GL51 6HE,

Timeline

79 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Aug 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 19
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Aug 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

MADELEY, Mathew Alan

Active
Shelburne Road, GloucestershireGL51 6HE
Secretary
Appointed 02 Jan 2019

ALLEN, Malc, Reverend

Active
Shelburne Road, GloucestershireGL51 6HE
Born January 1960
Director
Appointed 21 Jan 2023

BULLINGHAM, Simon David

Active
Shelburne Road, GloucestershireGL51 6HE
Born October 1973
Director
Appointed 03 Aug 2017

CANSDALE, Matthew Timothy

Active
Shelburne Road, GloucestershireGL51 6HE
Born March 1975
Director
Appointed 15 Jun 2024

CARDEN, Kathryn Ann

Active
Shelburne Road, GloucestershireGL51 6HE
Born August 1958
Director
Appointed 21 Sept 2013

HOLLIDAY, Stephen Winfield

Active
Shelburne Road, GloucestershireGL51 6HE
Born February 1962
Director
Appointed 18 Sept 2021

HUGHES, Mark Alan

Active
Shelburne Road, GloucestershireGL51 6HE
Born August 1968
Director
Appointed 21 Jan 2023

KNIGHT, Frankie

Active
Shelburne Road, GloucestershireGL51 6HE
Born November 1986
Director
Appointed 21 Jan 2023

LOCK, Ray, Air Vice Marshal

Active
Shelburne Road, GloucestershireGL51 6HE
Born November 1958
Director
Appointed 05 Oct 2022

MCDONALD, Gary David

Active
Shelburne Road, GloucestershireGL51 6HE
Born April 1957
Director
Appointed 01 Feb 2020

PELLEREAU, Caroline Margaret

Active
Shelburne Road, GloucestershireGL51 6HE
Born February 1958
Director
Appointed 01 Sept 2025

PILCHER, Simon Humphrey Westland

Active
Shelburne Road, GloucestershireGL51 6HE
Born January 1966
Director
Appointed 01 Sept 2025

RITSPERIS, Debra Kingdom

Active
Shelburne Road, GloucestershireGL51 6HE
Born November 1966
Director
Appointed 01 Sept 2025

SHAW, Francis James

Active
Shelburne Road, GloucestershireGL51 6HE
Born August 1961
Director
Appointed 20 Jan 2024

SMITH, Mark

Active
Shelburne Road, GloucestershireGL51 6HE
Born August 1961
Director
Appointed 23 Jun 2023

SMITH, Matthew Paul

Active
Shelburne Road, GloucestershireGL51 6HE
Born October 1959
Director
Appointed 20 Jun 2015

CONNOLE, Elizabeth Kathryn

Resigned
Shelburne Road, GloucestershireGL51 6HE
Secretary
Appointed 04 Jul 2016
Resigned 28 Feb 2018

MOSLEY, Nicola Amanda

Resigned
6 Tivoli Street, CheltenhamGL50 2UW
Secretary
Appointed 04 Apr 2001
Resigned 04 Aug 2003

PERRY, Robin Gary

Resigned
Shelburne Road, GloucestershireGL51 6HE
Secretary
Appointed 12 Jul 2010
Resigned 20 May 2016

SWIFT, Jonathan Truscott

Resigned
Shelburne Road, GloucestershireGL51 6HE
Secretary
Appointed 01 Mar 2018
Resigned 30 Nov 2018

WALTON, Katharine

Resigned
76 Painswick Road, CheltenhamGL50 2EU
Secretary
Appointed 28 Aug 2003
Resigned 31 May 2010

ADYE, John Anthony, Sir

Resigned
1 Burlington Court, BlockleyGL56 9RJ
Born October 1939
Director
Appointed 04 Apr 2001
Resigned 16 Jan 2010

BEWES, Nicholas Cecil John

Resigned
Beechwood, CambridgeCB22 5HL
Born April 1967
Director
Appointed 21 Jun 2008
Resigned 10 Jan 2015

BOWRING, Wendy Elizabeth, Dr

Resigned
Shelburne Road, CheltenhamGL51 6HE
Born July 1955
Director
Appointed 15 Jan 2011
Resigned 14 Mar 2015

BRAIN, Timothy John, Dr

Resigned
Shelburne Road, GloucestershireGL51 6HE
Born July 1954
Director
Appointed 16 Jan 2010
Resigned 14 Mar 2015

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 01 Sept 2001
Resigned 03 Dec 2011

BUCKETT, Cecil John

Resigned
Vectis House 10 Cherry Hill Drive, BirminghamB45 8JY
Born June 1940
Director
Appointed 04 Apr 2001
Resigned 16 Jan 2010

CARTER, Jonathan Maurice

Resigned
Red House Farm, TewkesburyGL20 7DE
Born January 1961
Director
Appointed 15 Jan 2005
Resigned 03 Dec 2016

CARTWRIGHT, Michael John

Resigned
Shelburne Road, GloucestershireGL51 6HE
Born April 1956
Director
Appointed 01 Sept 2001
Resigned 31 Dec 2018

CHAFFEY, Jane Frances, Reverend

Resigned
Shelburne Road, GloucestershireGL51 6HE
Born February 1959
Director
Appointed 13 Jun 2020
Resigned 03 Jul 2022

COCKS, Colin George Campbell

Resigned
Abbotswyck, CheltenhamGL54 5EY
Born November 1933
Director
Appointed 04 Apr 2001
Resigned 14 Sept 2002

COOMBS, Richard Murray, The Reverend

Resigned
Shelburne Road, CheltenhamGL51 6HE
Born August 1963
Director
Appointed 16 Jan 2010
Resigned 09 Oct 2023

DALTRY, Helen Stephanie Linford

Resigned
Shelburne Road, GloucestershireGL51 6HE
Born November 1955
Director
Appointed 12 Jan 2013
Resigned 18 Jan 2025

DICK, Rosemary

Resigned
Shelburne Road, GloucestershireGL51 6HE
Born July 1963
Director
Appointed 13 Mar 2010
Resigned 29 Nov 2014

DREW, Charles Stephen Summers

Resigned
Shelburne Road, GloucestershireGL51 6HE
Born November 1950
Director
Appointed 01 Jun 2012
Resigned 20 Jan 2024
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Statement Of Companys Objects
25 June 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Resolution
21 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Resolution
24 April 2016
RESOLUTIONSResolutions
Miscellaneous
24 April 2016
MISCMISC
Change Of Name Notice
24 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Auditors Resignation Company
4 August 2015
AUDAUD
Memorandum Articles
3 August 2015
MAMA
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Resolution
25 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Group
21 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Memorandum Articles
12 September 2013
MEM/ARTSMEM/ARTS
Resolution
12 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Resolution
6 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Memorandum Articles
27 November 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Group
23 March 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 July 2010
AP03Appointment of Secretary
Auditors Resignation Company
28 June 2010
AUDAUD
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 December 2007
AAAnnual Accounts
Legacy
20 August 2007
288bResignation of Director or Secretary
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Resolution
3 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 September 2004
AUDAUD
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2004
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
225Change of Accounting Reference Date
Incorporation Company
4 April 2001
NEWINCIncorporation