Background WavePink WaveYellow Wave

ELSEA PARK COMMUNITY TRUST (04219277)

ELSEA PARK COMMUNITY TRUST (04219277) is an active UK company. incorporated on 18 May 2001. with registered office in Bourne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ELSEA PARK COMMUNITY TRUST has been registered for 24 years. Current directors include COOKE, Adam George Andrew, EVELEIGH, Kerry Anne, EVELEIGH, Nigel Gareth and 7 others.

Company Number
04219277
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 May 2001
Age
24 years
Address
Elsea Park Community Trust, Bourne, PE10 0US
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COOKE, Adam George Andrew, EVELEIGH, Kerry Anne, EVELEIGH, Nigel Gareth, FELLOWS, Paul David, FREE, Simon Christopher, JOHNSON, Brenda Maureen, MACHNIK, Anna, MAHMOOD, Asif, MARREN, Michael John, THOMAS, Gary David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSEA PARK COMMUNITY TRUST

ELSEA PARK COMMUNITY TRUST is an active company incorporated on 18 May 2001 with the registered office located in Bourne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ELSEA PARK COMMUNITY TRUST was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04219277

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

Age

24 Years

Incorporated 18 May 2001

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 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Elsea Park Community Trust 1 Sandown Drive Bourne, PE10 0US,

Previous Addresses

C/O Barry Cook the Centre @ Elsea Park 1 Sandown Drive Bourne PE10 0US England
From: 4 November 2016To: 11 March 2025
C/O Rebecca Jones the Centre 1 Sandown Drive Bourne Lincolnshire PE10 0US
From: 29 March 2012To: 4 November 2016
27 Tilia Way Bourne Lincolnshire PE10 0QR England
From: 26 January 2011To: 29 March 2012
the Garage 1 the Pollards Bourne Lincolnshire PE10 0FR
From: 18 May 2001To: 26 January 2011
Timeline

69 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Left
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
May 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
May 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Loan Secured
May 22
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PARROTT, Graeme Louis

Active
1 Sandown Drive, BournePE10 0US
Secretary
Appointed 11 Mar 2025

COOKE, Adam George Andrew

Active
1 Sandown Drive, BournePE10 0US
Born November 1962
Director
Appointed 01 Mar 2010

EVELEIGH, Kerry Anne

Active
1 Sandown Drive, BournePE10 0US
Born January 1972
Director
Appointed 05 Feb 2026

EVELEIGH, Nigel Gareth

Active
1 Sandown Drive, BournePE10 0US
Born May 1963
Director
Appointed 02 Oct 2023

FELLOWS, Paul David

Active
Tennyson Drive, BournePE10 9WD
Born September 1951
Director
Appointed 01 May 2013

FREE, Simon Christopher

Active
1 Sandown Drive, BournePE10 0US
Born February 1972
Director
Appointed 07 Mar 2024

JOHNSON, Brenda Maureen

Active
1 Sandown Drive, BournePE10 0US
Born March 1955
Director
Appointed 05 Mar 2026

MACHNIK, Anna

Active
1 Sandown Drive, BournePE10 0US
Born May 1983
Director
Appointed 04 Nov 2021

MAHMOOD, Asif

Active
1 Sandown Drive, BournePE10 0US
Born August 1979
Director
Appointed 03 Mar 2022

MARREN, Michael John

Active
1 Sandown Drive, BournePE10 0US
Born February 1949
Director
Appointed 03 Nov 2016

THOMAS, Gary David

Active
1 Sandown Drive, BournePE10 0US
Born July 1977
Director
Appointed 11 May 2023

COOK, Barry Stephen

Resigned
1 Sandown Drive, BournePE10 0US
Secretary
Appointed 22 Apr 2014
Resigned 11 Mar 2025

CUNNINGTON, Emma Louise

Resigned
Tilia Way, BournePE10 0QR
Secretary
Appointed 29 Nov 2010
Resigned 15 Jun 2011

HARROD, Geoffrey Robert

Resigned
Glendower House, StamfordPE9 4JQ
Secretary
Appointed 18 May 2001
Resigned 02 Jul 2008

HART, Melanie Jane

Resigned
1 The Pollards, BournePE10 0FR
Secretary
Appointed 02 Jul 2008
Resigned 04 Oct 2010

JONES, Rebecca Louise

Resigned
Tilia Way, BournePE10 0QR
Secretary
Appointed 03 Aug 2011
Resigned 02 Jan 2013

WALTHAM, Sally Anne

Resigned
1 Sandown Drive, BournePE10 0US
Secretary
Appointed 02 Jan 2013
Resigned 17 Apr 2014

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Born June 1952
Director
Appointed 19 Aug 2002
Resigned 13 Nov 2006

ASHWELL, Duncan Michael

Resigned
1 Sandown Drive, BournePE10 0US
Born July 1960
Director
Appointed 04 Feb 2015
Resigned 20 Apr 2018

BAILEY, Angela Margaret

Resigned
1 Sandown Drive, BournePE10 0US
Born December 1954
Director
Appointed 07 Apr 2010
Resigned 01 Apr 2015

BARKE, Timothy John, Mr.

Resigned
The Paddock, SawtryPE28 5TJ
Born July 1954
Director
Appointed 15 Feb 2008
Resigned 31 Dec 2008

BELLAMY, Peter John

Resigned
1 Sandown Drive, BournePE10 0US
Born September 1985
Director
Appointed 04 Sept 2020
Resigned 30 Sept 2022

BROOMFIELD, Matthew

Resigned
11 Centenary Road, HuntingdonPE28 4YQ
Born June 1964
Director
Appointed 15 Feb 2008
Resigned 04 Sept 2009

BROUGH, Jonathan

Resigned
1 Sandown Drive, BournePE10 0US
Born November 1981
Director
Appointed 07 Mar 2012
Resigned 04 Apr 2024

BROUGHTON, Stephen

Resigned
Newbury Crescent, BournePE10 0JZ
Born May 1973
Director
Appointed 03 Sept 2014
Resigned 16 Sept 2014

BROWNE, Daniel Harry Rate

Resigned
1 Sandown Drive, BournePE10 0US
Born March 1972
Director
Appointed 15 Feb 2008
Resigned 06 Nov 2025

CADDELL, Sarah Louise

Resigned
1 The Pollards, BournePE10 0FR
Born February 1965
Director
Appointed 07 Sept 2009
Resigned 07 Jul 2010

CHANDLER, Martin John

Resigned
241 Abington Avenue, NorthamptonNN1 4PU
Born August 1956
Director
Appointed 07 Sept 2005
Resigned 18 Jun 2007

CLARKE, Anna Martine

Resigned
1 Sandown Drive, BournePE10 0US
Born June 1962
Director
Appointed 07 Mar 2012
Resigned 01 Aug 2012

CLIFFE, Shirley Betty, Cllr

Resigned
1 Sandown Drive, BournePE10 0US
Born March 1932
Director
Appointed 07 Apr 2010
Resigned 02 Jan 2013

COOK, Barry Stephen

Resigned
1 Sandown Drive, BournePE10 0US
Born March 1961
Director
Appointed 02 Feb 2010
Resigned 06 Apr 2014

COOK, Barry Stephen

Resigned
1 The Pollards, BournePE10 0FR
Born March 1961
Director
Appointed 07 Sept 2009
Resigned 01 Feb 2010

COOK, James Alexander

Resigned
1 Sandown Drive, BournePE10 0US
Born May 1979
Director
Appointed 05 Aug 2015
Resigned 06 Jul 2016

COOKE, Adam George Andrew

Resigned
1 The Pollards, BournePE10 0FR
Born November 1962
Director
Appointed 18 May 2001
Resigned 18 Jan 2010

COOKE, Peter Edward Delanoix

Resigned
Tangley House, BournePE10 0DT
Born February 1956
Director
Appointed 18 May 2001
Resigned 01 Oct 2002
Fundings
Financials
Latest Activities

Filing History

204

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
24 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Memorandum Articles
8 November 2016
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
287Change of Registered Office
Legacy
11 June 2009
287Change of Registered Office
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
288cChange of Particulars
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288cChange of Particulars
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363aAnnual Return
Legacy
29 March 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Incorporation Company
18 May 2001
NEWINCIncorporation