Background WavePink WaveYellow Wave

ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. (04270053)

ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. (04270053) is an active UK company. incorporated on 14 August 2001. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. has been registered for 24 years. Current directors include BLACKBURN, Christopher Roy, BROWN, Laura Margaret, CANNON, Helen Marie and 4 others.

Company Number
04270053
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 2001
Age
24 years
Address
St Thomas School, Oxford, OX1 1NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACKBURN, Christopher Roy, BROWN, Laura Margaret, CANNON, Helen Marie, DICK, Charles Richard, RICHARDSON, Hugh Francis, ROWE, Catherine Wendy, SMITH, William Hubert Powlett
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD.

ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. is an active company incorporated on 14 August 2001 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04270053

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 14 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

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

St Thomas School Osney Lane Oxford, OX1 1NJ,

Previous Addresses

St Thomas' School 6 Osney Lane Oxford Oxon OX1 1NP United Kingdom
From: 26 April 2018To: 2 May 2018
2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
From: 26 July 2016To: 26 April 2018
8 King Edward Street Oxford Oxfordshire OX1 4HL
From: 16 November 2009To: 26 July 2016
23 Park End Street Oxford Oxfordshire OX1 1HU
From: 14 August 2001To: 16 November 2009
Timeline

63 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Left
Dec 25
0
Funding
50
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLACKBURN, Christopher Roy

Active
Osney Lane, OxfordOX1 1NJ
Born March 1960
Director
Appointed 02 Feb 2023

BROWN, Laura Margaret

Active
Osney Lane, OxfordOX1 1NJ
Born September 1985
Director
Appointed 05 Feb 2023

CANNON, Helen Marie

Active
Osney Lane, OxfordOX1 1NJ
Born March 1987
Director
Appointed 03 May 2024

DICK, Charles Richard

Active
Osney Lane, OxfordOX1 1NJ
Born May 1950
Director
Appointed 02 May 2018

RICHARDSON, Hugh Francis

Active
Osney Lane, OxfordOX1 1NJ
Born April 1949
Director
Appointed 31 Aug 2021

ROWE, Catherine Wendy

Active
Osney Lane, OxfordOX1 1NJ
Born September 1977
Director
Appointed 02 Feb 2023

SMITH, William Hubert Powlett

Active
Osney Lane, OxfordOX1 1NJ
Born April 1950
Director
Appointed 19 Aug 2021

BLAZE, Edward Vincent

Resigned
49 Glenmore Road, CartertonOX18 1TU
Secretary
Appointed 09 May 2006
Resigned 14 Aug 2008

CLARKE, Daniel Anthony

Resigned
80 Fern Hill Road, OxfordOX4 2JP
Secretary
Appointed 14 Aug 2001
Resigned 02 Apr 2004

CONLEY, James

Resigned
Mafeking Weirs Lane, OxfordOX1 4UP
Secretary
Appointed 20 Apr 2004
Resigned 16 Dec 2005

FOWWEATHER, Helen

Resigned
Osney Lane, OxfordOX1 1NJ
Secretary
Appointed 31 Oct 2018
Resigned 25 Sept 2019

MABBUTT, Paul Brian

Resigned
Osney Lane, OxfordOX1 1NJ
Secretary
Appointed 01 May 2009
Resigned 31 Oct 2018

O'DONNELL, David Patrick

Resigned
The Old School, WitneyOX29 4DN
Secretary
Appointed 28 Nov 2005
Resigned 09 May 2006

TEASDALE, Paul

Resigned
St Peters Road, OxfordOX2 8BN
Secretary
Appointed 14 Aug 2008
Resigned 30 Apr 2009

CLARK HOWES BUSINESS SERVICES LIMITED

Resigned
59 Lichfield Street, WalsallWS4 2BX
Corporate secretary
Appointed 23 Aug 2016
Resigned 26 Apr 2018

ANDREWS, Edward John

Resigned
Osney Lane, OxfordOX1 1NJ
Born January 1985
Director
Appointed 03 May 2024
Resigned 05 May 2025

BALLANTYNE, Graham Stewart

Resigned
Osney Lane, OxfordOX1 1NJ
Born December 1971
Director
Appointed 23 Jul 2014
Resigned 12 Dec 2017

BARNETT, Sophie Clare, Dr

Resigned
Headley Way, OxfordOX3 9DU
Born June 1994
Director
Appointed 19 Aug 2022
Resigned 30 Aug 2024

BLAZE, Edward Vincent

Resigned
49 Glenmore Road, CartertonOX18 1TU
Born June 1969
Director
Appointed 30 Jun 2005
Resigned 14 Aug 2008

BLOWFIELD, Michael Ernest, Dr

Resigned
Osney Lane, OxfordOX1 1NJ
Born March 1957
Director
Appointed 01 May 2019
Resigned 02 Sept 2024

BYARD, Anne

Resigned
1 Fieldside, AbingdonOX14 4QB
Born January 1954
Director
Appointed 16 Jan 2004
Resigned 11 Nov 2004

CONLEY, James

Resigned
Mafeking, OxfordOX1 4UP
Born February 1968
Director
Appointed 02 Dec 2003
Resigned 16 Dec 2005

DINES, Clare Dreena Emma

Resigned
Osney Lane, OxfordOX1 1NJ
Born April 1971
Director
Appointed 01 Jun 2024
Resigned 31 Oct 2025

DYSON, Kate Elizabeth

Resigned
20 Wytham Street, OxfordOX1 4TS
Born August 1977
Director
Appointed 14 Aug 2001
Resigned 01 Sept 2002

FERNANDES, Angelo Santana

Resigned
Osney Lane, OxfordOX1 1NJ
Born November 1969
Director
Appointed 17 Oct 2017
Resigned 24 Jan 2018

FOWWEATHER, Helen

Resigned
Osney Lane, OxfordOX1 1NJ
Born November 1963
Director
Appointed 22 Jul 2017
Resigned 18 Dec 2019

FOX, Jennifer Ann

Resigned
Osney Lane, OxfordOX1 1NJ
Born September 1968
Director
Appointed 23 Jul 2014
Resigned 22 Jan 2018

GILLBARD, Paul Charles

Resigned
Osney Lane, OxfordOX1 1NJ
Born March 1954
Director
Appointed 23 Mar 2016
Resigned 20 Jul 2016

GREEN, David John

Resigned
Osney Lane, OxfordOX1 1NJ
Born June 1973
Director
Appointed 30 Nov 2011
Resigned 26 Jan 2022

HARKER, Lisa

Resigned
King Edward Street, OxfordOX1 4HL
Born May 1969
Director
Appointed 16 Sept 2002
Resigned 28 Apr 2011

HOLLAND, Jaffa James Andrew Victor

Resigned
Osney Lane, OxfordOX1 1NJ
Born May 1975
Director
Appointed 02 May 2018
Resigned 26 Jul 2019

JOHNSON, Nigel

Resigned
King Edward Street, OxfordOX1 4HL
Born July 1956
Director
Appointed 07 Jun 2007
Resigned 23 Jul 2014

LEE, John Charles Hugh, Rev

Resigned
12 Walton Street, OxfordOX1 2HG
Born May 1944
Director
Appointed 22 Aug 2001
Resigned 09 Oct 2003

MABBUTT, Paul Brian

Resigned
Osney Lane, OxfordOX1 1NJ
Born October 1964
Director
Appointed 01 May 2009
Resigned 31 Mar 2019

NIGHTALL, Mark James

Resigned
17 Frederick Road, OxfordOX4 3HL
Born August 1971
Director
Appointed 14 Aug 2001
Resigned 14 Aug 2008

Persons with significant control

10

0 Active
10 Ceased

Ms Helen Fowweather

Ceased
Victoria Road, BicesterOX26 6QB
Born November 1963

Nature of Control

Significant influence or control
Notified 22 Jul 2017
Ceased 15 Aug 2017

Mrs Emily Jane Smith

Ceased
Victoria Road, BicesterOX26 6QB
Born October 1978

Nature of Control

Significant influence or control
Notified 22 Jul 2017
Ceased 15 Aug 2017

Mr Graham Stewart Ballantyne

Ceased
Victoria Road, BicesterOX26 6QB
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2017

Mrs Jennifer Ann Fox

Ceased
Victoria Road, BicesterOX26 6QB
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2017

Dr Carol Elizabeth Sweetenham

Ceased
Victoria Road, BicesterOX26 6QB
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2017

Mr David John Green

Ceased
Victoria Road, BicesterOX26 6QB
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2017

Mr David Richard Whittingham

Ceased
Victoria Road, BicesterOX26 6QB
Born February 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2017

Mrs Rose Jessica Rolle-Rowan

Ceased
Victoria Road, BicesterOX26 6QB
Born April 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2017

Mr Paul Brian Mabbutt

Ceased
Victoria Road, BicesterOX26 6QB
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2017

Mrs Lesley Margaret Pollock

Ceased
Victoria Road, BicesterOX26 6QB
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Resolution
27 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 September 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Change Person Director Company
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Annual Return Company With Made Up Date
23 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Partial Exemption
5 November 2009
AAAnnual Accounts
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
287Change of Registered Office
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
18 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
15 June 2004
287Change of Registered Office
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2003
AAAnnual Accounts
Legacy
22 May 2003
288cChange of Particulars
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
287Change of Registered Office
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288cChange of Particulars
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Incorporation Company
14 August 2001
NEWINCIncorporation