Background WavePink WaveYellow Wave

CENTRAL BAPTIST ASSOCIATION (04319194)

CENTRAL BAPTIST ASSOCIATION (04319194) is an active UK company. incorporated on 8 November 2001. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CENTRAL BAPTIST ASSOCIATION has been registered for 24 years. Current directors include EDWORTHY, Tim Stanley, Rev, FARRANT, Roy David, GRIFFITHS, Barbara and 7 others.

Company Number
04319194
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 2001
Age
24 years
Address
The Pinnacle, Milton Keynes, MK9 1LZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
EDWORTHY, Tim Stanley, Rev, FARRANT, Roy David, GRIFFITHS, Barbara, HAINES, Timothy Lloyd, Rev, HIDER, Maureen Catherine, Revd, JOHNSTON, Francis William, KERRY, Lisa Katherine, Revd, O'SHEA, Sara Margaret, WALLS, Peter Ewart, WOOD, Adrian Michael, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL BAPTIST ASSOCIATION

CENTRAL BAPTIST ASSOCIATION is an active company incorporated on 8 November 2001 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CENTRAL BAPTIST ASSOCIATION was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

04319194

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

Age

24 Years

Incorporated 8 November 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 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

The Pinnacle 150 Midsummer Boulevard Milton Keynes, MK9 1LZ,

Previous Addresses

First Floor North 40 Oxford Road High Wycombe HP11 2EE England
From: 27 February 2024To: 18 June 2025
Seymour Taylor First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom
From: 27 February 2024To: 27 February 2024
14 Sedgwick Street Haddenham Aylesbury HP17 8FF England
From: 25 January 2023To: 27 February 2024
19 Blaine Drive Frinton-on-Sea CO13 0UR England
From: 3 January 2023To: 25 January 2023
51 Blaine Drive Frinton-on-Sea CO13 0UR England
From: 3 January 2023To: 3 January 2023
60 Strathmore Avenue Hitchin Hertfordshire SG5 1st
From: 8 November 2001To: 3 January 2023
Timeline

66 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Jun 25
Director Left
Mar 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

OPENSHAW, Andrew John, Reverend

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Secretary
Appointed 03 Jan 2023

EDWORTHY, Tim Stanley, Rev

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born August 1961
Director
Appointed 20 May 2023

FARRANT, Roy David

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born May 1955
Director
Appointed 27 Jun 2020

GRIFFITHS, Barbara

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born August 1955
Director
Appointed 01 Jul 2023

HAINES, Timothy Lloyd, Rev

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born December 1989
Director
Appointed 31 Mar 2022

HIDER, Maureen Catherine, Revd

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born April 1956
Director
Appointed 02 Jul 2022

JOHNSTON, Francis William

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born December 1952
Director
Appointed 28 Jan 2021

KERRY, Lisa Katherine, Revd

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born May 1968
Director
Appointed 02 Jul 2022

O'SHEA, Sara Margaret

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born March 1960
Director
Appointed 01 Jul 2023

WALLS, Peter Ewart

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born January 1954
Director
Appointed 01 Jul 2023

WOOD, Adrian Michael, Rev

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born June 1974
Director
Appointed 09 Nov 2023

COPSON, Stephen Leonard, Revd

Resigned
60 Strathmore Avenue, HitchinSG5 1ST
Secretary
Appointed 08 Nov 2001
Resigned 03 Jan 2023

BANFIELD, Michael, Reverend

Resigned
28 Buchanan Drive, LutonLU2 0RT
Born August 1948
Director
Appointed 08 Nov 2001
Resigned 07 Jun 2008

BARNARD, Philip Edward

Resigned
7 Garratts Close, HertfordSG14 7LF
Born June 1971
Director
Appointed 08 Nov 2001
Resigned 11 Jun 2005

BILLINGHAM, John, Reverend

Resigned
78 Chase Hill Road, ArleseySG15 6UD
Born December 1951
Director
Appointed 08 Nov 2001
Resigned 09 Oct 2002

BIRD, Alan Charles, Reverend

Resigned
43 Beaverbrook Court, Milton KeynesMK3 7JS
Born November 1946
Director
Appointed 08 Nov 2001
Resigned 09 Jun 2007

BOCHENSKI, Michael Ian, Reverend

Resigned
18 Gurney Court Road, St. AlbansAL1 4RL
Born September 1953
Director
Appointed 08 Nov 2001
Resigned 11 Jun 2005

BRADLEY, Lawrence Arthur

Resigned
Redland Drive, NorthamptonNN2 8QE
Born May 1935
Director
Appointed 12 Jun 2010
Resigned 30 Jun 2013

BRADLEY, Lawrence Arthur

Resigned
11 Redland Drive, NorthamptonNN2 8QE
Born May 1935
Director
Appointed 15 Jun 2002
Resigned 10 Jun 2006

CARVER, Simon John

Resigned
Gurney Court Road, St AlbansAL1 4RL
Born August 1957
Director
Appointed 06 Jun 2009
Resigned 29 Jun 2024

CLARK PEASEY, Dean Stefan

Resigned
2 Wheatfield Drive, Burton LatimerNN15 5YL
Born April 1966
Director
Appointed 09 Jun 2007
Resigned 12 Jun 2010

CLARKE, Graham Charles, Rev

Resigned
4 Sherwood Avenue, St AlbansAL4 9QL
Born August 1956
Director
Appointed 31 Jan 2008
Resigned 20 Jun 2015

CLEAVES, Michael John, Reverend

Resigned
207 Hill Rise, CardiffCF23 6UQ
Born November 1949
Director
Appointed 08 Nov 2001
Resigned 31 Oct 2002

COLMER, Geoffrey Kenneth, Reverend

Resigned
Emmett Close, Milton KeynesMK4 2DY
Born June 1957
Director
Appointed 12 Jun 2004
Resigned 02 Jul 2022

COPSON, Stephen Leonard, Revd

Resigned
60 Strathmore Avenue, HitchinSG5 1ST
Born November 1954
Director
Appointed 08 Nov 2001
Resigned 02 Aug 2012

CRANE-WEST, Sarah Elizabeth, Rev

Resigned
NN7
Born June 1988
Director
Appointed 25 Jun 2016
Resigned 01 Jul 2023

DAVIS, Angela Mary

Resigned
63 Denford Road, KetteringNN14 4DF
Born July 1945
Director
Appointed 08 Nov 2001
Resigned 31 Dec 2001

DRAGE, Philip Arthur

Resigned
High Street, TowcesterNN12 8PU
Born June 1953
Director
Appointed 06 Jun 2009
Resigned 30 Jun 2012

EATON, Rosemary Jane

Resigned
5 Peacock Drive, KetteringNN14 4RH
Born November 1962
Director
Appointed 12 Jun 2004
Resigned 09 Jun 2007

EATON, Rosemary Jane

Resigned
5 Peacock Drive, KetteringNN14 4RH
Born November 1962
Director
Appointed 15 Jun 2002
Resigned 14 Jun 2003

EYRE, William Peter, Reverend

Resigned
24 London Road, BiggleswadeSG18 8EB
Born September 1950
Director
Appointed 08 Nov 2001
Resigned 06 Jan 2003

FLEMING, David James, Rev

Resigned
60 Strathmore Avenue, HertfordshireSG5 1ST
Born January 1963
Director
Appointed 20 Jun 2015
Resigned 27 Jun 2020

FLOYD, Rodney David George

Resigned
8 Bramcote Close, AylesburyHP20 1QE
Born May 1940
Director
Appointed 15 Jun 2002
Resigned 12 Jun 2010

GILLIES, Arderne Olivia Frances, Revd

Resigned
39 South Road, ChorleywoodWD3 5AS
Born August 1954
Director
Appointed 07 Jun 2008
Resigned 14 Jun 2014

GOODLIFF, Paul Weston, Rev

Resigned
4 Corton Close, StevenageSG1 2LB
Born March 1956
Director
Appointed 08 Nov 2001
Resigned 30 Apr 2004
Fundings
Financials
Latest Activities

Filing History

227

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