Background WavePink WaveYellow Wave

ONE YMCA (04430743)

ONE YMCA (04430743) is an active UK company. incorporated on 3 May 2002. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. ONE YMCA has been registered for 23 years. Current directors include ATKINSON, Richard William Bryant, Revd, BOX, Simon, CAPALDI, Richard and 6 others.

Company Number
04430743
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 May 2002
Age
23 years
Address
Charter House, Watford, WD17 2RT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ATKINSON, Richard William Bryant, Revd, BOX, Simon, CAPALDI, Richard, GRINSTEAD, Nicola, MANNING, Rosa, MAYNE, Peter Joseph, REDONDO, Rachel, ROBINSON, John Neil, VICTOR, Alan
SIC Codes
55900, 85510, 88910, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE YMCA

ONE YMCA is an active company incorporated on 3 May 2002 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. ONE YMCA was registered 23 years ago.(SIC: 55900, 85510, 88910, 94990)

Status

active

Active since 23 years ago

Company No

04430743

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

Age

23 Years

Incorporated 3 May 2002

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 17 December 2025 (4 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

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

WATFORD & DISTRICT YMCA
From: 3 May 2002To: 19 October 2015
Contact
Address

Charter House Charter Place Watford, WD17 2RT,

Timeline

99 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
May 11
Director Joined
May 11
Director Left
May 12
Director Left
May 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Loan Secured
Oct 14
Director Left
Oct 14
Loan Cleared
Dec 14
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Jan 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
May 22
Loan Cleared
May 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Apr 26
0
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HOWE, Michael Peter Adam

Active
Charter House, WatfordWD17 2RT
Secretary
Appointed 01 May 2022

ATKINSON, Richard William Bryant, Revd

Active
Charter House, WatfordWD17 2RT
Born December 1958
Director
Appointed 22 Jun 2021

BOX, Simon

Active
Charter House, WatfordWD17 2RT
Born April 1967
Director
Appointed 14 Mar 2018

CAPALDI, Richard

Active
Charter House, WatfordWD17 2RT
Born August 1960
Director
Appointed 22 Jun 2021

GRINSTEAD, Nicola

Active
Charter House, WatfordWD17 2RT
Born January 1978
Director
Appointed 11 Mar 2020

MANNING, Rosa

Active
Charter House, WatfordWD17 2RT
Born January 1992
Director
Appointed 19 Jul 2023

MAYNE, Peter Joseph

Active
Charter House, WatfordWD17 2RT
Born February 1973
Director
Appointed 19 Jul 2023

REDONDO, Rachel

Active
Charter House, WatfordWD17 2RT
Born April 1999
Director
Appointed 16 Jul 2025

ROBINSON, John Neil

Active
Charter House, WatfordWD17 2RT
Born August 1954
Director
Appointed 20 Jul 2020

VICTOR, Alan

Active
Charter House, WatfordWD17 2RT
Born August 1959
Director
Appointed 11 Mar 2020

FOXELL, Guy Lanchester

Resigned
Charter House, WatfordWD17 2RT
Secretary
Appointed 01 Oct 2011
Resigned 16 Jul 2014

KALEMERA, Jonathan Kalisa

Resigned
Charter House, WatfordWD17 2RT
Secretary
Appointed 24 Jan 2020
Resigned 30 Apr 2022

MARTIN, David

Resigned
Charter House, WatfordWD17 2RT
Secretary
Appointed 16 Jul 2014
Resigned 24 Jan 2020

WILLERTON, Philip Langworth

Resigned
187 Cressex Road, High WycombeHP12 4PZ
Secretary
Appointed 03 May 2002
Resigned 30 Sept 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 May 2002
Resigned 03 May 2002

ALDIS, John Arnold, Rev

Resigned
14 Cassiobury Drive, WatfordWD17 3AB
Born March 1943
Director
Appointed 01 Apr 2004
Resigned 11 Mar 2008

ALLCOTT, Barrie Armell, Reverend

Resigned
66 Upper Hall Park, BerkhamstedHP4 2NR
Born April 1939
Director
Appointed 01 Apr 2004
Resigned 16 Oct 2012

BALL, John Peter

Resigned
Charter House, WatfordWD17 2RT
Born April 1978
Director
Appointed 16 Jan 2017
Resigned 30 Sept 2025

BARNARD, Tina Jane

Resigned
Chenies, RickmansworthWD3 6ET
Born February 1963
Director
Appointed 11 Mar 2008
Resigned 06 Oct 2015

BEDDARD, Max

Resigned
Charter House, WatfordWD17 2RT
Born August 1960
Director
Appointed 15 Mar 2018
Resigned 30 Mar 2022

BUFFHAM, Thomas William

Resigned
Charter House, WatfordWD17 2RT
Born January 1986
Director
Appointed 15 Jul 2015
Resigned 16 Jan 2018

CHAUDHRY, Sarah Shaheen

Resigned
Charter House, WatfordWD17 2RT
Born August 1972
Director
Appointed 30 Mar 2022
Resigned 01 Apr 2026

CLEAVER, John Russell

Resigned
1 Blanchard Drive, WatfordWD18 7BH
Born May 1937
Director
Appointed 03 May 2002
Resigned 27 Oct 2009

COTTON, Jane Catherine

Resigned
Charter House, WatfordWD17 2RT
Born January 1959
Director
Appointed 22 Mar 2017
Resigned 16 Oct 2024

COX, Judith

Resigned
12 Pleasant Rise, HatfieldAL9 5DS
Born July 1946
Director
Appointed 24 Oct 2006
Resigned 19 Jun 2007

CURTIS, Alan

Resigned
Charter House, WatfordWD17 2RT
Born June 1956
Director
Appointed 19 Oct 2022
Resigned 31 Mar 2023

DOLLIMORE, Jessica

Resigned
Charter House, WatfordWD17 2RT
Born May 1990
Director
Appointed 19 Jul 2023
Resigned 16 Oct 2024

ELY, John William

Resigned
6 West Close, FarnhamGU9 0RF
Born November 1947
Director
Appointed 25 Oct 2005
Resigned 23 Sept 2008

FOXELL, Guy Lanchester

Resigned
Charter House, WatfordWD17 2RT
Born September 1982
Director
Appointed 14 Feb 2011
Resigned 31 May 2012

GALLACHER, Anne Margaret

Resigned
Culver Road, St AlbansAL1 4ED
Born June 1964
Director
Appointed 06 May 2008
Resigned 28 Oct 2008

GARDNER, Michael Arthur, Brigadier

Resigned
11 Archer Close, Kings LangleyWD4 9HF
Born June 1935
Director
Appointed 03 May 2002
Resigned 28 Oct 2008

GREEN, Robert Kirby

Resigned
Marlin Square, Abbots LangleyWD5 0EG
Born October 1951
Director
Appointed 28 Oct 2008
Resigned 27 Sept 2017

HAMMOND, Martin John

Resigned
Charter House, WatfordWD17 2RT
Born June 1963
Director
Appointed 11 Dec 2013
Resigned 15 Apr 2014

HEARNSHAW, Clare

Resigned
Charter House, WatfordWD17 2RT
Born August 1965
Director
Appointed 16 Jan 2017
Resigned 09 Nov 2020

HOWAT, John William

Resigned
51 Tile Kiln Lane, Hemel HempsteadHP3 8NH
Born April 1938
Director
Appointed 03 May 2002
Resigned 25 Oct 2005
Fundings
Financials
Latest Activities

Filing History

221

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
12 October 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Statement Of Companys Objects
20 November 2015
CC04CC04
Resolution
20 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2015
CONNOTConfirmation Statement Notification
Miscellaneous
19 October 2015
MISCMISC
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Auditors Resignation Company
22 April 2015
AUDAUD
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Legacy
28 April 2010
MG01MG01
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288cChange of Particulars
Legacy
11 May 2007
288aAppointment of Director or Secretary
Resolution
28 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Miscellaneous
31 March 2004
MISCMISC
Resolution
16 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
225Change of Accounting Reference Date
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
287Change of Registered Office
Incorporation Company
3 May 2002
NEWINCIncorporation