Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE RIGHTS AND EQUALITY COUNCIL (04734851)

NORTHAMPTONSHIRE RIGHTS AND EQUALITY COUNCIL (04734851) is an active UK company. incorporated on 15 April 2003. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTHAMPTONSHIRE RIGHTS AND EQUALITY COUNCIL has been registered for 22 years. Current directors include CORTVRIEND, Amy, GORDON, Janet, MOREAU, Magella and 6 others.

Company Number
04734851
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 April 2003
Age
22 years
Address
G10 Moulton Park Business Centre Redhouse Road, Northampton, NN3 6AQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CORTVRIEND, Amy, GORDON, Janet, MOREAU, Magella, NELSON, Christopher Robert, PAUL, Kamal, SHAH, Syed, SINGH, Kelvin Hardeep, SOHAL, Manjit, STRACHAN, Winston Allister
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE RIGHTS AND EQUALITY COUNCIL

NORTHAMPTONSHIRE RIGHTS AND EQUALITY COUNCIL is an active company incorporated on 15 April 2003 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTHAMPTONSHIRE RIGHTS AND EQUALITY COUNCIL was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04734851

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

Age

22 Years

Incorporated 15 April 2003

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 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

NORTHAMPTONSHIRE RACIAL EQUALITY COUNCIL
From: 15 April 2003To: 10 November 2009
Contact
Address

G10 Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton, NN3 6AQ,

Previous Addresses

Pamzinda Northants Hub Swansgate Shopping Centre, 32 Spring Lane Wellingborough Northamptonshire NN8 1EY England
From: 29 July 2024To: 4 March 2025
Oak Building C/O Northampton College, Booth Lane, Northampton Northamptonshire
From: 2 May 2013To: 29 July 2024
Oak Building C/O Northampton College Booth Lane Northampton Northamptonshire NN3 3RF England
From: 2 May 2013To: 2 May 2013
R Building Northampton College Booth Lane Northampton Northamptonshire NN3 3RF
From: 18 August 2011To: 2 May 2013
Victoria Centre Palk Road Wellingborough Northamptonshire NN8 1HT
From: 15 April 2003To: 18 August 2011
Timeline

108 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
107
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ROY, Anjona

Active
Redhouse Road, NorthamptonNN3 6AQ
Secretary
Appointed 11 Nov 2024

CORTVRIEND, Amy

Active
Redhouse Road, NorthamptonNN3 6AQ
Born June 1982
Director
Appointed 30 Mar 2026

GORDON, Janet

Active
Redhouse Road, NorthamptonNN3 6AQ
Born July 1964
Director
Appointed 22 Jul 2025

MOREAU, Magella

Active
Redhouse Road, NorthamptonNN3 6AQ
Born February 1960
Director
Appointed 13 Jul 2023

NELSON, Christopher Robert

Active
Redhouse Road, NorthamptonNN3 6AQ
Born March 1986
Director
Appointed 30 Jun 2020

PAUL, Kamal

Active
Redhouse Road, NorthamptonNN3 6AQ
Born October 1977
Director
Appointed 19 Jul 2021

SHAH, Syed

Active
Redhouse Road, NorthamptonNN3 6AQ
Born February 1971
Director
Appointed 05 Aug 2024

SINGH, Kelvin Hardeep

Active
Redhouse Road, NorthamptonNN3 6AQ
Born February 1987
Director
Appointed 29 May 2023

SOHAL, Manjit

Active
Redhouse Road, NorthamptonNN3 6AQ
Born July 1965
Director
Appointed 20 Jul 2025

STRACHAN, Winston Allister

Active
Redhouse Road, NorthamptonNN3 6AQ
Born December 1942
Director
Appointed 05 Aug 2024

CROFTS, Paul James

Resigned
144 Northampton Road, WellingboroughNN8 3PJ
Secretary
Appointed 15 Apr 2003
Resigned 31 Dec 2003

ROY, Anjona

Resigned
108 Church Way, NorthamptonNN3 3BQ
Secretary
Appointed 01 Aug 2004
Resigned 17 Jul 2019

SAWYER, Martin

Resigned
C/O Northampton College,, Northampton
Secretary
Appointed 17 Jul 2019
Resigned 11 Nov 2024

SEBASTIAN, Jennifer

Resigned
27 The Rylstone, WellingboroughNN8 3EB
Secretary
Appointed 01 Jan 2004
Resigned 01 Oct 2005

ALI, Waris

Resigned
96 Thrush Lane, WellingboroughNN8 4TF
Born April 1977
Director
Appointed 01 May 2003
Resigned 17 May 2004

ANGLIN-JARRETT, Gillyanne Yasmin-Maria

Resigned
13 Annesley Close, NorthamptonNN3 3HD
Born January 1962
Director
Appointed 15 Apr 2003
Resigned 22 Sept 2010

ASHTON, James Thomas

Resigned
2 Ribble Close, WellingboroughNN8 5XJ
Born August 1946
Director
Appointed 01 May 2003
Resigned 15 Jan 2004

BAILEY, Allan Wilfred

Resigned
3 London Road, WollastonNN29 7QP
Born June 1946
Director
Appointed 07 Jun 2007
Resigned 04 Jun 2008

BELFON, Diana

Resigned
C/O Northampton College,, Northampton
Born December 1960
Director
Appointed 19 Jul 2021
Resigned 12 Jul 2022

BENT, Charlene Sabrina Ann

Resigned
C/O Northampton College,, Northampton
Born November 1981
Director
Appointed 30 Jun 2020
Resigned 29 May 2023

BEST, Kirstie Louise

Resigned
C/O Northampton College,, Northampton
Born November 1970
Director
Appointed 15 Oct 2009
Resigned 21 Jul 2015

BHAMJEE, Rayhana Ahmed, Dr

Resigned
202 St Johns Road, KetteringNN15 5AT
Born November 1958
Director
Appointed 09 Oct 2003
Resigned 12 Jun 2005

BROOKS, Steven Michael

Resigned
C/O Northampton College,, Northampton
Born April 1977
Director
Appointed 30 Jul 2014
Resigned 21 Sept 2017

BROWN, Scott

Resigned
Redhouse Road, NorthamptonNN3 6AQ
Born December 1982
Director
Appointed 13 Jul 2023
Resigned 21 Jul 2025

BUCHANAN, Wendi Alexandra

Resigned
C/O Northampton College,, Northampton
Born September 1964
Director
Appointed 17 Jul 2019
Resigned 12 Jul 2022

BULLOCK, Jonathan, Councillor

Resigned
West Street, KetteringNN14 1BD
Born March 1963
Director
Appointed 20 Jun 2007
Resigned 23 May 2011

CARTWRIGHT, Nicholas, Dr

Resigned
C/O Northampton College,, Northampton
Born May 1978
Director
Appointed 30 Jul 2014
Resigned 26 Nov 2018

CHAKKANATTIL, Sangeeth

Resigned
21 Whiston Road, NorthamptonNN2 7RR
Born August 1973
Director
Appointed 10 Dec 2007
Resigned 09 Nov 2011

CORTVRIEND, Amy

Resigned
Redhouse Road, NorthamptonNN3 6AQ
Born May 1982
Director
Appointed 10 Aug 2024
Resigned 26 Mar 2026

CROFTS, Melanie

Resigned
Palk Road, WellingboroughNN8 1HT
Born July 1978
Director
Appointed 04 Jan 2011
Resigned 19 Jul 2021

CROFTS, Paul James

Resigned
144 Northampton Road, WellingboroughNN8 3PJ
Born August 1953
Director
Appointed 27 Sept 2007
Resigned 12 Jul 2022

CROSS, Caroline

Resigned
Redhouse Road, NorthamptonNN3 6AQ
Born December 1963
Director
Appointed 06 Aug 2019
Resigned 26 Mar 2026

CROUCH, Claire Jane

Resigned
Fettledine Road, IrthlingboroughNN9 5XF
Born July 1969
Director
Appointed 05 Dec 2007
Resigned 22 Sept 2010

DANN, Charlotte

Resigned
C/O Northampton College,, Northampton
Born September 1988
Director
Appointed 17 Jul 2019
Resigned 27 Jan 2020

DE CRUZ, Melanie, Councillor

Resigned
16 St David Road, NorthamptonNN2 7QL
Born February 1974
Director
Appointed 17 Jun 2004
Resigned 12 Jun 2005
Fundings
Financials
Latest Activities

Filing History

253

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Resolution
9 December 2022
RESOLUTIONSResolutions
Memorandum Articles
8 December 2022
MAMA
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Memorandum Articles
14 May 2013
MEM/ARTSMEM/ARTS
Resolution
14 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Resolution
17 August 2010
RESOLUTIONSResolutions
Memorandum Articles
12 July 2010
MEM/ARTSMEM/ARTS
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
10 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363sAnnual Return (shuttle)
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288cChange of Particulars
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
17 June 2004
225Change of Accounting Reference Date
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Incorporation Company
15 April 2003
NEWINCIncorporation