Background WavePink WaveYellow Wave

CAMBRIDGESHIRE COMMUNITY FOUNDATION (04998990)

CAMBRIDGESHIRE COMMUNITY FOUNDATION (04998990) is an active UK company. incorporated on 18 December 2003. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CAMBRIDGESHIRE COMMUNITY FOUNDATION has been registered for 22 years. Current directors include CATLING, Stephen John, CROMPTON, Jennifer, DAVIS, Annie Elizabeth and 13 others.

Company Number
04998990
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 2003
Age
22 years
Address
Hangar One The Airport, Cambridge, CB5 8TG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CATLING, Stephen John, CROMPTON, Jennifer, DAVIS, Annie Elizabeth, FOREMAN, Rebecca Shoshanna, GARNHAM, Sara Elizabeth, GAZELEY, Neil Fredrick, GEORGE, Neil Michael, JELLEY, Jonathan, LEWIS, Paul Robert, MANKTELOW, Colin David Robert, MCCUNN, Carol Lesley, SCHAAFSMA, Alexandra Catharina, SLATER, Jessica, SPERRYN, Simon George, STUBBS, Victoria Margaret, WOLEJKO, Agata Maria
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGESHIRE COMMUNITY FOUNDATION

CAMBRIDGESHIRE COMMUNITY FOUNDATION is an active company incorporated on 18 December 2003 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CAMBRIDGESHIRE COMMUNITY FOUNDATION was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04998990

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

Age

22 Years

Incorporated 18 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Hangar One The Airport Newmarket Road Cambridge, CB5 8TG,

Previous Addresses

The Quorum Barnwell Road Cambridge Cambs CB5 8RE
From: 17 May 2010To: 14 October 2016
St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS
From: 18 December 2003To: 17 May 2010
Timeline

76 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

CATLING, Stephen John

Active
The Airport, CambridgeCB5 8TG
Born May 1965
Director
Appointed 21 Oct 2020

CROMPTON, Jennifer

Active
The Airport, CambridgeCB5 8TG
Born January 1965
Director
Appointed 23 Oct 2024

DAVIS, Annie Elizabeth

Active
The Airport, CambridgeCB5 8TG
Born December 1988
Director
Appointed 15 Oct 2025

FOREMAN, Rebecca Shoshanna

Active
The Airport, CambridgeCB5 8TG
Born March 1975
Director
Appointed 11 Nov 2024

GARNHAM, Sara Elizabeth

Active
The Airport, CambridgeCB5 8TG
Born December 1960
Director
Appointed 28 Apr 2021

GAZELEY, Neil Fredrick

Active
The Airport, CambridgeCB5 8TG
Born June 1970
Director
Appointed 15 Oct 2025

GEORGE, Neil Michael

Active
The Airport, CambridgeCB5 8TG
Born March 1967
Director
Appointed 12 Nov 2024

JELLEY, Jonathan

Active
The Airport, CambridgeCB5 8TG
Born January 1966
Director
Appointed 21 Apr 2021

LEWIS, Paul Robert

Active
The Airport, CambridgeCB5 8TG
Born November 1956
Director
Appointed 28 Apr 2021

MANKTELOW, Colin David Robert

Active
The Airport, CambridgeCB5 8TG
Born April 1965
Director
Appointed 01 Nov 2023

MCCUNN, Carol Lesley

Active
The Airport, CambridgeCB5 8TG
Born February 1971
Director
Appointed 15 Oct 2025

SCHAAFSMA, Alexandra Catharina

Active
The Airport, CambridgeCB5 8TG
Born September 1977
Director
Appointed 23 Oct 2024

SLATER, Jessica

Active
The Airport, CambridgeCB5 8TG
Born July 1980
Director
Appointed 05 Nov 2025

SPERRYN, Simon George

Active
The Airport, CambridgeCB5 8TG
Born April 1946
Director
Appointed 01 Nov 2023

STUBBS, Victoria Margaret

Active
The Airport, CambridgeCB5 8TG
Born July 1975
Director
Appointed 09 Dec 2024

WOLEJKO, Agata Maria

Active
The Airport, CambridgeCB5 8TG
Born August 1984
Director
Appointed 01 Nov 2023

COTEMAN, Gerald Mark

Resigned
13 Manor Farm Close, CambridgeCB4 5AT
Secretary
Appointed 18 Dec 2003
Resigned 01 Oct 2005

M&R SECRETARIAL SERVICES LIMITED

Resigned
100 Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 01 Oct 2005
Resigned 01 Apr 2015

ATKINSON, Nigel John

Resigned
18 Hall Drive, CambridgeCB3 7QN
Born June 1957
Director
Appointed 18 Jan 2005
Resigned 29 Nov 2012

BARNWELL, Richard Symond Gyles

Resigned
Marlborough House 2 Marlborough, WisbechPE13 1LT
Born October 1958
Director
Appointed 02 Sept 2008
Resigned 10 Aug 2017

BELCHER, Christopher

Resigned
The Airport, CambridgeCB5 8TG
Born February 1975
Director
Appointed 10 Oct 2011
Resigned 12 Sept 2017

BLAKE, Alric Anthony

Resigned
The Airport, CambridgeCB5 8TG
Born April 1964
Director
Appointed 21 Apr 2021
Resigned 25 Jan 2023

BRIDGE, John William

Resigned
7 Chestnut Grove, HuntingdonPE28 4AT
Born August 1950
Director
Appointed 14 Nov 2006
Resigned 16 Jul 2015

BROADHURST, Joan Allyson

Resigned
4 Lynton Close, ElyCB6 1DJ
Born September 1954
Director
Appointed 20 Jul 2004
Resigned 12 Nov 2013

BROWN, Nigel Wooldridge

Resigned
2 Pretoria Road, CambridgeCB4 1HE
Born October 1945
Director
Appointed 18 Dec 2003
Resigned 20 Jun 2004

CLAY, Anthony Charles

Resigned
The Old School House, CambridgeCB23 2UU
Born September 1938
Director
Appointed 10 Feb 2008
Resigned 12 Dec 2013

CRIGHTON, Iain George

Resigned
The Airport, CambridgeCB5 8TG
Born April 1955
Director
Appointed 23 Feb 2016
Resigned 17 Jul 2018

DAMAZER, Elizabeth Claire

Resigned
The Airport, CambridgeCB5 8TG
Born May 1957
Director
Appointed 17 Jul 2018
Resigned 15 Oct 2025

DARLINGTON, Jane

Resigned
Grove Farm, OrwellSG8 5QH
Born September 1963
Director
Appointed 20 Jul 2004
Resigned 04 Aug 2006

DASGUPTA, Ashish Brata

Resigned
13 Field Way, CambridgeCB1 8RW
Born March 1938
Director
Appointed 26 Mar 2006
Resigned 01 Sept 2007

DASTUR, William Charles Mason

Resigned
Edwardstone House, SudburyCO10 5PD
Born November 1952
Director
Appointed 02 Sept 2008
Resigned 10 Aug 2017

DATTA, Jon Jasper

Resigned
Cowper Road, CambridgeCB1 3SL
Born July 1988
Director
Appointed 01 Nov 2023
Resigned 20 Aug 2024

DAVIS, Claire

Resigned
The Airport, CambridgeCB5 8TG
Born September 1965
Director
Appointed 03 Apr 2018
Resigned 25 Jan 2023

GRIFFITHS, Alison Barbara

Resigned
The Airport, CambridgeCB5 8TG
Born June 1964
Director
Appointed 26 Nov 2015
Resigned 31 Oct 2025

GUTTERIDGE, Peter Richard Denison

Resigned
Milestone Cottage, Stonely St NeotsPE19 5EP
Born May 1943
Director
Appointed 01 Jun 2009
Resigned 26 Feb 2015
Fundings
Financials
Latest Activities

Filing History

187

Resolution
14 February 2026
RESOLUTIONSResolutions
Memorandum Articles
14 February 2026
MAMA
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Memorandum Articles
2 August 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Sail Address Company With New Address
23 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Memorandum Articles
16 November 2016
MAMA
Resolution
16 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 December 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Move Registers To Registered Office Company
20 December 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Miscellaneous
23 October 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
31 December 2011
AR01AR01
Move Registers To Sail Company
31 December 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Resolution
11 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Sail Address Company
20 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Auditors Resignation Company
2 March 2007
AUDAUD
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
225Change of Accounting Reference Date
Legacy
1 September 2004
353353
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Memorandum Articles
30 March 2004
MEM/ARTSMEM/ARTS
Resolution
30 March 2004
RESOLUTIONSResolutions
Incorporation Company
18 December 2003
NEWINCIncorporation