Background WavePink WaveYellow Wave

BISHOP ROAD AFTERSCHOOL CLUB (05085028)

BISHOP ROAD AFTERSCHOOL CLUB (05085028) is an active UK company. incorporated on 25 March 2004. with registered office in Bristol. The company operates in the Education sector, engaged in primary education. BISHOP ROAD AFTERSCHOOL CLUB has been registered for 22 years. Current directors include COLE, Alexander James, COLE, Simon Angus, DAVIES, Christopher Simon and 6 others.

Company Number
05085028
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 2004
Age
22 years
Address
The Paul Dirac Centre, Bristol, BS7 8LQ
Industry Sector
Education
Business Activity
Primary education
Directors
COLE, Alexander James, COLE, Simon Angus, DAVIES, Christopher Simon, FIELDING, Ann Trudy, FULLER, Isolda Cecily Eleanor, GIBBISON, Benjamin John Jones, Dr, HEATH, Lawrence John, SANDERS, Robert James, WARE, Eleanor Maria
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP ROAD AFTERSCHOOL CLUB

BISHOP ROAD AFTERSCHOOL CLUB is an active company incorporated on 25 March 2004 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in primary education. BISHOP ROAD AFTERSCHOOL CLUB was registered 22 years ago.(SIC: 85200)

Status

active

Active since 22 years ago

Company No

05085028

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

Age

22 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

BISHOP ROAD AFTERSCHOOL CLUB T/A BISHOP ROAD ACTIVITY CLUBS LIMITED
From: 19 February 2015To: 14 April 2015
BISHOP ROAD AFTERSCHOOL CLUB
From: 25 March 2004To: 19 February 2015
Contact
Address

The Paul Dirac Centre 46, Beauchamp Road Bristol, BS7 8LQ,

Previous Addresses

Brac, Pavilion House Bishop Road Bishopston Bristol BS7 8LX
From: 27 March 2015To: 14 October 2024
C/O Liz Freeman, Brac Administrator/Company Secretary Pavilion House Bishop Road Bristol BS7 8LX England
From: 13 February 2015To: 27 March 2015
Liz Freeman, Company Secretary, Brac 40 Monmouth Road Bishopston Bristol BS7 8LG
From: 8 April 2014To: 13 February 2015
C/O Liz Freeman 40 Monmouth Road Bishopston Bristol BS7 8LG United Kingdom
From: 14 December 2009To: 8 April 2014
12 Monmouth Road Bishopston Bristol BS7 8LG United Kingdom
From: 25 March 2004To: 14 December 2009
Timeline

83 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COLE, Alexander James

Active
46, Beauchamp Road, BristolBS7 8LQ
Born September 1977
Director
Appointed 05 May 2022

COLE, Simon Angus

Active
46, Beauchamp Road, BristolBS7 8LQ
Born December 1976
Director
Appointed 17 Jun 2024

DAVIES, Christopher Simon

Active
46, Beauchamp Road, BristolBS7 8LQ
Born August 1983
Director
Appointed 16 Jun 2022

FIELDING, Ann Trudy

Active
46, Beauchamp Road, BristolBS7 8LQ
Born September 1976
Director
Appointed 07 Mar 2019

FULLER, Isolda Cecily Eleanor

Active
46, Beauchamp Road, BristolBS7 8LQ
Born July 1984
Director
Appointed 26 Jun 2025

GIBBISON, Benjamin John Jones, Dr

Active
46, Beauchamp Road, BristolBS7 8LQ
Born July 1978
Director
Appointed 13 Apr 2022

HEATH, Lawrence John

Active
46, Beauchamp Road, BristolBS7 8LQ
Born February 1987
Director
Appointed 03 Jul 2025

SANDERS, Robert James

Active
Salisbury Road, BristolBS6 7AS
Born August 1966
Director
Appointed 04 Feb 2020

WARE, Eleanor Maria

Active
46, Beauchamp Road, BristolBS7 8LQ
Born July 1985
Director
Appointed 16 Jan 2024

FREEMAN, Elizabeth Rosemary Macbeth

Resigned
Monmouth Road, BristolBS7 8LG
Secretary
Appointed 02 Dec 2009
Resigned 18 May 2015

MANN, Alison

Resigned
Monmouth Road, BristolBS7 8LG
Secretary
Appointed 28 Jan 2009
Resigned 02 Dec 2009

NICHOLAS, Elizabeth Kaye

Resigned
27 Court Road, BristolBS7 0BU
Secretary
Appointed 25 Mar 2004
Resigned 23 Jan 2009

ALLEN, Christopher James

Resigned
Bishop Road, BristolBS7 8LX
Born October 1976
Director
Appointed 07 Mar 2019
Resigned 07 Sept 2020

ASHLEY, Rachel

Resigned
Kings Drive, BristolBS7 8JH
Born February 1979
Director
Appointed 01 Nov 2020
Resigned 16 Mar 2021

BALLON, Beverley

Resigned
42 Windsor Road, BristolBS6 5BP
Born February 1962
Director
Appointed 25 Mar 2004
Resigned 20 May 2004

BANNISTER, Simon David

Resigned
Bishop Road, BristolBS7 8LX
Born April 1980
Director
Appointed 07 Mar 2019
Resigned 13 Dec 2019

BASS, John Martin

Resigned
Chesterfield Road, BristolBS6 5DL
Born September 1964
Director
Appointed 26 Feb 2009
Resigned 04 Jul 2014

BASSETT, Gwyn Daniel

Resigned
Bishop Road, BristolBS7 8LX
Born February 1977
Director
Appointed 30 Jun 2015
Resigned 05 Jul 2016

BENT, Emma Victoria, Dr

Resigned
Bishop Road, BristolBS7 8LX
Born March 1972
Director
Appointed 30 Jun 2015
Resigned 14 Dec 2016

BOND, Sarah Jane

Resigned
1 Clevedon Road, BristolBS7 8PT
Born May 1966
Director
Appointed 17 Mar 2005
Resigned 01 Mar 2007

BOOTH, Paula Jane, Dr

Resigned
65 Elton Road, BristolBS7 8DG
Born September 1965
Director
Appointed 10 Jan 2008
Resigned 17 May 2010

BROWN, Luke Ambrose

Resigned
Bishop Road, BristolBS7 8LX
Born October 1975
Director
Appointed 02 Dec 2016
Resigned 07 Sept 2020

BUGORSKAYA, Irina

Resigned
46, Beauchamp Road, BristolBS7 8LQ
Born February 1981
Director
Appointed 13 Apr 2022
Resigned 01 Oct 2024

CARUSO KELLY, Marie Jane

Resigned
15 Derby Road, BristolBS7 9AQ
Born May 1972
Director
Appointed 17 Mar 2005
Resigned 10 Jan 2008

CASTLE, Richard Jeremy

Resigned
Bishop Road, BristolBS7 8LX
Born December 1974
Director
Appointed 30 Jun 2015
Resigned 26 Jan 2017

CHAPPELL, Julie Elizabeth

Resigned
91 Birchall Road, BristolBS6 7TT
Born June 1967
Director
Appointed 10 Jan 2008
Resigned 07 Oct 2008

CLARKSON, Adrian Christopher Charles

Resigned
Bishop Road, BristolBS7 8LX
Born July 1975
Director
Appointed 13 May 2014
Resigned 06 May 2015

DODDS, Tracey Michelle

Resigned
79 Longmead Avenue, BristolBS7 8QE
Born December 1965
Director
Appointed 16 Jun 2005
Resigned 10 Mar 2012

ELLIOTT, Timothy Richard, Dr

Resigned
65 Elton Road, BristolBS7 8DG
Born January 1965
Director
Appointed 10 Jan 2008
Resigned 17 May 2010

EVANS, Peter Barlow

Resigned
60 Thornleigh Road, BristolBS7 8PJ
Born June 1954
Director
Appointed 25 Mar 2004
Resigned 20 May 2004

EVANS, Rachel Jane

Resigned
6 Morley Square, BristolBS7 9DW
Born August 1974
Director
Appointed 10 Jan 2008
Resigned 07 Feb 2011

FANCY, Khadijah Anwar

Resigned
Monmouth Road, BristolBS7 8LG
Born January 1972
Director
Appointed 25 Nov 2011
Resigned 13 Sept 2013

FRANCIS, Thomas Bryan

Resigned
Bishop Road, BristolBS7 8LX
Born December 1982
Director
Appointed 07 Mar 2019
Resigned 01 Jan 2023

GREENWOOD, Rosemary Jane

Resigned
24 Birchall Road, BristolBS6 7TP
Born December 1965
Director
Appointed 25 Mar 2004
Resigned 17 Mar 2005

GUNZ, Johnathan Philip

Resigned
46, Beauchamp Road, BristolBS7 8LQ
Born January 1978
Director
Appointed 24 Apr 2019
Resigned 16 Jul 2025
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 November 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 April 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Of Name Notice
14 March 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Resolution
10 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
287Change of Registered Office
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288cChange of Particulars
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Incorporation Company
25 March 2004
NEWINCIncorporation