Background WavePink WaveYellow Wave

LEEDS FAITHS FORUM (05356811)

LEEDS FAITHS FORUM (05356811) is an active UK company. incorporated on 8 February 2005. with registered office in Castleford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LEEDS FAITHS FORUM has been registered for 21 years. Current directors include ANDERSON, Jennifer Elizabeth, ARORA, Arun, Right Revd, CORTIS, Joseph and 7 others.

Company Number
05356811
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2005
Age
21 years
Address
40 King Street, Castleford, WF10 4NY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ANDERSON, Jennifer Elizabeth, ARORA, Arun, Right Revd, CORTIS, Joseph, DEAGON, Gurmukh Singh, EDWARDS, Oliver Roland, KHAN, Kaneez Bibi, PHILLIPS, Simon Howard, SOLANKI, Chiragi, WAITE, David Nicholas, YADAV, Hemangini Vinodbhai
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS FAITHS FORUM

LEEDS FAITHS FORUM is an active company incorporated on 8 February 2005 with the registered office located in Castleford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LEEDS FAITHS FORUM was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05356811

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

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

40 King Street Castleford, WF10 4NY,

Previous Addresses

20 Ryedale Court Leeds West Yorkshire LS14 6RQ England
From: 20 February 2019To: 21 February 2024
The Baab Ul Iim Centre Shadwell Lane Leeds LS17 8AD England
From: 11 February 2018To: 20 February 2019
The Minster at Leeds Kirkgate Leeds LS2 7DJ England
From: 17 February 2017To: 11 February 2018
21 Elmete Drive Roundhay Leeds West Yorkshire LS8 2LA
From: 5 March 2014To: 17 February 2017
, 21 Elmete Drive, Roundhay, Leeds, West Yorkshire, LS8 2LA, England
From: 3 March 2014To: 5 March 2014
, 78 Lady Pit Lane, Beeston, Leeds, West Yorkshire, LS11 6DP
From: 1 December 2009To: 3 March 2014
, Chantry House, Victoria Road, Leeds, West Yorks, LS5 3JB
From: 8 February 2005To: 1 December 2009
Timeline

78 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
75
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ANDERSON, Jennifer Elizabeth

Active
Ryedale Court, LeedsLS14 6RQ
Secretary
Appointed 08 Feb 2018

ANDERSON, Jennifer Elizabeth

Active
King Street, CastlefordWF10 4NY
Born December 1977
Director
Appointed 11 Jul 2011

ARORA, Arun, Right Revd

Active
King Street, CastlefordWF10 4NY
Born October 1971
Director
Appointed 04 Feb 2026

CORTIS, Joseph

Active
Quaker Lane, CleckheatonBD19 5JD
Born June 1956
Director
Appointed 16 Sept 2023

DEAGON, Gurmukh Singh

Active
Moor Allerton Drive, LeedsLS17 6RY
Born January 1956
Director
Appointed 07 Feb 2019

EDWARDS, Oliver Roland

Active
Calverley Street, LeedsLS1 1UR
Born April 1986
Director
Appointed 05 Feb 2025

KHAN, Kaneez Bibi

Active
St. Wilfrids Drive, LeedsLS8 3PE
Born December 1974
Director
Appointed 04 Feb 2026

PHILLIPS, Simon Howard

Active
Ring Road, LeedsLS17 8PE
Born February 1977
Director
Appointed 04 Jun 2015

SOLANKI, Chiragi

Active
Tynwald Road, LeedsLS17 5NG
Born February 1979
Director
Appointed 16 Sept 2023

WAITE, David Nicholas

Active
Holly Avenue, LeedsLS16 6PN
Born August 1953
Director
Appointed 05 Feb 2025

YADAV, Hemangini Vinodbhai

Active
Weaver Street, LeedsLS4 2AU
Born February 1968
Director
Appointed 05 Feb 2025

BROOKS, Jocelyn Stephanie

Resigned
Elmete Drive, LeedsLS8 2LA
Secretary
Appointed 11 Feb 2015
Resigned 05 Feb 2017

CORLEY, Samuel Jon Clint, Rev Canon

Resigned
Ryder Gardens, LeedsLS8 1JS
Secretary
Appointed 05 Feb 2017
Resigned 08 Feb 2018

RANDOLPH-HORN, David Henry, Revd

Resigned
23 Spencer Place, LeedsLS7 4DQ
Secretary
Appointed 08 Feb 2005
Resigned 05 Mar 2006

SAGOO, Harbans Singh

Resigned
509 Harrogate Road, LeedsLS17 7DU
Secretary
Appointed 06 Mar 2006
Resigned 11 Feb 2015

ALKATIB, Hassan

Resigned
17 The Drive, LeedsLS16 6BG
Born May 1947
Director
Appointed 30 Mar 2005
Resigned 08 Feb 2018

ANWAR, Shahid, Dr

Resigned
56 The Avenue, LeedsLS17 7NW
Born June 1958
Director
Appointed 08 Feb 2005
Resigned 19 Apr 2006

ARORA, Arun, Right Revd

Resigned
17-19 York Place, LeedsLS1 2EX
Born November 1971
Director
Appointed 16 Sept 2023
Resigned 04 Feb 2026

ASLAM, Mohammed Adam

Resigned
Easterly Road, LeedsLS8 3AA
Born April 1996
Director
Appointed 31 Aug 2017
Resigned 10 Feb 2020

BEE, Philip, Dr

Resigned
Oastler Centre, LeedsLS1 6DG
Born May 1961
Director
Appointed 04 Jul 2011
Resigned 05 Feb 2012

BHAMANI, Rasool

Resigned
Shadwell Lane, LeedsLS17 8AD
Born May 1972
Director
Appointed 09 Feb 2016
Resigned 04 Feb 2026

BHARDWAJ, Usha

Resigned
Talbot Avenue, LeedsLS17 6SF
Born September 1943
Director
Appointed 10 Dec 2009
Resigned 16 Jun 2020

BROWN, Elizabeth Jean, Revd

Resigned
36 St Chads Court, LeedsLS16 5QX
Born November 1934
Director
Appointed 08 Feb 2005
Resigned 16 Nov 2005

CORLEY, Samuel Jon Clint, The Revd Canon

Resigned
Ryder Gardens, LeedsLS8 1JS
Born June 1976
Director
Appointed 09 Feb 2016
Resigned 08 Feb 2018

DICKINSON, Cynthia Mary

Resigned
9 Springhill Drive, WakefieldWF4 1EX
Born February 1944
Director
Appointed 21 Jan 2008
Resigned 10 Dec 2009

DOBBIN, Charles Philip, Rev'D

Resigned
St John's Rectory, LeedsLS17 7BZ
Born October 1951
Director
Appointed 03 Jul 2007
Resigned 09 Feb 2016

DORSEY, Michael Edward

Resigned
Lady Pit Lane, LeedsLS11 6DP
Born July 1939
Director
Appointed 10 Dec 2009
Resigned 11 Jul 2011

DUGGAL, Trilochan Singh

Resigned
47 Carr Manor Avenue, LeedsLS17 5BJ
Born January 1947
Director
Appointed 20 Apr 2006
Resigned 03 Jul 2007

FARRELL, Patricia

Resigned
9 Aberfield Mount, LeedsLS10 3PP
Born May 1955
Director
Appointed 01 Mar 2005
Resigned 11 Jul 2011

GALLAGHER, Moira

Resigned
Barfield Crescent, LeedsLS17 8RU
Born April 1947
Director
Appointed 05 Feb 2017
Resigned 07 Feb 2022

GARDENER, Joan

Resigned
14 Swallow Drive, LeedsLS17 8XN
Born January 1942
Director
Appointed 16 Nov 2005
Resigned 03 Jul 2007

GROENEWALD, Heston, Rev

Resigned
Regent Terrace, LeedsLS6 1NP
Born November 1980
Director
Appointed 08 Feb 2018
Resigned 05 Feb 2024

HALSEY, Margaret

Resigned
New Market Street, LeedsLS1 6DG
Born February 1950
Director
Appointed 11 Jul 2011
Resigned 31 Jul 2013

HUGENHOLTZ, Esther, Rabbi

Resigned
Roman Avenue, LeedsLS8 2AN
Born February 1978
Director
Appointed 16 Jul 2014
Resigned 31 Aug 2017

HUSSAIN, Ghulam, Councillor

Resigned
The Lane, LeedsLS17 7BR
Born June 1955
Director
Appointed 05 Feb 2012
Resigned 07 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Miss Jennifer Elizabeth Anderson

Active
Ryedale Court, LeedsLS14 6RQ
Born December 1977

Nature of Control

Significant influence or control
Notified 07 Feb 2019

The Revd Canon Samuel Jon Clint Corley

Ceased
Ryder Gardens, LeedsLS8 1JS
Born June 1976

Nature of Control

Right to appoint and remove directors
Notified 08 Feb 2017
Ceased 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 February 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 February 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
7 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 April 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Move Registers To Sail Company
28 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
28 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
363sAnnual Return (shuttle)
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Memorandum Articles
14 November 2005
MEM/ARTSMEM/ARTS
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Incorporation Company
8 February 2005
NEWINCIncorporation