Background WavePink WaveYellow Wave

CORNWALL VOLUNTARY SECTOR FORUM (05371203)

CORNWALL VOLUNTARY SECTOR FORUM (05371203) is an active UK company. incorporated on 21 February 2005. with registered office in Redruth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. CORNWALL VOLUNTARY SECTOR FORUM has been registered for 21 years. Current directors include ANDREWS, Carolyn, COLTON-DYER, Melanie Gail, FLANAGAN, Alison Margaret, Dr and 5 others.

Company Number
05371203
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2005
Age
21 years
Address
The Elms, Redruth, TR15 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ANDREWS, Carolyn, COLTON-DYER, Melanie Gail, FLANAGAN, Alison Margaret, Dr, HUDSPITH, Samuel Peter, MITCHELL, Keith, REED, Kate, TREBILCOCK, Ellie, WILTON, Rebecca Annie
SIC Codes
70210, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL VOLUNTARY SECTOR FORUM

CORNWALL VOLUNTARY SECTOR FORUM is an active company incorporated on 21 February 2005 with the registered office located in Redruth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. CORNWALL VOLUNTARY SECTOR FORUM was registered 21 years ago.(SIC: 70210, 94990)

Status

active

Active since 21 years ago

Company No

05371203

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

Age

21 Years

Incorporated 21 February 2005

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 24 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 21 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

The Elms Green Lane Redruth, TR15 1LS,

Previous Addresses

Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England
From: 15 August 2022To: 2 September 2022
Boslowen Lower West Tolgus Redruth TR16 4JN England
From: 24 November 2020To: 15 August 2022
Hanas an Mor Droskyn Point Perranporth TR6 0GS England
From: 18 June 2019To: 24 November 2020
The Redruth Centre 5-6 Station Road Redruth TR15 2AB England
From: 5 October 2017To: 18 June 2019
Chamber Office Cardrew Industrial Estate Stanley Way Redruth Cornwall TR15 1SP England
From: 6 July 2016To: 5 October 2017
13a Kenwyn Street Truro Cornwall TR1 3DJ
From: 5 April 2011To: 6 July 2016
7-9 Old Bridge Street Truro Cornwall TR1 2AQ
From: 21 February 2005To: 5 April 2011
Timeline

75 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ANDREWS, Carolyn

Active
Green Lane, RedruthTR15 1LS
Born November 1964
Director
Appointed 30 Jan 2025

COLTON-DYER, Melanie Gail

Active
Green Lane, RedruthTR15 1LS
Born March 1966
Director
Appointed 27 Oct 2022

FLANAGAN, Alison Margaret, Dr

Active
Green Lane, RedruthTR15 1LS
Born October 1962
Director
Appointed 12 Jun 2024

HUDSPITH, Samuel Peter

Active
Green Lane, RedruthTR15 1LS
Born June 1985
Director
Appointed 15 Dec 2020

MITCHELL, Keith

Active
Green Lane, RedruthTR15 1LS
Born October 1959
Director
Appointed 12 Jun 2024

REED, Kate

Active
Green Lane, RedruthTR15 1LS
Born April 1979
Director
Appointed 30 Jan 2025

TREBILCOCK, Ellie

Active
Green Lane, RedruthTR15 1LS
Born April 1997
Director
Appointed 12 Jun 2024

WILTON, Rebecca Annie

Active
Green Lane, RedruthTR15 1LS
Born September 1971
Director
Appointed 12 Jun 2024

DENNIS, Christopher Patrick

Resigned
Patch Cottage, TruroTR3 7BS
Secretary
Appointed 05 Oct 2006
Resigned 17 Jul 2007

HARRIS, Karen Rachel

Resigned
Droskyn Point, PerranporthTR6 0GS
Secretary
Appointed 23 Oct 2018
Resigned 30 Sept 2020

MCCARTHY, Rosamund Mary Irene

Resigned
Laburnum Cottage, PenzanceTR19 6HA
Secretary
Appointed 01 Mar 2005
Resigned 05 Oct 2006

PICKERING, Robert

Resigned
11 High Street, PenzanceTR18 2SX
Secretary
Appointed 21 Feb 2005
Resigned 01 Mar 2005

RICHARDSON, Mark

Resigned
6 Alverton Gardens, TruroTR1 1JA
Secretary
Appointed 24 Jul 2008
Resigned 03 Feb 2016

SMITH, Ian

Resigned
5-6 Station Road, RedruthTR15 2AB
Secretary
Appointed 03 Feb 2016
Resigned 23 Oct 2018

THOMSON, Gerald Blair

Resigned
Savernake, TruroTR3 7NL
Secretary
Appointed 17 Jul 2007
Resigned 24 Aug 2008

ADLINGTON, Jonathan Peter Nathaniel

Resigned
5-6 Station Road, RedruthTR15 2AB
Born April 1949
Director
Appointed 29 Mar 2011
Resigned 23 Oct 2018

ALEXANDER, Samantha

Resigned
Fernleigh Villa, PortreathTR16 4LP
Born May 1965
Director
Appointed 05 Oct 2006
Resigned 30 Jun 2008

ANGOVE, Stephen Barry

Resigned
54 Meadfoot Lane, TorquayTQ1 2BP
Born October 1948
Director
Appointed 11 May 2006
Resigned 23 Oct 2007

CARTER, David

Resigned
Pendeen 78 St Stephens Road, SaltashPL12 4BL
Born April 1968
Director
Appointed 21 Feb 2005
Resigned 06 Jul 2009

DENNIS, Christopher Patrick

Resigned
Patch Cottage, TruroTR3 7BS
Born January 1955
Director
Appointed 21 Feb 2005
Resigned 11 May 2006

EDE, John Michael

Resigned
Droskyn Point, PerranporthTR6 0GS
Born July 1948
Director
Appointed 01 Jul 2014
Resigned 25 Oct 2019

EDE, John Michael

Resigned
Kenwyn Street, TruroTR1 3DJ
Born July 1948
Director
Appointed 11 May 2006
Resigned 25 Apr 2013

FRIPP, Nick

Resigned
Green Lane, RedruthTR15 1LS
Born January 1964
Director
Appointed 13 Dec 2021
Resigned 13 Apr 2025

GILMORE, Kathryn Rosemary

Resigned
5-6 Station Road, RedruthTR15 2AB
Born June 1958
Director
Appointed 01 Jul 2014
Resigned 06 Mar 2018

GREEN, Andrew Sydney Paul, Dr

Resigned
Kenwyn Street, TruroTR1 3DJ
Born September 1953
Director
Appointed 11 May 2006
Resigned 25 Apr 2013

GUARD, Susan Mary

Resigned
Kenwyn Street, TruroTR1 3DJ
Born October 1953
Director
Appointed 11 May 2006
Resigned 27 Feb 2012

HACKETT, June

Resigned
Kenwyn Street, TruroTR1 3DJ
Born June 1938
Director
Appointed 21 Feb 2005
Resigned 14 Nov 2011

HAINES, Gerald William

Resigned
Retyn Farm, NewquayTR8 5DE
Born February 1940
Director
Appointed 21 Feb 2005
Resigned 26 Feb 2009

HANN, Judith Lynne

Resigned
Droskyn Point, PerranporthTR6 0GS
Born May 1971
Director
Appointed 01 Jul 2014
Resigned 25 Oct 2019

HARRIS, Anita

Resigned
Green Lane, RedruthTR15 1LS
Born July 1971
Director
Appointed 12 Jun 2024
Resigned 28 Nov 2024

HARRIS, Karen Rachel

Resigned
Droskyn Point, PerranporthTR6 0GS
Born May 1959
Director
Appointed 01 Oct 2015
Resigned 30 Sept 2020

HIGTON, Diana Marie

Resigned
Kenwyn Street, TruroTR1 3DJ
Born December 1964
Director
Appointed 21 May 2012
Resigned 24 Sept 2015

HINTON, Deborah Mary

Resigned
Lower West Tolgus, RedruthTR16 4JN
Born January 1944
Director
Appointed 15 Dec 2020
Resigned 02 Feb 2022

HOOPER, Patricia Eileen

Resigned
103 Portmellon Park, MevagisseyPL26 6XD
Born July 1930
Director
Appointed 11 May 2006
Resigned 06 Jun 2008

HOYLE, Anna

Resigned
Kenwyn Street, TruroTR1 3DJ
Born August 1949
Director
Appointed 29 Mar 2011
Resigned 27 Jan 2014
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Memorandum Articles
18 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2024
CC04CC04
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Memorandum Articles
13 December 2017
MAMA
Resolution
13 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
17 August 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
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
287Change of Registered Office
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
287Change of Registered Office
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
287Change of Registered Office
Legacy
21 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
25 August 2005
MEM/ARTSMEM/ARTS
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
225Change of Accounting Reference Date
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
287Change of Registered Office
Incorporation Company
21 February 2005
NEWINCIncorporation