Background WavePink WaveYellow Wave

COMMUNITY DEVELOPMENT JOURNAL (SC188407)

COMMUNITY DEVELOPMENT JOURNAL (SC188407) is an active UK company. incorporated on 11 August 1998. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. COMMUNITY DEVELOPMENT JOURNAL has been registered for 27 years. Current directors include BANKS, Sarah Jane, BRADLEY, Ciara, Dr, BUTLER-WARKE, Alice, Dr and 11 others.

Company Number
SC188407
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 1998
Age
27 years
Address
4th Floor Atlantic House, Glasgow, G2 6QE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BANKS, Sarah Jane, BRADLEY, Ciara, Dr, BUTLER-WARKE, Alice, Dr, CAMPBELLL, Luke Ray Dimarco, Dr, CHOLMONDELEY, Joanna Christian, DAKESSIAN, Arek, Dr, GARAVAN, Mark, HILL O'CONNOR, Clementine, Dr, LOHMAN, Kirsty, Dr, MUNRO, Eleanor, Dr, O'DONOVAN, Orla, O'SHAUGHNESSY, Aideen, PEARCE, Ruth, RAJ, Arni Thara
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY DEVELOPMENT JOURNAL

COMMUNITY DEVELOPMENT JOURNAL is an active company incorporated on 11 August 1998 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. COMMUNITY DEVELOPMENT JOURNAL was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

SC188407

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

Age

27 Years

Incorporated 11 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

4th Floor Atlantic House 1a Cadogan Street Glasgow, G2 6QE,

Previous Addresses

University of Glasgow Adam Smith Building Bute Gardens Glasgow G12 8RT Scotland
From: 8 June 2023To: 14 August 2025
Atlantic House 1a Cadogan Street Glasgow G2 6QE United Kingdom
From: 2 October 2015To: 8 June 2023
Dept Higher & Comm Education Moray House Inst of Education Uni of Edinburgh, Patersons Land Holyrood Road, Edinburgh EH8 8AQ
From: 11 August 1998To: 2 October 2015
Timeline

50 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Aug 11
Director Left
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Aug 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BUTLER-WARKE, Alice, Dr

Active
1a Cadogan Street, GlasgowG2 6QE
Secretary
Appointed 16 Jul 2025

BANKS, Sarah Jane

Active
1a Cadogan Street, GlasgowG2 6QE
Born July 1955
Director
Appointed 01 Nov 2020

BRADLEY, Ciara, Dr

Active
Adam Smith Building, GlasgowG12 8RT
Born September 1980
Director
Appointed 02 Jul 2024

BUTLER-WARKE, Alice, Dr

Active
1a Cadogan Street, GlasgowG2 6QE
Born January 1989
Director
Appointed 26 Mar 2021

CAMPBELLL, Luke Ray Dimarco, Dr

Active
1a Cadogan Street, GlasgowG2 6QE
Born April 1993
Director
Appointed 23 Mar 2023

CHOLMONDELEY, Joanna Christian

Active
Redland Road, BristolBS6 6AG
Born December 1967
Director
Appointed 12 Nov 2007

DAKESSIAN, Arek, Dr

Active
Adam Smith Building, GlasgowG12 8RT
Born April 1989
Director
Appointed 23 Mar 2023

GARAVAN, Mark

Active
1a Cadogan Street, GlasgowG2 6QE
Born August 1965
Director
Appointed 01 Nov 2020

HILL O'CONNOR, Clementine, Dr

Active
1a Cadogan Street, GlasgowG2 6QE
Born February 1987
Director
Appointed 01 Nov 2019

LOHMAN, Kirsty, Dr

Active
1a Cadogan Street, GlasgowG2 6QE
Born June 1986
Director
Appointed 26 Mar 2022

MUNRO, Eleanor, Dr

Active
Adam Smith Building, GlasgowG12 8RT
Born September 1988
Director
Appointed 02 Jul 2024

O'DONOVAN, Orla

Active
4 Glendalough Park, CorkIRISH
Born February 1963
Director
Appointed 28 Feb 2004

O'SHAUGHNESSY, Aideen

Active
1a Cadogan Street, GlasgowG2 6QE
Born January 1993
Director
Appointed 11 Nov 2022

PEARCE, Ruth

Active
1a Cadogan Street, GlasgowG2 6QE
Born September 1986
Director
Appointed 13 Apr 2018

RAJ, Arni Thara

Active
House 22 Connaught Works, LondonE3 5PS
Born May 1967
Director
Appointed 28 Feb 2004

BEDFORD, Jill

Resigned
11 Underdale Road, ShrewsburySY2 5DH
Secretary
Appointed 28 Feb 2004
Resigned 25 Mar 2011

CARPENTER, Michael John, Dr

Resigned
65 Arden Street, CoventryCV5 6FB
Secretary
Appointed 11 Aug 1998
Resigned 02 Nov 2001

HILL O'CONNOR, Clementine, Dr

Resigned
1a Cadogan Street, GlasgowG2 6QE
Secretary
Appointed 23 Mar 2023
Resigned 16 Jul 2025

MCCABE, Allister John

Resigned
Franklin Road, BirminghamB30 1NH
Secretary
Appointed 30 Mar 2012
Resigned 23 Mar 2023

MCCABE, Allister John, Dr

Resigned
Franklin Road, BirminghamB30 1NH
Secretary
Appointed 03 Sept 2009
Resigned 30 Mar 2012

WILSON, Amanda Jane

Resigned
81 Steade Road, SheffieldS7 1DT
Secretary
Appointed 02 Nov 2001
Resigned 28 Feb 2004

ADAMSON, David Llewellyn, Prof.

Resigned
44 Chapel Road, PontyclunCF72 9QB
Born July 1953
Director
Appointed 09 Jul 2007
Resigned 06 Mar 2010

BEDFORD, Jill

Resigned
11 Underdale Road, ShrewsburySY2 5DH
Born March 1956
Director
Appointed 28 Feb 2004
Resigned 30 Mar 2012

BRONSTEIN, Audrey

Resigned
79 Crotch Crescent, OxfordOX3 0JN
Born July 1947
Director
Appointed 02 Nov 2001
Resigned 03 Apr 2020

CANNAN, Crescy, Dr

Resigned
Knapp House, SeatonEX12 4BD
Born October 1947
Director
Appointed 02 Nov 2001
Resigned 28 Feb 2004

CARPENTER, Michael John, Dr

Resigned
65 Arden Street, CoventryCV5 6FB
Born March 1947
Director
Appointed 01 Feb 2008
Resigned 01 Nov 2017

CARPENTER, Michael John, Dr

Resigned
65 Arden Street, CoventryCV5 6FB
Born March 1947
Director
Appointed 11 Aug 1998
Resigned 28 Feb 2004

CARTER, Sarah

Resigned
LondonSE14 5LB
Born February 1964
Director
Appointed 01 Apr 2016
Resigned 01 Nov 2017

CRAIG, Gary, Professor

Resigned
4 Beechfield, YorkYO30 2DJ
Born June 1944
Director
Appointed 11 Aug 1998
Resigned 02 Apr 2007

DEVINE, Joseph, Dr

Resigned
112 Catherine Way, BathBA1 7PA
Born April 1963
Director
Appointed 28 Feb 2004
Resigned 06 Mar 2010

DINHAM, Adam

Resigned
Goldsmiths, University Of London, LondonSE14 6NW
Born February 1974
Director
Appointed 12 Aug 2013
Resigned 30 Nov 2015

EMEJULU, Akwugo, Dr

Resigned
Flat 3/1, GlasgowG12 9SU
Born October 1976
Director
Appointed 09 Jul 2007
Resigned 30 Jun 2015

FORD, Chris

Resigned
Stanhope, Co DurhamDL13 2XH
Born February 1965
Director
Appointed 12 Aug 2013
Resigned 23 Mar 2023

GAVENTA, John, Dr

Resigned
3 Southdown Road, BrightonBN1 6FH
Born July 1949
Director
Appointed 02 Nov 2001
Resigned 20 Jun 2002

GILCHRIST, Alison, Dr

Resigned
Hillside Cottage, BristolBS16 9NH
Born August 1957
Director
Appointed 02 Nov 2001
Resigned 28 Feb 2004
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Appoint Person Secretary Company With Name
24 October 2009
AP03Appointment of Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288cChange of Particulars
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
31 October 2005
288cChange of Particulars
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288cChange of Particulars
Legacy
12 April 2005
288cChange of Particulars
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288cChange of Particulars
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288cChange of Particulars
Legacy
6 July 2004
288cChange of Particulars
Legacy
6 July 2004
288cChange of Particulars
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288cChange of Particulars
Legacy
6 February 2002
288cChange of Particulars
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
225Change of Accounting Reference Date
Memorandum Articles
29 March 1999
MEM/ARTSMEM/ARTS
Resolution
29 March 1999
RESOLUTIONSResolutions
Incorporation Company
11 August 1998
NEWINCIncorporation