Company NameEuropean Anti Poverty Network - England
Company StatusActive
Company Number03963871
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Patricia Elizabeth Alert
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address19b Doynton Street
London
N19 5BX
Director NameMrs Nazek Ramadan Moussa
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleMigrant & Refugee Employment W
Country of ResidenceEngland
Correspondence Address11 Stucley Road
Osterley
Hounslow
Middlesex London
TW5 0TN
Director NameMr Victor Momodu
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Migrant Voice 200a Pentonville Road
London
N1 9JP
Secretary NameMs Clare Dorothea Caves
NationalityBritish
StatusCurrent
Appointed19 February 2008(7 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCharity Employee
Country of ResidenceEngland
Correspondence Address5 Cranmer Grove
Nottingham
Nottinghamshire
NG3 4HE
Director NameMrs Caroline Ann Evans
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(13 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhuddlan House Green Lane
Chinley
High Peak
Derbyshire
SK23 6BN
Director NameMs Katherine Bridget Duffy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressC/O Migrant Voice 200a Pentonville Road
London
N1 9JP
Director NameMr Peter Lowen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleVoluntary Sector Manager
Correspondence Address350 Yardley Wood Road
Moseley
Birmingham
B13 9JX
Director NameVictor Momodu
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleVoluntary Sector Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Curtis Street
London
SE1 5TS
Secretary NameMrs Margaret Eleanor Thompson
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Farm Barn
Vicarage Road
Ditton Priors
Shropshire
WV16 6SP
Director NameDavid John Atwell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2013)
RoleSenior Manager In Voluntary Se
Country of ResidenceUnited Kingdom
Correspondence Address2 Hatherley Road
Winchester
Hampshire
SO22 6RT
Director NameEdward Bowman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2002)
RoleCommunity Worker
Correspondence AddressFlat 4
46 Ullet Road
Liverpool
Merseyside
L17 3BP
Director NamePauline Renee Lilian Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address97 Fold Croft
Harlow
Essex
CM20 1SQ
Director NameDavid Hart
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2013)
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence Address17 South Lodge 45 Leigham Street
Road Streatham
London
SW16 2NF
Director NameMs Patricia Hunter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2013)
RoleTraining & Development
Country of ResidenceUnited Kingdom
Correspondence Address48 Patterdale Road
Woodthorpe
Nottingham
NG5 4LQ
Director NameDeepak Ghelabhi Naik
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2013)
RoleEquity Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Stoke Row
Coventry
CV2 4JP
Director NameRita Nelson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2013)
RoleFunding Resource Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Granville Road
Middlesbrough
TS1 3PZ
Director NameMr Raymond Henry Phillips
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 10 January 2014)
RoleDirector Of Voluntary Organisa
Country of ResidenceEngland
Correspondence Address165 Farnaby Road
Shortlands
Bromley
Kent
BR2 0BA
Director NameCatherine Ann Abear
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2010)
RoleCommunications Director
Correspondence Address19 North Street
Swindon
Wiltshire
SN1 3JX
Director NameMs Clare Dorothea Caves
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2005)
RoleVoluntary Sector Support Worke
Country of ResidenceEngland
Correspondence Address5 Cranmer Grove
Nottingham
Nottinghamshire
NG3 4HE
Director NameMs Katherine Bridget Duffy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2014)
RoleUniversity Academic
Country of ResidenceEngland
Correspondence Address114 Main Street
Newtown Linford
Leicester
Leicestershire
LE6 0AF
Director NameStephen George Tomlinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 06 February 2004)
RoleDev-Worker
Correspondence Address33 Gilderdale Way
Oakwood
Derby
Derbyshire
DE21 2SY
Director NameMr Andrew Churchill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(4 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 January 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address40 Ullet Road
Liverpool
Merseyside
L17 3BP
Director NameMr Colin Hampton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 2010)
RoleCentre Co-Ordinator
Country of ResidenceEngland
Correspondence Address2 Orchards Way
Walton
Chesterfield
S40 3BZ
Director NameMay Obiageli Anyaegbuna
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(4 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 July 2013)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Burton Road
London
NW6 7LN
Director NameMs Iman Achara
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Rich Street
London
E14 8AL

Location

Registered AddressC/O Migrant Voice
200a Pentonville Road
London
N1 9JP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,138
Cash£2,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Andrew Churchill as a director on 2 January 2020 (1 page)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Registered office address changed from C/O Migrant Voice Collaboration House 77-79 Charlotte Street London W1T 4PW England to C/O Migrant Voice 200a Pentonville Road London N1 9JP on 10 December 2017 (1 page)
10 December 2017Registered office address changed from C/O Migrant Voice Collaboration House 77-79 Charlotte Street London W1T 4PW England to C/O Migrant Voice 200a Pentonville Road London N1 9JP on 10 December 2017 (1 page)
28 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
28 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 June 2016Annual return made up to 15 May 2016 no member list (8 pages)
5 June 2016Annual return made up to 15 May 2016 no member list (8 pages)
28 January 2016Registered office address changed from Lighthouse West London C/O Migrant Voice 111-117 Lancaster Road London W11 1QT to C/O Migrant Voice Collaboration House 77-79 Charlotte Street London W1T 4PW on 28 January 2016 (1 page)
28 January 2016Appointment of Ms Katherine Bridget Duffy as a director on 21 September 2015 (2 pages)
28 January 2016Registered office address changed from Lighthouse West London C/O Migrant Voice 111-117 Lancaster Road London W11 1QT to C/O Migrant Voice Collaboration House 77-79 Charlotte Street London W1T 4PW on 28 January 2016 (1 page)
28 January 2016Appointment of Ms Katherine Bridget Duffy as a director on 21 September 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Annual return made up to 15 May 2015 no member list (7 pages)
22 May 2015Annual return made up to 15 May 2015 no member list (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Registered office address changed from C/O International Community Centre 61B Mansfield Road Nottingham Notts NG1 3FN to Lighthouse West London C/O Migrant Voice 111-117 Lancaster Road London W11 1QT on 30 December 2014 (1 page)
30 December 2014Registered office address changed from C/O International Community Centre 61B Mansfield Road Nottingham Notts NG1 3FN to Lighthouse West London C/O Migrant Voice 111-117 Lancaster Road London W11 1QT on 30 December 2014 (1 page)
16 May 2014Annual return made up to 15 May 2014 no member list (7 pages)
16 May 2014Annual return made up to 15 May 2014 no member list (7 pages)
15 May 2014Director's details changed for Victor Momodu on 25 March 2014 (2 pages)
15 May 2014Appointment of Carol Evans as a director (3 pages)
15 May 2014Director's details changed for Victor Momodu on 25 March 2014 (2 pages)
15 May 2014Appointment of Carol Evans as a director (3 pages)
14 May 2014Termination of appointment of Katherine Duffy as a director (2 pages)
14 May 2014Termination of appointment of Katherine Duffy as a director (2 pages)
26 March 2014Termination of appointment of Raymond Phillips as a director (2 pages)
26 March 2014Termination of appointment of Raymond Phillips as a director (2 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 September 2013Termination of appointment of Iman Achara as a director (2 pages)
16 September 2013Termination of appointment of David Hart as a director (2 pages)
16 September 2013Termination of appointment of Deepak Naik as a director (2 pages)
16 September 2013Termination of appointment of David Hart as a director (2 pages)
16 September 2013Termination of appointment of Rita Nelson as a director (2 pages)
16 September 2013Termination of appointment of Pauline Brown as a director (2 pages)
16 September 2013Termination of appointment of Rita Nelson as a director (2 pages)
16 September 2013Termination of appointment of David Atwell as a director (2 pages)
16 September 2013Termination of appointment of May Anyaegbuna as a director (2 pages)
16 September 2013Termination of appointment of Patricia Hunter as a director (2 pages)
16 September 2013Termination of appointment of Pauline Brown as a director (2 pages)
16 September 2013Termination of appointment of David Atwell as a director (2 pages)
16 September 2013Termination of appointment of Patricia Hunter as a director (2 pages)
16 September 2013Termination of appointment of Iman Achara as a director (2 pages)
16 September 2013Termination of appointment of May Anyaegbuna as a director (2 pages)
16 September 2013Termination of appointment of Deepak Naik as a director (2 pages)
11 April 2013Annual return made up to 4 April 2013 no member list (16 pages)
11 April 2013Annual return made up to 4 April 2013 no member list (16 pages)
11 April 2013Annual return made up to 4 April 2013 no member list (16 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 May 2012Annual return made up to 4 April 2012 no member list (16 pages)
2 May 2012Annual return made up to 4 April 2012 no member list (16 pages)
2 May 2012Annual return made up to 4 April 2012 no member list (16 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 4 April 2011 no member list (16 pages)
15 April 2011Annual return made up to 4 April 2011 no member list (16 pages)
15 April 2011Annual return made up to 4 April 2011 no member list (16 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for David Hart on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Patricia Elizabeth Alert on 25 February 2010 (2 pages)
22 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
22 April 2010Director's details changed for May Obiageli Anyaegbuna on 25 February 2010 (2 pages)
22 April 2010Termination of appointment of Catherine Abear as a director (1 page)
22 April 2010Director's details changed for May Obiageli Anyaegbuna on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Katherine Duffy on 25 February 2010 (2 pages)
22 April 2010Director's details changed for David John Atwell on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Mr Andrew Churchill on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Pauline Renee Lilian Brown on 25 February 2010 (2 pages)
22 April 2010Director's details changed for David Hart on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Victor Momodu on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Rita Nelson on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Patricia Elizabeth Alert on 25 February 2010 (2 pages)
22 April 2010Termination of appointment of Colin Hampton as a director (1 page)
22 April 2010Director's details changed for Katherine Duffy on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Pauline Renee Lilian Brown on 25 February 2010 (2 pages)
22 April 2010Termination of appointment of Catherine Abear as a director (1 page)
22 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
22 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
22 April 2010Director's details changed for Mr Andrew Churchill on 25 February 2010 (2 pages)
22 April 2010Director's details changed for David John Atwell on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Victor Momodu on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Rita Nelson on 25 February 2010 (2 pages)
22 April 2010Termination of appointment of Colin Hampton as a director (1 page)
21 April 2010Registered office address changed from 114 Mansfield Road Nottingham Nottinghamshire NG1 3HL on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 114 Mansfield Road Nottingham Nottinghamshire NG1 3HL on 21 April 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Annual return made up to 04/04/09 (12 pages)
1 June 2009Annual return made up to 04/04/09 (12 pages)
15 December 2008Full accounts made up to 31 March 2008 (12 pages)
15 December 2008Full accounts made up to 31 March 2008 (12 pages)
22 July 2008Annual return made up to 04/04/08 (7 pages)
22 July 2008Annual return made up to 04/04/08 (7 pages)
21 July 2008Appointment terminated secretary margaret thompson (1 page)
21 July 2008Secretary appointed ms clare dorothea caves (1 page)
21 July 2008Secretary appointed ms clare dorothea caves (1 page)
21 July 2008Appointment terminated secretary margaret thompson (1 page)
30 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 July 2007Annual return made up to 04/04/07 (10 pages)
10 July 2007Annual return made up to 04/04/07 (10 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
17 May 2006Annual return made up to 04/04/06 (9 pages)
17 May 2006Annual return made up to 04/04/06 (9 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
29 April 2005Annual return made up to 04/04/05 (9 pages)
29 April 2005Annual return made up to 04/04/05 (9 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Annual return made up to 04/04/04 (9 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Annual return made up to 04/04/04 (9 pages)
9 September 2004New director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 114 mansfield road nottingham nottinghamshire NG1 3HL (1 page)
18 March 2004Registered office changed on 18/03/04 from: 114 mansfield road nottingham nottinghamshire NG1 3HL (1 page)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
14 June 2003Annual return made up to 04/04/03
  • 363(287) ‐ Registered office changed on 14/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Annual return made up to 04/04/03
  • 363(287) ‐ Registered office changed on 14/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 May 2002Annual return made up to 04/04/02 (6 pages)
13 May 2002Annual return made up to 04/04/02 (6 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
19 October 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Annual return made up to 04/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 2001Annual return made up to 04/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
4 April 2000Incorporation (31 pages)
4 April 2000Incorporation (31 pages)