Company NameCoram Chambers Limited
Company StatusActive
Company Number07726687
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law

Directors

Director NameMr Matthew David Webber Shaw
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMr Richard Martin Beddoe
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Rachel Mary Cooper
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(12 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Anna Jayne Walsh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(12 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Sarah Elizabeth Tyler
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(12 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameChristina Gaye Morris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMichael John Edward Horton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Lynn Roberta Freeston
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 24 July 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Susan Deborah George
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 17 July 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Radhika Handa
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 17 July 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMr Dermot Fintan Casey
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 17 July 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Mary-Jane Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 17 July 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMiss Sima Kothari
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(2 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 July 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Jacqueline Stephanie Marks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Ariel Ricci
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Elpha Mary Lecointe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Fulwood Place Fulwood Place
London
WC1V 6HG
Director NameMs Alison Jane Easton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMr Matthew Richardson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Siobhan Frances Kelly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Katy Susan Rensten
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMr Alan Gregory Williams
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Anarkali Avril Musgrave
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Sarah Elizabeth Tyler
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Anna Jayne Walsh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMr Adrian Mozaw Barnett-Thoung-Holland
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG
Director NameMs Amanda Jane Bewley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2023)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address9-11 Fulwood Place
London
WC1V 6HG

Contact

Websitecoramchambers.co.uk
Telephone01909 166722
Telephone regionWorksop

Location

Registered Address9-11 Fulwood Place
London
WC1V 6HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,186,387
Net Worth£629,204
Cash£298,741
Current Liabilities£424,561

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

23 May 2013Delivered on: 7 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 December 2023Appointment of Ms Anna Jayne Walsh as a director on 13 December 2023 (2 pages)
19 December 2023Appointment of Ms Sarah Elizabeth Tyler as a director on 13 December 2023 (2 pages)
14 December 2023Termination of appointment of Amanda Jane Bewley as a director on 13 December 2023 (1 page)
14 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
8 November 2023Appointment of Ms Rachel Mary Cooper as a director on 1 November 2023 (2 pages)
8 November 2023Termination of appointment of Adrian Mozaw Barnett-Thoung-Holland as a director on 1 November 2023 (1 page)
7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
14 October 2022Appointment of Mr Matthew David Webber Shaw as a director on 1 October 2022 (2 pages)
14 October 2022Appointment of Mr Richard Martin Beddoe as a director on 1 October 2022 (2 pages)
14 October 2022Termination of appointment of Sarah Elizabeth Tyler as a director on 1 October 2022 (1 page)
14 October 2022Appointment of Ms Amanda Jane Bewley as a director on 1 October 2022 (2 pages)
14 October 2022Termination of appointment of Anna Jayne Walsh as a director on 1 October 2022 (1 page)
14 October 2022Termination of appointment of Anarkali Avril Musgrave as a director on 1 October 2022 (1 page)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
16 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
19 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 March 2021Memorandum and Articles of Association (12 pages)
10 December 2020Appointment of Mr Alan Gregory Williams as a director on 30 November 2020 (2 pages)
10 December 2020Termination of appointment of Alan Gregory Williams as a director on 7 December 2020 (1 page)
9 December 2020Termination of appointment of Alan Gregory Williams as a director on 30 November 2020 (1 page)
9 December 2020Appointment of Mr Adrian Mozaw Barnett-Thoung-Holland as a director on 10 November 2020 (2 pages)
4 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
30 September 2019Appointment of Ms Anarkali Avril Musgrave as a director on 27 September 2019 (2 pages)
30 September 2019Appointment of Ms Sarah Elizabeth Tyler as a director on 27 September 2019 (2 pages)
30 September 2019Appointment of Ms Anna Jayne Walsh as a director on 27 September 2019 (2 pages)
30 September 2019Termination of appointment of Matthew Richardson as a director on 27 September 2019 (1 page)
30 September 2019Termination of appointment of Siobhan Frances Kelly as a director on 27 September 2019 (1 page)
30 September 2019Termination of appointment of Katy Susan Rensten as a director on 27 September 2019 (1 page)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
28 September 2018Director's details changed for Ms Katy Rensten on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Ms Katy Rensteb on 27 September 2018 (2 pages)
29 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 August 2018Appointment of Ms Katy Rensteb as a director on 5 January 2018 (2 pages)
8 January 2018Termination of appointment of Jacqueline Stephanie Marks as a director on 5 January 2018 (1 page)
8 January 2018Appointment of Mr Alan Gregory Williams as a director on 5 January 2018 (2 pages)
8 January 2018Termination of appointment of Alison Jane Easton as a director on 5 January 2018 (1 page)
23 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 February 2017Termination of appointment of Elpha Mary Lecointe as a director on 1 February 2017 (1 page)
6 February 2017Termination of appointment of Elpha Mary Lecointe as a director on 1 February 2017 (1 page)
6 February 2017Appointment of Ms Siobhan Frances Kelly as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr Matthew Richardson as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Ms Siobhan Frances Kelly as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr Matthew Richardson as a director on 1 February 2017 (2 pages)
16 January 2017Termination of appointment of Ariel Ricci as a director on 1 January 2017 (1 page)
16 January 2017Termination of appointment of Ariel Ricci as a director on 1 January 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
3 December 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
3 December 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
27 August 2015Annual return made up to 2 August 2015 no member list (5 pages)
27 August 2015Annual return made up to 2 August 2015 no member list (5 pages)
27 August 2015Annual return made up to 2 August 2015 no member list (5 pages)
9 December 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
9 December 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
5 September 2014Appointment of Ms Ariel Ricci as a director on 17 July 2014 (2 pages)
5 September 2014Appointment of Ms Ariel Ricci as a director on 17 July 2014 (2 pages)
4 September 2014Termination of appointment of Radhika Handa as a director on 17 July 2014 (1 page)
4 September 2014Termination of appointment of Susan Deborah George as a director on 17 July 2014 (1 page)
4 September 2014Termination of appointment of Susan Deborah George as a director on 17 July 2014 (1 page)
4 September 2014Termination of appointment of Dermot Fintan Casey as a director on 17 July 2014 (1 page)
4 September 2014Termination of appointment of Dermot Fintan Casey as a director on 17 July 2014 (1 page)
4 September 2014Termination of appointment of Radhika Handa as a director on 17 July 2014 (1 page)
4 September 2014Termination of appointment of Mary-Jane Taylor as a director on 17 July 2014 (1 page)
4 September 2014Termination of appointment of Sima Kothari as a director on 17 July 2014 (1 page)
4 September 2014Appointment of Ms Alison Jane Easton as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Siobhan Frances Kelly as a director on 17 July 2014 (1 page)
4 September 2014Appointment of Ms Alison Jane Easton as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Mary-Jane Taylor as a director on 17 July 2014 (1 page)
4 September 2014Appointment of Ms Alison Jane Easton as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Siobhan Frances Kelly as a director on 17 July 2014 (1 page)
4 September 2014Termination of appointment of Sima Kothari as a director on 17 July 2014 (1 page)
3 September 2014Appointment of Ms Jacqueline Stephanie Marks as a director on 17 July 2014 (2 pages)
3 September 2014Appointment of Ms Jacqueline Stephanie Marks as a director on 17 July 2014 (2 pages)
28 August 2014Appointment of Ms Elpha Mary Lecointe as a director on 17 July 2014 (2 pages)
28 August 2014Appointment of Ms Elpha Mary Lecointe as a director on 17 July 2014 (2 pages)
6 August 2014Termination of appointment of Lynn Roberta Freeston as a director on 24 July 2014 (1 page)
6 August 2014Termination of appointment of Lynn Roberta Freeston as a director on 24 July 2014 (1 page)
6 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
6 August 2014Termination of appointment of Lynn Roberta Freeston as a director on 24 July 2014 (1 page)
6 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
6 August 2014Termination of appointment of Lynn Roberta Freeston as a director on 24 July 2014 (1 page)
6 August 2014Annual return made up to 2 August 2014 no member list (4 pages)
23 May 2014Termination of appointment of Michael Horton as a director (1 page)
23 May 2014Termination of appointment of Michael John Edward Horton as a director on 23 May 2013 (1 page)
23 May 2014Termination of appointment of Michael John Edward Horton as a director on 23 May 2013 (1 page)
20 December 2013Appointment of Miss Sima Kothari as a director (2 pages)
20 December 2013Appointment of Miss Sima Kothari as a director on 21 October 2013 (2 pages)
20 December 2013Appointment of Miss Sima Kothari as a director on 21 October 2013 (2 pages)
30 October 2013Termination of appointment of Katherine Susan Rensten as a director on 21 October 2013 (1 page)
30 October 2013Termination of appointment of Katherine Susan Rensten as a director on 21 October 2013 (1 page)
30 October 2013Termination of appointment of Katherine Rensten as a director (1 page)
7 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
7 August 2013Accounts made up to 30 June 2013 (2 pages)
7 August 2013Accounts made up to 30 June 2013 (2 pages)
7 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
7 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
29 July 2013Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
29 July 2013Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
11 July 2013Appointment of Ms Lynn Roberta Freeston as a director on 28 June 2013 (2 pages)
11 July 2013Appointment of Ms Lynn Roberta Freeston as a director on 28 June 2013 (2 pages)
11 July 2013Appointment of Ms Lynn Roberta Freeston as a director (2 pages)
1 July 2013Appointment of Mr Dermot Fintan Casey as a director on 28 June 2013 (2 pages)
1 July 2013Appointment of Mr Dermot Fintan Casey as a director on 28 June 2013 (2 pages)
1 July 2013Appointment of Mr Dermot Fintan Casey as a director (2 pages)
28 June 2013Appointment of Ms Radhika Handa as a director on 28 June 2013 (2 pages)
28 June 2013Appointment of Ms Susan Deborah George as a director on 28 June 2013 (2 pages)
28 June 2013Appointment of Ms Siobhan Frances Kelly as a director on 28 June 2013 (2 pages)
28 June 2013Appointment of Ms Katherine Susan Rensten as a director on 28 June 2013 (2 pages)
28 June 2013Termination of appointment of Christina Gaye Morris as a director on 28 June 2013 (1 page)
28 June 2013Appointment of Ms Katherine Susan Rensten as a director on 28 June 2013 (2 pages)
28 June 2013Termination of appointment of Christina Gaye Morris as a director on 28 June 2013 (1 page)
28 June 2013Appointment of Ms Mary-Jane Taylor as a director on 28 June 2013 (2 pages)
28 June 2013Appointment of Ms Siobhan Frances Kelly as a director on 28 June 2013 (2 pages)
28 June 2013Appointment of Ms Radhika Handa as a director on 28 June 2013 (2 pages)
28 June 2013Appointment of Ms Susan Deborah George as a director on 28 June 2013 (2 pages)
28 June 2013Termination of appointment of Christina Morris as a director (1 page)
28 June 2013Appointment of Ms Mary-Jane Taylor as a director (2 pages)
28 June 2013Appointment of Ms Mary-Jane Taylor as a director on 28 June 2013 (2 pages)
24 June 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
24 June 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
7 June 2013Registration of charge 077266870001, created on 23 May 2013 (27 pages)
7 June 2013Registration of charge 077266870001, created on 23 May 2013 (27 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 April 2013Memorandum and Articles of Association (12 pages)
30 April 2013Memorandum and Articles of Association (12 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 March 2013Accounts made up to 31 August 2012 (2 pages)
12 March 2013Accounts made up to 31 August 2012 (2 pages)
6 August 2012Annual return made up to 2 August 2012 no member list (2 pages)
6 August 2012Annual return made up to 2 August 2012 no member list (2 pages)
6 August 2012Annual return made up to 2 August 2012 no member list (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)