Background WavePink WaveYellow Wave

SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND (00009597)

SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND (00009597) is an active UK company. incorporated on 15 June 1875. with registered office in Carlisle. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND has been registered for 150 years. Current directors include ARMSTRONG, Phillip, COLLINS, Ian Richard George, CRAIG, Dennis Henry and 19 others.

Company Number
00009597
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 1875
Age
150 years
Address
Holme House Dale, Carlisle, CA4 9RH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARMSTRONG, Phillip, COLLINS, Ian Richard George, CRAIG, Dennis Henry, DAVIES, Esther Amy Eluned, DIXON, Shaun Edward, FISHER, Jonathan Mann, FISHER, Jonathan Raymond, HARRIES, Ian Leighton, JAMES, Gwyndaf, KITE, Robert George, LAWSON, Adam John, MADELEY, David, MANNERINGS, Floence, MOSCROP, Thomas Charles, REILLY, Andrew, SLADE, Sarah Helen Maria, THOMAS, Seimon Vivian Bowen, WAINWRIGHT, David, WHITTLE, Arthur Henry James, WINNINGTON, David, WYATT, Jonathan Pearn, YOUNG, Wendy Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND

SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND is an active company incorporated on 15 June 1875 with the registered office located in Carlisle. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND was registered 150 years ago.(SIC: 94990)

Status

active

Active since 150 years ago

Company No

00009597

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

Age

150 Years

Incorporated 15 June 1875

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 23 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

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Holme House Dale Ainstable Carlisle, CA4 9RH,

Previous Addresses

, Society Pavilion, Avenue M Stoneleigh Park, Kenilworth, CV8 2RG, England
From: 18 November 2019To: 13 July 2023
, 4th Street, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG
From: 11 August 2011To: 18 November 2019
, 4th Street, National Agricultural Centre, Stoneleigh Park, Kenilworth Warwickshire, CV8 2LG
From: 15 June 1875To: 11 August 2011
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 24
Director Left
May 24
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

23 Active
12 Resigned

RYDER, Andrew

Active
Dale, CarlisleCA4 9RH
Secretary
Appointed 01 May 2023

ARMSTRONG, Phillip

Active
Thrimby, PenrithCA10 3EA
Born April 1987
Director
Appointed 27 Jul 2020

COLLINS, Ian Richard George

Active
Howroyd Lane, DewsburyWF12 0NB
Born April 1978
Director
Appointed 16 Aug 2013

CRAIG, Dennis Henry

Active
New Park Farm, Bishop AucklandDL13 1PE
Born August 1948
Director
Appointed 05 Jul 1995

DAVIES, Esther Amy Eluned

Active
Troedyrhiw, St ClearsSA33 4JU
Born February 1949
Director
Appointed 27 Jun 2002

DIXON, Shaun Edward

Active
Dale, CarlisleCA4 9RH
Born January 1987
Director
Appointed 01 Jan 2022

FISHER, Jonathan Mann

Active
Dale, CarlisleCA4 9RH
Born August 1967
Director
Appointed 05 Nov 2025

FISHER, Jonathan Raymond

Active
Willoughby Farm, NewarkNG22 9NZ
Born March 1973
Director
Appointed 28 Jun 2005

HARRIES, Ian Leighton

Active
Dale, CarlisleCA4 9RH
Born March 1958
Director
Appointed 05 Nov 2025

JAMES, Gwyndaf

Active
Llysowen, Newcastle EmlynSA38 9PJ
Born January 1962
Director
Appointed 07 Jul 1999

KITE, Robert George

Active
Coton, StaffordST18 0ET
Born June 1987
Director
Appointed 20 Aug 2018

LAWSON, Adam John

Active
Dale, CarlisleCA4 9RH
Born October 1977
Director
Appointed 05 Jul 2023

MADELEY, David

Active
Dale, CarlisleCA4 9RH
Born March 1996
Director
Appointed 17 Aug 2019

MANNERINGS, Floence

Active
Dale, CarlisleCA4 9RH
Born July 1995
Director
Appointed 17 Aug 2019

MOSCROP, Thomas Charles

Active
Irthington, CarlisleCA6 4NE
Born April 1978
Director
Appointed 27 Jul 2020

REILLY, Andrew

Active
Oxton Lane, TadcasterLS24 8DU
Born March 1977
Director
Appointed 27 Jul 2020

SLADE, Sarah Helen Maria

Active
Dale, CarlisleCA4 9RH
Born March 1969
Director
Appointed 28 Jun 2014

THOMAS, Seimon Vivian Bowen

Active
Llwyndrain, LlanfyrnachSA35 0AT
Born May 1966
Director
Appointed 11 Nov 2011

WAINWRIGHT, David

Active
Dale, CarlisleCA4 9RH
Born September 1959
Director
Appointed 04 Apr 2019

WHITTLE, Arthur Henry James

Active
Houndsmoor Farm, TauntonTA4 1PU
Born September 1958
Director
Appointed 28 Jun 2005

WINNINGTON, David

Active
Gnosall, StaffordST20 0JB
Born May 1966
Director
Appointed 03 Jun 2017

WYATT, Jonathan Pearn

Active
Snetterton, NorwichNR16 2LA
Born October 1979
Director
Appointed 13 Jun 2009

YOUNG, Wendy Ann

Active
Springfield Farm, YorkYO41 1QY
Born October 1973
Director
Appointed 24 Jun 2003

FYFE, Camilla Louise

Resigned
Street, KenilworthCV8 2LG
Secretary
Appointed 18 Jul 2016
Resigned 15 Mar 2017

MILNES, Frank Reginald

Resigned
Greave House Farm, SheffieldS36 4GH
Secretary
Appointed 01 Sept 2000
Resigned 18 Jul 2016

RIMMER, Rosalind Elizabeth

Resigned
Stoneleigh Park, KenilworthCV8 2RG
Secretary
Appointed 01 Sept 2017
Resigned 30 Apr 2023

ROBINSON, James Edward

Resigned
Old Hutton, KendalLA8 0LU
Secretary
Appointed 15 Mar 2017
Resigned 01 Sept 2017

TAGGART, Martin

Resigned
Lower House Farm Bungalow, WarwickCV35 8JH
Secretary
Appointed 01 Apr 1999
Resigned 31 Aug 2000

WOOD ROBERTS, John Harold

Resigned
Oak Beams Church Lane, Leamington SpaCV32 OEY
Secretary
Appointed N/A
Resigned 01 Apr 1999

ALDRIDGE, Rosemary Prunella

Resigned
Bess Bagley Farm, MarkfieldLE67 9RJ
Born October 1925
Director
Appointed 07 Jul 1993
Resigned 03 Jul 1996

BAYNES, David Geoffrey

Resigned
Marley Cote Walls, HexhamNE47 0DQ
Born March 1950
Director
Appointed 06 Jul 1994
Resigned 05 Sept 2016

BEECHEY, Alfred James Griffin

Resigned
Sheepy Fields Farm, AtherstoneCV9 3RS
Born June 1915
Director
Appointed N/A
Resigned 10 Feb 1993

BELL, Graham

Resigned
Wrexham Road, TarporleyCW6 9RZ
Born February 1958
Director
Appointed 13 Jun 2015
Resigned 05 Jul 2017

BELLAS, Brian John Stafford

Resigned
Bill Hole Cottage Canns Mill, CreditonEX17 4QG
Born August 1936
Director
Appointed 24 Jun 2003
Resigned 10 Jun 2006

BULL, Danny

Resigned
Home Farm, St. NeotsPE19 6ST
Born May 1959
Director
Appointed 29 Jun 2004
Resigned 09 Jun 2007

Persons with significant control

2

0 Active
2 Ceased

Mrs Camilla Louise Fyfe

Ceased
Street, KenilworthCV8 2LG
Born December 1984

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 20 Mar 2017

Mr Edward George Crank

Ceased
Street, KenilworthCV8 2LG
Born April 1970

Nature of Control

Significant influence or control
Notified 18 Jun 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

247

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
6 September 2017
AAMDAAMD
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
287Change of Registered Office
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Resolution
9 July 2003
RESOLUTIONSResolutions
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 September 1997
AAAnnual Accounts
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Accounts With Accounts Type Full Group
9 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
288288
Legacy
30 September 1994
288288
Legacy
30 September 1994
288288
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363