Background WavePink WaveYellow Wave

CLIFTON HIGH SCHOOL (00011701)

CLIFTON HIGH SCHOOL (00011701) is an active UK company. incorporated on 12 September 1877. with registered office in Bristol. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. CLIFTON HIGH SCHOOL has been registered for 148 years. Current directors include BODKIN, Peter Charles, DAVIES, Nicholas Adam, MORRISON, Jane and 6 others.

Company Number
00011701
Status
active
Type
private-limited-shares-section-30-exemption
Incorporated
12 September 1877
Age
148 years
Address
College Road, Bristol, BS8 3JD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BODKIN, Peter Charles, DAVIES, Nicholas Adam, MORRISON, Jane, MULLINS, Toby Jonathan, NARRACOTT, Robert Alexander, ROBERTSON, William James, SHORE, Paula, VAUGHAN, Hilary, WILKERSON, Jessica Helyette
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON HIGH SCHOOL

CLIFTON HIGH SCHOOL is an active company incorporated on 12 September 1877 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. CLIFTON HIGH SCHOOL was registered 148 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 148 years ago

Company No

00011701

PRIVATE-LIMITED-SHARES-SECTION-30-EXEMPTION Company

Age

148 Years

Incorporated 12 September 1877

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CLIFTON HIGH SCHOOL FOR GIRLS
From: 12 September 1877To: 19 February 1993
Contact
Address

College Road Clifton Bristol, BS8 3JD,

Timeline

42 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Aug 13
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Feb 21
Loan Secured
May 22
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BODKIN, Peter Charles

Active
Windsoredge Lane, StroudGL6 0NP
Born June 1953
Director
Appointed 30 Jun 2016

DAVIES, Nicholas Adam

Active
College Road, BristolBS8 3JD
Born October 1980
Director
Appointed 01 May 2024

MORRISON, Jane

Active
College Road, BristolBS8 3JD
Born June 1964
Director
Appointed 01 Mar 2017

MULLINS, Toby Jonathan

Active
College Road, BristolBS8 3JD
Born June 1961
Director
Appointed 29 Sept 2025

NARRACOTT, Robert Alexander

Active
College Road, BristolBS8 3JD
Born March 1953
Director
Appointed 25 Apr 2019

ROBERTSON, William James

Active
College Road, BristolBS8 3JD
Born May 1978
Director
Appointed 01 Jun 2019

SHORE, Paula

Active
College Road, BristolBS8 3JD
Born April 1966
Director
Appointed 06 Dec 2023

VAUGHAN, Hilary

Active
College Road, BristolBS8 3JD
Born July 1967
Director
Appointed 16 Sept 2008

WILKERSON, Jessica Helyette

Active
College Road, BristolBS8 3JD
Born January 1977
Director
Appointed 11 Dec 2020

CADDY, James

Resigned
College Road, BristolBS8 3JD
Secretary
Appointed 04 Aug 2016
Resigned 31 Dec 2025

CAIRNS, Gregory Keith

Resigned
The Leaze Milbury Heath, Wotton Under EdgeGL12 8QL
Secretary
Appointed N/A
Resigned 17 Oct 1995

CURRAN, John Bertram

Resigned
2 Cote House Lane, BristolBS9 3UW
Secretary
Appointed 03 Dec 2002
Resigned 31 Mar 2007

MATHER, William Gordon

Resigned
36 St Johns Road, BristolBS8 2HG
Secretary
Appointed 17 Oct 1995
Resigned 03 Dec 2002

STEBBING, Hugh Douglas Charles

Resigned
27 Cambridge Road, ClevedonBS21 7DN
Secretary
Appointed 01 Apr 2007
Resigned 04 Aug 2016

ALLAN, Ronald Stuart

Resigned
2 Stoke Park Road, BristolBS9 1LF
Born February 1946
Director
Appointed N/A
Resigned 24 Nov 1994

ANTONIUS, Antonio

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born December 1958
Director
Appointed 21 Feb 2002
Resigned 27 Apr 2009

BADHAM, Sally Jane

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born November 1967
Director
Appointed 13 Nov 2008
Resigned 22 Jun 2009

BATSTONE, William Harold Fitzherbert

Resigned
21 Somerset Street, BristolBS2 8LZ
Born March 1958
Director
Appointed 19 Sept 2002
Resigned 31 Aug 2006

BAYLISS, David Andrew George

Resigned
Cottage Farm, Aylburton LydneyGL15 6BU
Born December 1936
Director
Appointed 24 Nov 1994
Resigned 08 Aug 2004

BUTTERFIELD, Michael John

Resigned
2 Leigh Road, BristolBS8 2DA
Born May 1948
Director
Appointed N/A
Resigned 12 Jul 1997

CADDY, James Matthew

Resigned
College Road, BristolBS8 3JD
Born September 1965
Director
Appointed 12 Jan 2010
Resigned 31 Dec 2025

CAIRNS, Gregory Keith

Resigned
The Leaze Milbury Heath, Wotton Under EdgeGL12 8QL
Born April 1945
Director
Appointed N/A
Resigned 06 Dec 2001

CHICK, John Henley

Resigned
4 Townsend Lane, BristolBS32 4DY
Born December 1933
Director
Appointed N/A
Resigned 16 Mar 2000

CLARKE, Derek Guy

Resigned
3 Cheyne Road, BristolBS9 2DH
Born August 1921
Director
Appointed N/A
Resigned 02 Dec 1993

COOK, Moira, Doctor

Resigned
31 Oakfield Road, BristolBS8 2AT
Born June 1958
Director
Appointed 19 Sept 2002
Resigned 31 Aug 2006

CORNWELL, Stanley Vyvyan Parry

Resigned
9 Marklands, BristolBS9 1JY
Born October 1914
Director
Appointed N/A
Resigned 26 Nov 1992

CURRAN, John Bertram

Resigned
2 Cote House Lane, BristolBS9 3UW
Born April 1933
Director
Appointed 04 Nov 1997
Resigned 31 Mar 2007

DAS, Kamala

Resigned
Abbots Orchard Manor Road, BristolBS8 3RR
Born September 1950
Director
Appointed 07 Jan 1999
Resigned 19 Sept 2002

FIRTH, Peter, Rt Rev

Resigned
7 Ivywell Road, BristolBS9 1NX
Born July 1929
Director
Appointed N/A
Resigned 31 Jul 1999

FORSYTH, Ian Charles

Resigned
Broadlands, BristolBS19 3PQ
Born August 1941
Director
Appointed N/A
Resigned 10 Jul 1993

GALLANNAUGH, Roger

Resigned
Spring Farm Ridgehill, BristolBS18 8BB
Born April 1940
Director
Appointed N/A
Resigned 31 Dec 1997

GLIDDON, Richard, Doctor

Resigned
36 Grange Court Road, BristolBS9 4DR
Born February 1940
Director
Appointed N/A
Resigned 15 Feb 2007

GRAY, Selena Felicity, Professor

Resigned
College Road, BristolBS8 3JD
Born June 1958
Director
Appointed 12 Jan 2010
Resigned 01 Nov 2017

GREENACRE, Francis William

Resigned
3 Cecil Road, BristolBS8 3HR
Born December 1941
Director
Appointed 02 Dec 1993
Resigned 16 Sept 2004

HEGARTY, Simon Christopher

Resigned
Meadow Green, ChurchillBS25 5PP
Born August 1956
Director
Appointed 02 Dec 1993
Resigned 24 Feb 2009
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Memorandum Articles
18 March 2025
MAMA
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 April 2019
AAMDAAMD
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Resolution
1 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Legacy
11 September 2010
MG01MG01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2005
AUDAUD
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
8 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 January 2000
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 December 1998
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 October 1998
AUDAUD
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 January 1998
AAAnnual Accounts
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Resolution
20 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
1 September 1995
288288
Legacy
14 June 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
16 March 1994
288288
Legacy
7 February 1994
288288
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
25 March 1993
288288
Resolution
24 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Legacy
17 February 1992
363b363b
Legacy
17 February 1992
363(287)363(287)
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
9 December 1991
288288
Legacy
26 September 1991
395Particulars of Mortgage or Charge
Memorandum Articles
14 August 1991
MEM/ARTSMEM/ARTS
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
20 February 1991
288288
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
30 January 1990
363363
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
8 September 1987
288288
Legacy
1 September 1987
288288
Legacy
24 March 1987
288288
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Legacy
20 December 1986
363363
Incorporation Company
1 January 1900
NEWINCIncorporation