Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE LAW SOCIETY. (00013181)

NORTHAMPTONSHIRE LAW SOCIETY. (00013181) is an active UK company. incorporated on 23 June 1879. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. NORTHAMPTONSHIRE LAW SOCIETY. has been registered for 146 years. Current directors include BROWNE, David William, CARTER, Laura, CASTKA, Ika Anne and 8 others.

Company Number
00013181
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 1879
Age
146 years
Address
4 Grange Park Court,, Northampton, NN4 5EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BROWNE, David William, CARTER, Laura, CASTKA, Ika Anne, FRANKLIN, Sarah Elizabeth, KHAN, Shakira Saiful, MIAH, Jabeer, MUCHINDA, Maurice, ORTON-JONES, David Michael, SPICER, Oliver William Rohan, ST JOHN SMYTH, Edward, TYLER, Louise
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE LAW SOCIETY.

NORTHAMPTONSHIRE LAW SOCIETY. is an active company incorporated on 23 June 1879 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. NORTHAMPTONSHIRE LAW SOCIETY. was registered 146 years ago.(SIC: 69109)

Status

active

Active since 146 years ago

Company No

00013181

PRIVATE-LIMITED-GUARANT-NSC Company

Age

146 Years

Incorporated 23 June 1879

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

4 Grange Park Court, Roman Way Northampton, NN4 5EA,

Previous Addresses

41 Meadow Road Kettering Northamptonshire NN16 8TN
From: 23 June 1879To: 23 September 2014
Timeline

59 key events • 1879 - 2026

Funding Officers Ownership
Company Founded
Jun 79
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 17
New Owner
Mar 18
Director Left
Jul 18
New Owner
Jan 19
Director Left
Jan 19
Owner Exit
Aug 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Left
Feb 21
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
54
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CASTKA, Ika Anne

Active
Grange Park Court,, NorthamptonNN4 5EA
Secretary
Appointed 15 Jul 2019

BROWNE, David William

Active
Grange Park Court,, NorthamptonNN4 5EA
Born April 1964
Director
Appointed 07 Jul 1999

CARTER, Laura

Active
Grange Park Court,, NorthamptonNN4 5EA
Born March 1975
Director
Appointed 06 Jul 2015

CASTKA, Ika Anne

Active
Grange Park Court,, NorthamptonNN4 5EA
Born May 1962
Director
Appointed 25 Jul 2016

FRANKLIN, Sarah Elizabeth

Active
Roman Way, NorthamptonNN4 5EA
Born September 1970
Director
Appointed 15 Jul 2019

KHAN, Shakira Saiful

Active
Grange Park Court,, NorthamptonNN4 5EA
Born June 1996
Director
Appointed 03 Mar 2026

MIAH, Jabeer

Active
Roman Way, NorthamptonNN4 5EA
Born January 1984
Director
Appointed 11 Feb 2019

MUCHINDA, Maurice

Active
Grange Park Court,, NorthamptonNN4 5EA
Born June 1984
Director
Appointed 06 Jan 2020

ORTON-JONES, David Michael

Active
68 High Street, NorthamptonNN7 4BS
Born August 1939
Director
Appointed 12 Jul 2005

SPICER, Oliver William Rohan

Active
Grange Park Court,, NorthamptonNN4 5EA
Born April 1982
Director
Appointed 25 Jul 2016

ST JOHN SMYTH, Edward

Active
Grange Park Court,, NorthamptonNN4 5EA
Born August 1957
Director
Appointed 16 Jul 2012

TYLER, Louise

Active
Grange Park Court,, NorthamptonNN4 5EA
Born November 1967
Director
Appointed 07 Jul 2025

BANNER, Sarah Harriet

Resigned
Ferrestone Road, WellingboroughNN8 4EJ
Secretary
Appointed 20 Jul 2009
Resigned 19 Jul 2010

GARLEY-EVANS, Lisa Mary

Resigned
Hethersett, Higham FerrersNN10 8HL
Secretary
Appointed 20 Jul 2004
Resigned 12 Jul 2005

JACKMAN, Adrian John Lovell

Resigned
29 Billing Road, NorthamptonNN1 5DQ
Secretary
Appointed N/A
Resigned 15 Sept 1998

MOORE, Fiona Jenny

Resigned
Ashtrees House, NorthamptonNN5 6HP
Secretary
Appointed 12 Jul 2000
Resigned 19 Jul 2004

SHAKESPEARE, Karen Louise

Resigned
19 Chestnut Road, NorthamptonNN3 2JL
Secretary
Appointed 12 Jul 2005
Resigned 19 Jul 2006

SYMONS, Robert John

Resigned
Welton Brook Kiln Lane, DaventryNN11 5JN
Secretary
Appointed 06 Jul 1998
Resigned 06 Jul 1998

TAYLOR, Ruth Vanessa

Resigned
Grange Park Court,, NorthamptonNN4 5EA
Secretary
Appointed 08 Dec 2014
Resigned 14 Jul 2019

TEMPLE, Euan Malcolm Forbes

Resigned
Grange Park Court,, NorthamptonNN4 5EA
Secretary
Appointed 19 Jul 2010
Resigned 08 Dec 2014

TEMPLE, Euan Malcolm Forbes

Resigned
3 Lammas Gardens, NottinghamNG13 8LQ
Secretary
Appointed 19 Jul 2006
Resigned 20 Jul 2009

WARD, Jane

Resigned
Hackleton Meadows, Main Road, NorthamptonNN7 2DH
Secretary
Appointed 01 Mar 2000
Resigned 12 Jul 2000

ADANE, Afua

Resigned
Roman Way, NorthamptonNN4 5EA
Born July 1986
Director
Appointed 17 Jul 2019
Resigned 07 Jul 2025

AKOM, Afua

Resigned
Roman Way, NorthamptonNN4 5EA
Born March 1987
Director
Appointed 15 Jul 2019
Resigned 15 Jul 2019

AKOM, Afua

Resigned
Roman Way, NorthamptonNN4 5EA
Born July 1986
Director
Appointed 11 Mar 2019
Resigned 16 Jul 2019

BAGLEY, Carolyn Marjorie

Resigned
Shoosmiths, NorthamptonNN1 2LR
Born November 1960
Director
Appointed N/A
Resigned 24 Jul 2002

BANNER, Sarah Harriet

Resigned
Ferrestone Road, WellingboroughNN8 4EJ
Born July 1979
Director
Appointed 21 Jul 2008
Resigned 25 Jul 2016

BEAUMONT, Sara Jane

Resigned
9 Notre Dame Mews, NorthamptonNN1 2BG
Born December 1950
Director
Appointed N/A
Resigned 07 Jul 1999

BROWN, Andrew George Sands

Resigned
Stuart House, CorbyNN17 1SE
Born December 1949
Director
Appointed N/A
Resigned 06 Jul 1998

BURGESS, Sharine Elizabeth

Resigned
Roman Way, NorthamptonNN4 5EA
Born May 1974
Director
Appointed 11 Mar 2019
Resigned 07 Jul 2025

CHINERY, David John

Resigned
Spencer House 3 Spencer Parade, NorthamptonNN1 5AA
Born March 1950
Director
Appointed N/A
Resigned 02 Jul 1997

COOCH, Peter John

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born March 1943
Director
Appointed N/A
Resigned 07 Jul 1999

COULSTON, Bert Leopold

Resigned
29 Billing Road, NorthamptonNN1 5DQ
Born March 1935
Director
Appointed N/A
Resigned 05 Jul 1995

CUMMINS, Jennifer Anne

Resigned
33 Ollerton Walk, CorbyNN18 0HR
Born October 1950
Director
Appointed 09 Mar 1993
Resigned 05 Jul 1995

DEATH-LEVER, Frances

Resigned
Grange Park Court,, NorthamptonNN4 5EA
Born December 1981
Director
Appointed 25 Jul 2016
Resigned 09 Jul 2017

Persons with significant control

2

0 Active
2 Ceased

Mrs Carolyn Jayne Coles

Ceased
Grange Park Court,, NorthamptonNN4 5EA
Born July 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 31 Dec 2018
Ceased 15 Jul 2019

Mr Philip John Smith

Ceased
Grange Park Court,, NorthamptonNN4 5EA
Born August 1951

Nature of Control

Significant influence or control
Notified 09 Mar 2018
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

246

Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Memorandum Articles
31 August 2023
MAMA
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 February 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Resolution
1 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 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
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Change Sail Address Company
31 August 2011
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
21 July 2011
MEM/ARTSMEM/ARTS
Resolution
21 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288cChange of Particulars
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
17 October 2008
363sAnnual Return (shuttle)
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
28 February 2007
288cChange of Particulars
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288cChange of Particulars
Legacy
23 August 2001
288cChange of Particulars
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
1 October 1998
287Change of Registered Office
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
288288
Legacy
20 September 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
16 November 1992
363aAnnual Return
Legacy
16 November 1992
363aAnnual Return
Legacy
16 November 1992
363aAnnual Return
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
23 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 April 1986
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1986
AAAnnual Accounts
Incorporation Company
23 June 1879
NEWINCIncorporation