Background WavePink WaveYellow Wave

UNITED LEARNING LTD (00018582)

UNITED LEARNING LTD (00018582) is an active UK company. incorporated on 12 July 1883. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNITED LEARNING LTD has been registered for 142 years. Current directors include BALFOUR, Andrew Gordon, BRODIE, Christian Norman, BROWN, David Nicholas and 9 others.

Company Number
00018582
Status
active
Type
ltd
Incorporated
12 July 1883
Age
142 years
Address
Worldwide House, Peterborough, PE3 6SB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALFOUR, Andrew Gordon, BRODIE, Christian Norman, BROWN, David Nicholas, COLES, Jonathan Andrew, Sir, GEIGER, Melissa, GIVEN-WILSON, Rosalind Margaret, Dr, GORDON, Joseph Benjamin, KEEBLE, Reena, Dame, MACDONALD, Neil Andrew, MARANDOS, Ourania Pauline, Dr, MUSTOW, Paul Stuart, SPURLING, Christie Darren
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED LEARNING LTD

UNITED LEARNING LTD is an active company incorporated on 12 July 1883 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNITED LEARNING LTD was registered 142 years ago.(SIC: 68209)

Status

active

Active since 142 years ago

Company No

00018582

LTD Company

Age

142 Years

Incorporated 12 July 1883

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months 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

21 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

UNITED CHURCH SCHOOLS FOUNDATION LTD
From: 3 November 2004To: 20 July 2023
THE UNITED CHURCH SCHOOLS FOUNDATION LTD
From: 7 July 2004To: 3 November 2004
THE CHURCH SCHOOLS FOUNDATION LIMITED
From: 18 January 1993To: 7 July 2004
CHURCH SCHOOLS COMPANY LIMITED (THE)
From: 12 July 1883To: 18 January 1993
Contact
Address

Worldwide House Thorpe Wood Peterborough, PE3 6SB,

Previous Addresses

Fairline House Nene Valley Business Park Oundle Peterborough PE8 4HN
From: 16 May 2011To: 24 June 2016
Church Schools House 23-25 Chapel Street Titchmarsh Kettering Northamptonshire NN14 3DA
From: 21 April 2010To: 16 May 2011
Church Schools House Titchmarsh Kettering Northants. NN14 3DA
From: 12 July 1883To: 21 April 2010
Timeline

57 key events • 1883 - 2025

Funding Officers Ownership
Company Founded
Jul 83
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Feb 14
Director Joined
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Feb 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Director Left
Sept 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jan 22
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HUSSAIN, Alison Laura

Active
Thorpe Wood, PeterboroughPE3 6SB
Secretary
Appointed 12 Dec 2019

BALFOUR, Andrew Gordon

Active
Thorpe Wood, PeterboroughPE3 6SB
Born April 1957
Director
Appointed 02 May 2025

BRODIE, Christian Norman

Active
Thorpe Wood, PeterboroughPE3 6SB
Born February 1957
Director
Appointed 18 Apr 2024

BROWN, David Nicholas

Active
Thorpe Wood, PeterboroughPE3 6SB
Born April 1973
Director
Appointed 01 Jan 2024

COLES, Jonathan Andrew, Sir

Active
Thorpe Wood, PeterboroughPE3 6SB
Born May 1972
Director
Appointed 18 Mar 2025

GEIGER, Melissa

Active
Thorpe Wood, PeterboroughPE3 6SB
Born October 1975
Director
Appointed 18 Mar 2025

GIVEN-WILSON, Rosalind Margaret, Dr

Active
Thorpe Wood, PeterboroughPE3 6SB
Born July 1955
Director
Appointed 18 Mar 2025

GORDON, Joseph Benjamin

Active
Thorpe Wood, PeterboroughPE3 6SB
Born August 1959
Director
Appointed 01 Jul 2017

KEEBLE, Reena, Dame

Active
Thorpe Wood, PeterboroughPE3 6SB
Born July 1955
Director
Appointed 18 Mar 2025

MACDONALD, Neil Andrew

Active
Thorpe Wood, PeterboroughPE3 6SB
Born July 1956
Director
Appointed 30 Nov 2022

MARANDOS, Ourania Pauline, Dr

Active
Thorpe Wood, PeterboroughPE3 6SB
Born January 1981
Director
Appointed 18 Mar 2025

MUSTOW, Paul Stuart

Active
Thorpe Wood, PeterboroughPE3 6SB
Born September 1969
Director
Appointed 13 Feb 2025

SPURLING, Christie Darren

Active
Thorpe Wood, PeterboroughPE3 6SB
Born May 1975
Director
Appointed 30 Nov 2022

HOLMES, Andrew Charles David

Resigned
Nene Valley Business Park, PeterboroughPE8 4HN
Secretary
Appointed 09 Oct 2014
Resigned 16 Jan 2015

NICHOLSON, James Adam

Resigned
Nene Valley Business Park, PeterboroughPE8 4HN
Secretary
Appointed 18 Dec 2001
Resigned 04 Jul 2014

SMITH, Alan Louis Pottier

Resigned
Colwood Park, Haywards HeathRH17 5RY
Secretary
Appointed N/A
Resigned 01 Jan 1992

WALLACE, Charles Hugh

Resigned
5 Kings Road, PeterboroughPE8 4AX
Secretary
Appointed 01 Jan 1992
Resigned 18 Dec 2001

WHIFFEN, Stephen John

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Secretary
Appointed 21 Jan 2015
Resigned 30 Nov 2019

ASENSIO SANCHEZ, Zoe

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Born September 1970
Director
Appointed 01 Jan 2024
Resigned 24 Sept 2024

BAILEY, Richard Charles

Resigned
Rose Villa, YorkYO60 6RP
Born August 1954
Director
Appointed 05 Feb 1992
Resigned 28 Jan 1993

BARNES, David Chapman

Resigned
Nene Valley Business Park, PeterboroughPE8 4HN
Born July 1945
Director
Appointed N/A
Resigned 31 Mar 2013

BATHO, Gordon Richard, Emeritus Professor

Resigned
3 Archery Rise, DurhamDH1 4LA
Born February 1929
Director
Appointed 09 Oct 1991
Resigned 28 Jan 1993

BEARDWELL, John Hugh William

Resigned
32 Newlands Avenue, RadlettWD7 8EL
Born February 1936
Director
Appointed N/A
Resigned 31 Mar 2009

BREWSTER, David Pearson, Reverend Doctor

Resigned
The Vicarage Meerut Road, BrockenhurstSO42 7TD
Born June 1930
Director
Appointed N/A
Resigned 28 Jan 1993

CAREY, George Leonard, Lord

Resigned
Nene Valley Business Park, PeterboroughPE8 4HN
Born November 1935
Director
Appointed 09 Oct 2002
Resigned 13 Dec 2011

CLARK, Michael Jeremy, Professor

Resigned
Nene Valley Business Park, PeterboroughPE8 4HN
Born August 1940
Director
Appointed 15 Mar 1995
Resigned 13 Dec 2011

CRITCHLEY, Stephen Richard, Dr

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Born February 1951
Director
Appointed 21 Nov 2013
Resigned 20 Nov 2023

CROWE, Angela Mary

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Born November 1945
Director
Appointed 13 Dec 2011
Resigned 08 Feb 2018

DAVIDSON, Richard Colin Neil

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Born February 1951
Director
Appointed 01 Jul 2017
Resigned 06 Jul 2022

FAHMY, Karima Mostafa

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Born November 1978
Director
Appointed 18 Mar 2025
Resigned 31 Aug 2025

FAIRBURN, James Jeffrey

Resigned
3 Hunt Court, YorkYO1 2DE
Born July 1923
Director
Appointed N/A
Resigned 17 Jan 1992

FOWLES, Sylvia Patricia

Resigned
Horsell Vicarage, WokingGU21 4QQ
Born August 1925
Director
Appointed N/A
Resigned 09 Oct 1991

GEORGE, Michael David

Resigned
Thorpe Wood, PeterboroughPE3 6SB
Born August 1973
Director
Appointed 21 Nov 2013
Resigned 21 Nov 2022

GOULD, Edward John Humphrey

Resigned
Nene Valley Business Park, PeterboroughPE8 4HN
Born October 1943
Director
Appointed 21 Nov 2013
Resigned 21 Nov 2013

GRAYDON, Michael James, Air Chief Marshal Sir

Resigned
Nene Valley Business Park, OundlePE8 4HN
Born October 1938
Director
Appointed 23 Jul 1997
Resigned 21 May 2015
Fundings
Financials
Latest Activities

Filing History

296

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Resolution
27 March 2025
RESOLUTIONSResolutions
Memorandum Articles
27 March 2025
MAMA
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Certificate Change Of Name Company
20 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
21 July 2016
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Group
16 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Legacy
24 November 2010
MG01MG01
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 May 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
5 July 2006
AAMDAAMD
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
18 April 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
3 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 March 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
1 April 2003
AAMDAAMD
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 May 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 June 2000
AAAnnual Accounts
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 April 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
11 May 1998
395Particulars of Mortgage or Charge
Legacy
11 May 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
403aParticulars of Charge Subject to s859A
Legacy
20 March 1998
403aParticulars of Charge Subject to s859A
Legacy
20 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
17 March 1998
AAAnnual Accounts
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
7 September 1996
403aParticulars of Charge Subject to s859A
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1996
AAAnnual Accounts
Memorandum Articles
8 May 1996
MEM/ARTSMEM/ARTS
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 April 1996
403aParticulars of Charge Subject to s859A
Legacy
21 April 1996
288288
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Legacy
5 April 1995
288288
Accounts With Accounts Type Full Group
27 March 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
386386
Legacy
23 August 1994
395Particulars of Mortgage or Charge
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Legacy
9 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
19 April 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
25 March 1994
AAAnnual Accounts
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
14 December 1993
288288
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363b363b
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Memorandum Articles
16 February 1993
MEM/ARTSMEM/ARTS
Resolution
21 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1992
288288
Legacy
23 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
363b363b
Legacy
5 June 1992
363(287)363(287)
Legacy
4 June 1992
288288
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
15 January 1992
288288
Legacy
10 December 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
13 November 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
24 May 1990
288288
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Legacy
24 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
23 February 1989
288288
Legacy
14 December 1988
288288
Legacy
14 December 1988
288288
Legacy
17 October 1988
288288
Legacy
17 October 1988
288288
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
9 February 1988
288288
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Legacy
21 November 1986
288288
Legacy
11 November 1986
288288
Legacy
10 May 1986
288288
Incorporation Company
12 July 1883
NEWINCIncorporation