Background WavePink WaveYellow Wave

NEWCASTLE DIOCESAN SOCIETY (00021135)

NEWCASTLE DIOCESAN SOCIETY (00021135) is an active UK company. incorporated on 13 May 1885. with registered office in North Shields. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEWCASTLE DIOCESAN SOCIETY has been registered for 140 years. Current directors include APPLEBY, John Christopher, Dr, HARPER, Simon Robert, HARTLEY, Helen-Ann, Right Revd and 3 others.

Company Number
00021135
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 1885
Age
140 years
Address
Church House, North Shields, NE29 6HS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
APPLEBY, John Christopher, Dr, HARPER, Simon Robert, HARTLEY, Helen-Ann, Right Revd, MCDONALD-BOOTH, Isabella, Canon, SOURBUT GROVES, Catherine, Venerable, WOOD, Rachel Astrid, Arch Deacon
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE DIOCESAN SOCIETY

NEWCASTLE DIOCESAN SOCIETY is an active company incorporated on 13 May 1885 with the registered office located in North Shields. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEWCASTLE DIOCESAN SOCIETY was registered 140 years ago.(SIC: 94910)

Status

active

Active since 140 years ago

Company No

00021135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

140 Years

Incorporated 13 May 1885

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Church House St Johns Terrace North Shields, NE29 6HS,

Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Left
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Dec 21
Owner Exit
May 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
May 25
New Owner
May 25
0
Funding
37
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ELDER, Chris

Active
Church House, North ShieldsNE29 6HS
Secretary
Appointed 01 Oct 2024

APPLEBY, John Christopher, Dr

Active
Church House, North ShieldsNE29 6HS
Born November 1956
Director
Appointed 07 Mar 2013

HARPER, Simon Robert

Active
30 Castle View, OvinghamNE42 6AU
Born April 1965
Director
Appointed 01 Jan 2007

HARTLEY, Helen-Ann, Right Revd

Active
Church House, North ShieldsNE29 6HS
Born May 1973
Director
Appointed 03 Feb 2023

MCDONALD-BOOTH, Isabella, Canon

Active
Church House, North ShieldsNE29 6HS
Born July 1972
Director
Appointed 19 Mar 2019

SOURBUT GROVES, Catherine, Venerable

Active
Church House, North ShieldsNE29 6HS
Born September 1967
Director
Appointed 14 Nov 2020

WOOD, Rachel Astrid, Arch Deacon

Active
Church House, North ShieldsNE29 6HS
Born June 1971
Director
Appointed 03 Sept 2021

BARNARD, Graham Palmer

Resigned
Church House, North ShieldsNE29 6HS
Secretary
Appointed 01 Oct 2009
Resigned 31 Dec 2012

CRASTER, John Michael

Resigned
Craster Tower, AlnwickNE66 3SS
Secretary
Appointed 01 Jan 1995
Resigned 30 Jun 1998

DAVIES, Philip

Resigned
89 Queens Road, Whitley BayNE26 3AS
Secretary
Appointed 27 Jul 1998
Resigned 06 Mar 2009

HIDE, David William

Resigned
24 Towers Avenue, Newcastle Upon TyneNE2 3QE
Secretary
Appointed N/A
Resigned 31 Dec 1994

SCOTT, James Kevin

Resigned
Church House, North ShieldsNE29 6HS
Secretary
Appointed 07 Mar 2013
Resigned 30 Jun 2013

WADDLE, Shane

Resigned
Church House, North ShieldsNE29 6HS
Secretary
Appointed 01 Jul 2013
Resigned 01 Aug 2024

ASHWIN, Vincent George, Reverend

Resigned
The Vicarage, Newcastle Upon TyneNE4 9EJ
Born November 1942
Director
Appointed 23 Nov 1993
Resigned 15 Mar 1995

BAKER-CRESSWELL, Gilfrid John, Canon

Resigned
Church House, North ShieldsNE29 6HS
Born December 1939
Director
Appointed N/A
Resigned 14 Apr 2021

BENNISON, Philip Owen, Rev

Resigned
The Vicarage, AshingtonNE63 8HZ
Born January 1942
Director
Appointed N/A
Resigned 25 Jun 1993

BOWERING, Michael Ernest, Venerable

Resigned
12 Rectory Park, MorpethNE61 2SZ
Born June 1935
Director
Appointed N/A
Resigned 30 Jun 2000

BUCKLER, Guy Ernest Warr

Resigned
2 Burlington Court, Newcastle Upon TyneNE28 9YH
Born June 1946
Director
Appointed 23 Nov 1993
Resigned 31 Dec 1994

CHURTON, Robert Harding

Resigned
Greenside House Woodside Lane, RytonNE40 4AA
Born November 1944
Director
Appointed N/A
Resigned 27 Nov 1992

ELKINGTON, David John, Revd

Resigned
5 Kepwell Court, PrudhoeNE42 5PE
Born February 1951
Director
Appointed 23 Nov 1993
Resigned 19 Aug 1996

ELLIOTT, Peter, Venerable

Resigned
80 Moorside North, Newcastle Upon TyneNE4 9DU
Born June 1941
Director
Appointed 02 May 1993
Resigned 28 Feb 2004

GORDON, Reginald Peter

Resigned
Flat 46 Ettrick Lodge The Grove, Newcastle Upon TyneNE3 1NH
Born May 1925
Director
Appointed 05 Feb 2001
Resigned 31 Dec 2006

GRAHAM, Andrew Alexander Kenny

Resigned
Bishops House, Newcastle Upon TyneNE3 1PA
Born August 1929
Director
Appointed N/A
Resigned 30 Jun 1997

HARDMAN, Christine Elizabeth, Right Reverend

Resigned
Church House, North ShieldsNE29 6HS
Born August 1951
Director
Appointed 22 Sept 2015
Resigned 30 Nov 2021

HENDERSON, Rose Elizabeth

Resigned
20 Shakespeare Street, WallsendNE28 7DE
Born December 1921
Director
Appointed N/A
Resigned 01 Apr 2006

HURST, Brian Charles, Reverend

Resigned
Denton Vicarage Dunblane Crescent, Newcastle Upon TyneNE5 2BE
Born December 1958
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2000

KERRY, Elizabeth Anne

Resigned
Church House, North ShieldsNE29 6HS
Born November 1950
Director
Appointed 19 Mar 2019
Resigned 01 Oct 2024

LANGLEY, Robert, Venerable

Resigned
4 Acomb Close, MorpethNE61 2YH
Born October 1937
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2007

LISTER, Peter, The Reverend Canon

Resigned
282 Wingrove Road North, Newcastle Upon TyneNE4 9EE
Born January 1942
Director
Appointed 23 Nov 1993
Resigned 31 Dec 1994

LOWDON, Bethia Jane

Resigned
68 Holly Avenue, Newcastle Upon TyneNE2 2QA
Born August 1955
Director
Appointed N/A
Resigned 31 Dec 2006

MCDONALD BOOTH, Isabella

Resigned
Church House, North ShieldsNE29 6HS
Born July 1972
Director
Appointed 19 Mar 2019
Resigned 08 Sept 2021

MCKENDRICK, Michael, Dr

Resigned
Ardfern 38 Bishops Hill, HexhamNE46 4NH
Born October 1932
Director
Appointed 01 Jan 2007
Resigned 28 Feb 2010

MILLER, Geoffrey Vincent, Venerable

Resigned
80 Moorside North, Newcastle Upon TyneNE4 9DU
Born January 1956
Director
Appointed 10 Apr 2005
Resigned 20 Oct 2018

NICHOLSON, Ralph Rodney Vincent

Resigned
56 Moorside South, Newcastle Upon TyneNE4 9BB
Born February 1928
Director
Appointed N/A
Resigned 31 Dec 2000

NORRIS, John

Resigned
47 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born September 1929
Director
Appointed N/A
Resigned 31 Dec 2006

Persons with significant control

8

1 Active
7 Ceased

Mr Simon Robert Harper

Active
Church House, North ShieldsNE29 6HS
Born April 1965

Nature of Control

Significant influence or control
Notified 01 May 2025

The Venerable Mark Wroe

Ceased
Church House, North ShieldsNE29 6HS
Born August 1969

Nature of Control

Significant influence or control
Notified 24 Mar 2019
Ceased 04 Jan 2021

Mr Simon Robert Harper

Ceased
Church House, North ShieldsNE29 6HS
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2025

Mr Shane Waddle

Ceased
Church House, North ShieldsNE29 6HS
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2024

Right Reverend Christine Elizabeth Hardman

Ceased
St. Johns Terrace, North ShieldsNE29 6HS
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2021

Canon Gilfrid John Baker-Cresswell

Ceased
Church House, North ShieldsNE29 6HS
Born December 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2021

Venerable Peter John Alan Robinson

Ceased
Church House, North ShieldsNE29 6HS
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2020

Venerable Geoffrey Vincent Miller

Ceased
Church House, North ShieldsNE29 6HS
Born January 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2018
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288cChange of Particulars
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Memorandum Articles
23 April 2003
MEM/ARTSMEM/ARTS
Resolution
23 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
17 May 1993
288288
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
21 May 1987
363363
Accounts With Accounts Type Full
6 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
363363
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Miscellaneous
1 January 1900
MISCMISC