Background WavePink WaveYellow Wave

CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM (00022866)

CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM (00022866) is an active UK company. incorporated on 6 July 1886. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM has been registered for 139 years. Current directors include BENFOLD, Coleen, CRACKNELL, Daniel, Mr., HEFFERNAN, Beverley Crispin and 8 others.

Company Number
00022866
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 1886
Age
139 years
Address
24 High Street, Harrogate, HG3 5JU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENFOLD, Coleen, CRACKNELL, Daniel, Mr., HEFFERNAN, Beverley Crispin, HILL, Tierney Faye, KEITH, Elaine, KIRK, Sarah, LEA, Catherine, O'CONNELL, Claire, Ms., ODGERS, Jessica May, STONEHOUSE, Matthew Royce, WOODS, Michael John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM

CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM is an active company incorporated on 6 July 1886 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM was registered 139 years ago.(SIC: 96090)

Status

active

Active since 139 years ago

Company No

00022866

PRIVATE-LIMITED-GUARANT-NSC Company

Age

139 Years

Incorporated 6 July 1886

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CLEVELAND BAY HORSE SOCIETY OF GREAT BRITAIN AND IRELAND LIMITED
From: 6 July 1886To: 25 April 1985
Contact
Address

24 High Street Pateley Bridge Harrogate, HG3 5JU,

Previous Addresses

4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX England
From: 2 September 2019To: 18 November 2025
C/O the Cleveland Bay Horse Society Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ
From: 12 October 2010To: 2 September 2019
York Livestock Centre Murton York YO19 5GF
From: 6 July 1886To: 12 October 2010
Timeline

93 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
93
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LEA, Catherine, Mrs.

Active
Dacre, HarrogateHG3 4AQ
Secretary
Appointed 20 Oct 2024

BENFOLD, Coleen

Active
Dukes Crescent, DoncasterDN12 1AZ
Born September 1965
Director
Appointed 23 Oct 2025

CRACKNELL, Daniel, Mr.

Active
Windyridge Road, Bury St. EdmundsIP30 0SW
Born August 1989
Director
Appointed 25 Oct 2023

HEFFERNAN, Beverley Crispin

Active
East Maple Creek Lane, Sandy
Born June 1952
Director
Appointed 18 Oct 2025

HILL, Tierney Faye

Active
Low Common, WymondhamNR18 9DZ
Born June 1998
Director
Appointed 18 Oct 2025

KEITH, Elaine

Active
Riggshead, ScarboroughYO12 4NF
Born September 1959
Director
Appointed 23 Oct 2022

KIRK, Sarah

Active
Sackettsford Road, IvylandPA 18974
Born November 1993
Director
Appointed 23 Oct 2025

LEA, Catherine

Active
Dacre, HarrogateHG3 4AQ
Born February 1977
Director
Appointed 23 Oct 2022

O'CONNELL, Claire, Ms.

Active
Ballykeelaune, Parteen
Born November 1981
Director
Appointed 25 Oct 2023

ODGERS, Jessica May

Active
Jinny Lane, BurnleyBB12 9LL
Born August 1999
Director
Appointed 18 Oct 2025

STONEHOUSE, Matthew Royce

Active
Kirkconnel, SanquharDG4 6NS
Born April 1990
Director
Appointed 18 Oct 2025

WOODS, Michael John

Active
Udny, EllonAB41 6QE
Born January 1972
Director
Appointed 23 Oct 2025

ANDERSON, David Stuart

Resigned
Braithwaite, HarrogateHG3 3AN
Secretary
Appointed 03 Oct 2012
Resigned 30 Jun 2013

ANDERSON, Sandra Margaret

Resigned
Braithwaite, HarrogateHG3 4AN
Secretary
Appointed 19 Oct 2013
Resigned 20 Oct 2018

BARNARD, Sarah Louise Neeve

Resigned
Cliffe Terrace, WetherbyLS22 6LX
Secretary
Appointed 20 Sept 2021
Resigned 07 Sept 2022

HEFFERNAN, Beverley Crispin, Mrs.

Resigned
PO BOX 248, CrookDL14 4GT
Secretary
Appointed 07 Sept 2022
Resigned 19 Oct 2024

STEPHENSON, James Frederick

Resigned
The Great Barn, YorkYO60 7PH
Secretary
Appointed N/A
Resigned 03 Oct 2012

WOODS, John Andrew

Resigned
Hargill Road, CrookDL15 8HL
Secretary
Appointed 28 Oct 2018
Resigned 20 Sept 2021

WOODS, John Andrew

Resigned
N/A, Morannes49640
Secretary
Appointed 30 Jun 2013
Resigned 19 Oct 2013

ABRAM, Thomas Maxwell

Resigned
Busk Hill Stud, YorkYO60 7LS
Born February 1930
Director
Appointed 15 Jan 1999
Resigned 08 May 2003

ANDERSON, David Stewart

Resigned
Braithwaite, HarrogateHG3 2AN
Born February 1945
Director
Appointed 08 Sept 2009
Resigned 30 Jun 2013

ANDERSON, Sandra Margaret

Resigned
Fouldshaw Lane, HarrogateHG3 4AN
Born July 1946
Director
Appointed 19 Oct 2013
Resigned 20 Oct 2018

BARNARD, Sarah Louise Neeve

Resigned
Little Woodfalls Drive, SalisburySP5 2NN
Born April 1968
Director
Appointed 15 Dec 2020
Resigned 17 Oct 2022

BILTON, Lianne

Resigned
Cliffe Terrace, WetherbyLS22 6LX
Born October 1984
Director
Appointed 07 Jul 2022
Resigned 26 Oct 2022

BROWN, Margaret Rose

Resigned
Great Milton, OxfordOX44 7JE
Born April 1961
Director
Appointed 23 Oct 2022
Resigned 07 Nov 2025

BROWN, Margaret Rose

Resigned
Cliffe Terrace, WetherbyLS22 6LX
Born December 1961
Director
Appointed 06 Jan 2020
Resigned 15 Dec 2020

BROWN, Margaret Rose

Resigned
Great Milton, OxfordOX44 7JE
Born December 1961
Director
Appointed 28 Oct 2018
Resigned 30 Jan 2019

COMB, Sally-Jane

Resigned
Cliffe Terrace, WetherbyLS22 6LX
Born July 1956
Director
Appointed 06 Jan 2020
Resigned 05 Aug 2020

COWGILL, Nigel Geoffrey

Resigned
Winksley, RiponHG4 3NR
Born February 1957
Director
Appointed 29 Sept 2003
Resigned 08 Sept 2009

DALLOW, Peter Kent

Resigned
St. Keverne, HelstonTR12 6NY
Born January 1947
Director
Appointed 17 Apr 2023
Resigned 21 Oct 2023

DELL, Andrew Charles, Dr

Resigned
Cliffe Terrace, WetherbyLS22 6LX
Born May 1955
Director
Appointed 06 Jan 2020
Resigned 27 Nov 2021

DELVILLE LINDSAY, Cecilia

Resigned
Cliffe Terrace, WetherbyLS22 6LX
Born September 1968
Director
Appointed 16 Dec 2021
Resigned 26 Feb 2023

DELVILLE-LINDSAY, Cecilia

Resigned
Cliffe Terrace, WetherbyLS22 6LX
Born September 1968
Director
Appointed 10 Jan 2020
Resigned 27 Nov 2021

EDMUNDS, Henry Appleby

Resigned
Cholderton, SalisburySP4 0DR
Born December 1949
Director
Appointed 28 Oct 2018
Resigned 19 Oct 2024

EDMUNDS, Henry Appleby

Resigned
Cholderton, SalisburySP4 0DR
Born December 1949
Director
Appointed 17 Mar 2013
Resigned 13 Sept 2015
Fundings
Financials
Latest Activities

Filing History

239

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
10 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Memorandum Articles
25 July 2024
MAMA
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
7 July 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Resolution
29 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2017
CH01Change of Director Details
Resolution
1 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Memorandum Articles
4 November 2015
MEM/ARTSMEM/ARTS
Resolution
4 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2013
TM02Termination of Secretary
Resolution
5 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2013
AA01Change of Accounting Reference Date
Memorandum Articles
12 March 2013
MEM/ARTSMEM/ARTS
Resolution
12 March 2013
RESOLUTIONSResolutions
Memorandum Articles
22 January 2013
MEM/ARTSMEM/ARTS
Resolution
22 January 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2011
AP01Appointment of Director
Memorandum Articles
11 October 2011
MEM/ARTSMEM/ARTS
Resolution
11 October 2011
RESOLUTIONSResolutions
Resolution
10 October 2011
RESOLUTIONSResolutions
Memorandum Articles
10 October 2011
MEM/ARTSMEM/ARTS
Resolution
10 October 2011
RESOLUTIONSResolutions
Memorandum Articles
10 October 2011
MEM/ARTSMEM/ARTS
Resolution
10 October 2011
RESOLUTIONSResolutions
Memorandum Articles
10 October 2011
MEM/ARTSMEM/ARTS
Resolution
10 October 2011
RESOLUTIONSResolutions
Memorandum Articles
10 October 2011
MEM/ARTSMEM/ARTS
Resolution
10 October 2011
RESOLUTIONSResolutions
Memorandum Articles
30 September 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
30 September 2011
MEM/ARTSMEM/ARTS
Resolution
30 September 2011
RESOLUTIONSResolutions
Resolution
30 September 2011
RESOLUTIONSResolutions
Resolution
30 September 2011
RESOLUTIONSResolutions
Resolution
30 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Memorandum Articles
16 September 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
27 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
3 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
27 April 1993
225(1)225(1)
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
12 December 1989
225(1)225(1)
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
7 July 1987
REREG(U)REREG(U)
Legacy
21 April 1987
363363
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87