Background WavePink WaveYellow Wave

ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE) (00024477)

ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE) (00024477) is an active UK company. incorporated on 25 May 1887. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE) has been registered for 138 years. Current directors include DE ROZARIEUX, Nathan Andrew, DURKIN, Derath May, Reverend, GOODLAD, Wilma Robertson Forbes and 7 others.

Company Number
00024477
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 1887
Age
138 years
Address
Mather House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DE ROZARIEUX, Nathan Andrew, DURKIN, Derath May, Reverend, GOODLAD, Wilma Robertson Forbes, GREET, Mark Ian Adrian, JAMES, Trevor Ernest, LACY, David William, The Very Reverend Dr, MACDONALD, Elspeth Mary, MOYLES, Alicia Anne, STUBBINGS, Mark John, THOMAS, Deanne Marie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE)

ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE) is an active company incorporated on 25 May 1887 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE) was registered 138 years ago.(SIC: 88990)

Status

active

Active since 138 years ago

Company No

00024477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

138 Years

Incorporated 25 May 1887

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Mather House 4400 Parkway Solent Business Park Fareham, PO15 7FJ,

Timeline

55 key events • 1887 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Left
Dec 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Mar 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

EVANS, Marc David, Captain

Active
Mather House 4400 Parkway, FarehamPO15 7FJ
Secretary
Appointed 31 Mar 2022

DE ROZARIEUX, Nathan Andrew

Active
Mather House 4400 Parkway, FarehamPO15 7FJ
Born April 1972
Director
Appointed 29 Apr 2020

DURKIN, Derath May, Reverend

Active
Mather House 4400 Parkway, FarehamPO15 7FJ
Born February 1952
Director
Appointed 29 Apr 2020

GOODLAD, Wilma Robertson Forbes

Active
Mather House 4400 Parkway, FarehamPO15 7FJ
Born July 1958
Director
Appointed 18 Apr 2023

GREET, Mark Ian Adrian

Active
Mather House 4400 Parkway, FarehamPO15 7FJ
Born February 1962
Director
Appointed 18 Apr 2023

JAMES, Trevor Ernest

Active
Old Broyle Road, ChichesterPO19 3PR
Born July 1948
Director
Appointed 12 Apr 2016

LACY, David William, The Very Reverend Dr

Active
London Road, KilmarnockKA3 7AJ
Born April 1952
Director
Appointed 04 Apr 2014

MACDONALD, Elspeth Mary

Active
Mather House 4400 Parkway, FarehamPO15 7FJ
Born April 1966
Director
Appointed 01 Oct 2023

MOYLES, Alicia Anne

Active
Mather House 4400 Parkway, FarehamPO15 7FJ
Born September 1970
Director
Appointed 18 Apr 2023

STUBBINGS, Mark John

Active
Mather House 4400 Parkway, FarehamPO15 7FJ
Born April 1965
Director
Appointed 18 Apr 2023

THOMAS, Deanne Marie

Active
Mather House 4400 Parkway, FarehamPO15 7FJ
Born June 1969
Director
Appointed 18 Apr 2023

CLAMPTON, Bernard Oliver

Resigned
9 Gidney Drive, Kings LynnPE31 7SX
Secretary
Appointed N/A
Resigned 30 Apr 1996

CONLEY, Dan, Captain

Resigned
Dilton Marsh, WestburyBA13 4ED
Secretary
Appointed 26 Apr 2001
Resigned 23 Dec 2011

DICKENS, David, Commodore

Resigned
Mather House 4400 Parkway, FarehamPO15 7FJ
Secretary
Appointed 23 Dec 2011
Resigned 31 Mar 2022

MARSDEN, Alan Douglas

Resigned
Springhill, AndoverSP11 6BG
Secretary
Appointed 30 Apr 1996
Resigned 27 Apr 2001

ABBOTT, Nigel Douglas Blaynet, Reverend

Resigned
The Rectory High Street, Hemel HempsteadHP1 3AE
Born May 1937
Director
Appointed N/A
Resigned 19 Feb 1997

ALLISON, Raymond Louis

Resigned
The Manor House, HexhamNE48 4AA
Born December 1934
Director
Appointed 18 Oct 1995
Resigned 11 Oct 2006

BARKER, Nicholas John, Captain

Resigned
Low Farnham Farm House, RothburyNE65 7AQ
Born May 1933
Director
Appointed N/A
Resigned 07 Apr 1997

BLOOR, Steven Maurice

Resigned
Fawfieldhead, BuxtonSK17 0LD
Born October 1954
Director
Appointed 21 Feb 2017
Resigned 26 Jan 2018

CATCHPOLE, Peter Frederick

Resigned
Waterfront, LowestoftNR32 3PJ
Born December 1937
Director
Appointed 21 Apr 2004
Resigned 09 Nov 2010

CLARKE, John Spencer

Resigned
The Roos, WhitchurchRG28 7AL
Born August 1923
Director
Appointed N/A
Resigned 16 Oct 1993

COOKE, Malcolm Neale Grenside

Resigned
Overgang House, BrixhamTQ5 8AP
Born May 1936
Director
Appointed N/A
Resigned 17 Apr 2012

COX, Matthew James

Resigned
Mather House 4400 Parkway, FarehamPO15 7FJ
Born January 1972
Director
Appointed 29 Apr 2020
Resigned 27 May 2022

CRAIG, David Baxter

Resigned
Helford, North Deeside Road, AberdeenAB15 9PL
Born April 1916
Director
Appointed N/A
Resigned 31 Oct 1998

CRAIG, James Douglas

Resigned
Birchwood 6 Hillhead Road, AberdeenAB15 9EJ
Born October 1949
Director
Appointed 18 Mar 1999
Resigned 01 Sept 2009

DE HALPERT, Jeremy Michael, Rear Admiral Sir

Resigned
Froxfield Green, PetersfieldGU32 1DH
Born July 1947
Director
Appointed 16 Apr 2013
Resigned 10 Apr 2024

FISHER, William James

Resigned
Cottage, SalisburySP5 1JW
Born September 1965
Director
Appointed 16 Apr 2013
Resigned 25 Feb 2015

GATACRE, Jack Victor

Resigned
Mather House 4400 Parkway, FarehamPO15 7FJ
Born March 1992
Director
Appointed 11 Oct 2023
Resigned 09 Oct 2024

GATT, Ian

Resigned
Mather House 4400 Parkway, FarehamPO15 7FJ
Born April 1961
Director
Appointed 17 Apr 2012
Resigned 31 Dec 2024

GOLDING, Simon Jeffries, Venerable

Resigned
Arlanza, NorthallertonDL6 2AF
Born March 1946
Director
Appointed 25 Apr 2007
Resigned 21 Apr 2021

HARRIS, David Anthony

Resigned
Trewedna Fram, TruroTR3 7PQ
Born November 1937
Director
Appointed 26 Apr 1996
Resigned 16 Apr 2013

HENDERSON, Ian Brodie

Resigned
91 Overstrand Mansions, LondonSW11 4EU
Born October 1930
Director
Appointed N/A
Resigned 26 Apr 2006

HENDERSON, Jill Barbara

Resigned
Mells Green, FromeBA11 3QP
Born March 1952
Director
Appointed 25 Apr 2007
Resigned 25 Apr 2017

HILLEARY, Ewan Iain Macleod

Resigned
Pottle Barn, WarminsterBA12 7LX
Born March 1932
Director
Appointed N/A
Resigned 31 May 2000

KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull

Resigned
15 Carlyle Square, LondonSW3 6EX
Born March 1935
Director
Appointed N/A
Resigned 13 Apr 2005
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 April 2025
AAMDAAMD
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
31 March 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Resolution
12 May 2016
RESOLUTIONSResolutions
Memorandum Articles
29 April 2016
MAMA
Statement Of Companys Objects
29 April 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Memorandum Articles
18 January 2010
MEM/ARTSMEM/ARTS
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
403aParticulars of Charge Subject to s859A
Legacy
16 February 2009
403aParticulars of Charge Subject to s859A
Legacy
16 February 2009
403aParticulars of Charge Subject to s859A
Legacy
16 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 May 2008
288cChange of Particulars
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
287Change of Registered Office
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 May 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 November 2001
AAAnnual Accounts
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 June 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 July 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 May 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
26 January 1997
MEM/ARTSMEM/ARTS
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
25 October 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
4 May 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Legacy
24 May 1991
363b363b
Legacy
21 February 1991
363363
Memorandum Articles
18 December 1990
MEM/ARTSMEM/ARTS
Resolution
18 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Resolution
8 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
11 August 1988
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Legacy
22 July 1987
363363
Legacy
2 June 1987
288288
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
25 May 1887
NEWINCIncorporation