Background WavePink WaveYellow Wave

THE RED POLL CATTLE SOCIETY (00027159)

THE RED POLL CATTLE SOCIETY (00027159) is an active UK company. incorporated on 21 July 1888. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE RED POLL CATTLE SOCIETY has been registered for 137 years. Current directors include ARTHAN, Helen Rosalie, BARNES, Sarah, BELLAMY, Jennifer and 19 others.

Company Number
00027159
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 1888
Age
137 years
Address
48 Mayfield Road, Chelmsford, CM1 3EL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARTHAN, Helen Rosalie, BARNES, Sarah, BELLAMY, Jennifer, BLENKIRON, Andrew Irwin, BROUGHTON, Joy Susan, CHEETHAM, Mark Richard, CLEAVER, Mark, DAW, Caroline Anthea, FOULKES, Huw, FOWLER, Peter Edward Hamilton, GRAINGER, Paul David, GRIFFITHS, Andrew William, HOLMES, Amber Marie, JENKINS, Dennis, KELLNER, Caroline, KIRK, Andrew John, MANCEY, Terry, MARTIN, Mark John, STINTON, Thomas James, WILLIAMS, John Raymond, WISDEN, Paul Stephen, WOOLFE, Joe
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RED POLL CATTLE SOCIETY

THE RED POLL CATTLE SOCIETY is an active company incorporated on 21 July 1888 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE RED POLL CATTLE SOCIETY was registered 137 years ago.(SIC: 94990)

Status

active

Active since 137 years ago

Company No

00027159

PRIVATE-LIMITED-GUARANT-NSC Company

Age

137 Years

Incorporated 21 July 1888

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 May 2025 (10 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

RED POLL CATTLE SOCIETY & BRITISH DANE CATTLE SOCIETY OF GREAT BRITAIN & IRELAND(THE)
From: 21 July 1888To: 8 November 1991
Contact
Address

48 Mayfield Road Writtle Chelmsford, CM1 3EL,

Previous Addresses

1 Nabbott Road Chelmsford Essex CM1 2SW
From: 21 May 2010To: 21 May 2024
52 Border Cot Lane Wickham Market Woodbridge Suffolk IP13 0EZ
From: 21 July 1888To: 21 May 2010
Timeline

85 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

23 Active
12 Resigned

BOWLER, Raymond James

Active
Mayfield Road, ChelmsfordCM1 3EL
Secretary
Appointed 01 Feb 2010

ARTHAN, Helen Rosalie

Active
Chorlton Lane Farm, MalpasSY14 7ES
Born November 1951
Director
Appointed 26 Apr 2025

BARNES, Sarah

Active
Tasburgh, NorwichNR15 1NA
Born September 1970
Director
Appointed 20 Apr 2024

BELLAMY, Jennifer

Active
Springfield Gardens, Milton KeynesMK19 6HY
Born December 1974
Director
Appointed 25 Jul 2020

BLENKIRON, Andrew Irwin

Active
Euston, ThetfordIP24 2QP
Born December 1964
Director
Appointed 22 Apr 2023

BROUGHTON, Joy Susan

Active
Parkfield Road, Long BuckbyNN6 7QJ
Born December 1956
Director
Appointed 14 Apr 2012

CHEETHAM, Mark Richard

Active
Station Road, Stoke-On-TrentST7 3HL
Born May 1962
Director
Appointed 22 Apr 2023

CLEAVER, Mark

Active
White Ox Mead, BathBA2 8PL
Born January 1964
Director
Appointed 20 Apr 2024

DAW, Caroline Anthea

Active
Llandyfriog, Newcastle EmlynSA38 9HD
Born December 1963
Director
Appointed 21 Apr 2018

FOULKES, Huw

Active
Pentrefelin, DenbighLL16 4LS
Born September 1992
Director
Appointed 20 Apr 2024

FOWLER, Peter Edward Hamilton

Active
Plas - Y - Coed, BeaumarisLL58 8YQ
Born May 1949
Director
Appointed 06 Apr 2025

GRAINGER, Paul David

Active
Forty Hill Farm, EnfieldEN2 9HA
Born July 1978
Director
Appointed 25 Jul 2020

GRIFFITHS, Andrew William

Active
Leighton, WelshpoolSY21 8HN
Born May 1987
Director
Appointed 20 Apr 2024

HOLMES, Amber Marie

Active
Uggeshall House, BecclesNR34 8BD
Born August 1994
Director
Appointed 26 Apr 2025

JENKINS, Dennis

Active
Boundary House, LittledaleLA2 9ET
Born July 1953
Director
Appointed 26 Apr 2025

KELLNER, Caroline

Active
Brackley Lane, TowcesterNN12 8QJ
Born April 1951
Director
Appointed 26 Apr 2025

KIRK, Andrew John

Active
Barkby Holt Lane, LeicesterLE7 3QA
Born September 1956
Director
Appointed 30 Apr 2016

MANCEY, Terry

Active
Blythe Bridge Road, Stoke-On-TrentST11 9EA
Born December 1955
Director
Appointed 26 Apr 2025

MARTIN, Mark John

Active
Lawford, Bilton Lane, Long Lawford,, Rugby,CV23 9DU
Born March 1962
Director
Appointed 14 Apr 2012

STINTON, Thomas James

Active
East Knoyle, SalisburySP3 6DB
Born November 1999
Director
Appointed 22 Apr 2023

WILLIAMS, John Raymond

Active
2 Sleapford, TelfordTF6 6HQ
Born June 1952
Director
Appointed 23 Oct 2001

WISDEN, Paul Stephen

Active
The Wisp, OakhamLE15 8DD
Born June 1958
Director
Appointed 13 Nov 2021

WOOLFE, Joe

Active
Gorse Corner, SouthamCV47 9AN
Born January 1979
Director
Appointed 26 Apr 2025

BOOKER, Terina Joan

Resigned
Nabbott Road, ChelmsfordCM1 2SW
Secretary
Appointed 01 Jan 1999
Resigned 14 Apr 2012

RYDER-DAVIES, Richard Philip

Resigned
Camping Close, WoodbridgeIP13 0SG
Secretary
Appointed N/A
Resigned 31 Dec 1998

ALDERSON, George Lawrence Hastings

Resigned
Grange Cottage, ShrewsburySY5 6EJ
Born June 1939
Director
Appointed 26 Apr 2003
Resigned 17 Feb 2004

ARTHAN, Helen Rosalie

Resigned
Chorlton Lane, MalpasSY14 7ES
Born November 1951
Director
Appointed 21 Apr 2018
Resigned 20 Apr 2024

ARTHAN, Helen Rosalie

Resigned
Chorlton Lane Farm, MalpasSY14 7ES
Born November 1951
Director
Appointed 23 Apr 2005
Resigned 22 Apr 2017

BARNES, Sarah Jane

Resigned
Tharston, NorwichNR15 2YL
Born September 1970
Director
Appointed 14 Apr 2012
Resigned 23 Apr 2022

BARRATT, Antony Leslie

Resigned
Sunderland Cottages, King's LynnPE31 8PF
Born April 1952
Director
Appointed 23 Apr 1996
Resigned 23 Apr 2022

BLUNT, Elisabeth Ann

Resigned
Shelsmore, Milton KeynesMK14 5HU
Born November 1957
Director
Appointed 18 Apr 2009
Resigned 22 Apr 2017

BOOKER, Terina Joan

Resigned
Border Cot Lane, WoodbridgeIP13 0EZ
Born June 1943
Director
Appointed 05 Apr 2014
Resigned 22 Apr 2023

BOOKER, Terina Joan

Resigned
Border Cot Lane, WoodbridgeIP13 0EZ
Born June 1943
Director
Appointed 01 Feb 2010
Resigned 14 Apr 2012

BOWLER, Raymond James

Resigned
1 Nabbott Road, ChelmsfordCM1 2SW
Born March 1953
Director
Appointed 26 Apr 2003
Resigned 24 Apr 2010

BROOKES, Richard Stephen John

Resigned
Nabbott Road, ChelmsfordCM1 2SW
Born July 1951
Director
Appointed 27 Apr 2019
Resigned 13 Nov 2021
Fundings
Financials
Latest Activities

Filing History

269

Memorandum Articles
28 February 2026
MAMA
Memorandum Articles
28 February 2026
MAMA
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2025
TM01Termination of Director
Confirmation Statement With Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Memorandum Articles
30 May 2019
MAMA
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
24 June 2016
RP04RP04
Accounts With Accounts Type Total Exemption Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Resolution
6 January 2016
RESOLUTIONSResolutions
Memorandum Articles
6 January 2016
MAMA
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Memorandum Articles
14 May 2014
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
27 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
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
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Secretary Company
24 May 2010
TM02Termination of Secretary
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Legacy
26 May 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288cChange of Particulars
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2003
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
1 June 1999
363b363b
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Resolution
17 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Memorandum Articles
19 February 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
16 February 1993
MEM/ARTSMEM/ARTS
Resolution
16 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Certificate Change Of Name Company
7 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1991
363b363b
Legacy
1 June 1991
363(287)363(287)
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Accounts With Made Up Date
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Made Up Date
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
363363
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts