Background WavePink WaveYellow Wave

SUFFOLK HORSE SOCIETY(THE) (00035060)

SUFFOLK HORSE SOCIETY(THE) (00035060) is an active UK company. incorporated on 27 October 1891. with registered office in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). SUFFOLK HORSE SOCIETY(THE) has been registered for 134 years. Current directors include BUNDOCK, Matthew Peter, DONSWORTH, Timothy Mark Perry, FLEMING, Fiona May and 18 others.

Company Number
00035060
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 1891
Age
134 years
Address
Base Business Park Suite 8, Britannia House, Woodbridge, IP12 2TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
BUNDOCK, Matthew Peter, DONSWORTH, Timothy Mark Perry, FLEMING, Fiona May, FLEMING, John William, GROOM, Jayne Lizabeth, GROVER, Cheryl Joyce, HAWES, Alan John, HAYTER, Pauline Anne, HOSKINS, Andrea Aline Nelia, KINGE, Francis Adrian, LATHAM, John Robert, MCKIM, Bruce Langley, OAKLEY, Christine, PRATT, George Thomas, SMITH, Bruce Denton, SMITH, Paul Timothy, SPALDING, Christopher Karl, SPRAKE, Gail, SYRETT, Neil, TURNER, Julie Margaret, WAGER, Susan Mary
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK HORSE SOCIETY(THE)

SUFFOLK HORSE SOCIETY(THE) is an active company incorporated on 27 October 1891 with the registered office located in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). SUFFOLK HORSE SOCIETY(THE) was registered 134 years ago.(SIC: 01430)

Status

active

Active since 134 years ago

Company No

00035060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

134 Years

Incorporated 27 October 1891

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 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

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Base Business Park Suite 8, Britannia House Rendlesham Woodbridge, IP12 2TZ,

Previous Addresses

Base Business Park Ltd, Suite 8, Base Business Park Rendlesham Woodbridge Suffolk IP12 2TZ England
From: 3 April 2018To: 26 March 2019
Suite 8 Britannia House Bentwaters Business Park Rendlesham Suffolk IP12 2TW
From: 11 April 2013To: 3 April 2018
the Market Hill Woodbridge Suffolk IP12 4LU
From: 27 October 1891To: 11 April 2013
Timeline

89 key events • 1891 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 11
Director Left
May 11
Director Left
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

22 Active
13 Resigned

SPRAKE, Gail

Active
Capps Lane, HalesworthIP19 0PD
Secretary
Appointed 14 Jan 2022

BUNDOCK, Matthew Peter

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born November 1973
Director
Appointed 26 Apr 2025

DONSWORTH, Timothy Mark Perry

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born September 1963
Director
Appointed 27 Apr 2002

FLEMING, Fiona May

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born August 1958
Director
Appointed 26 Apr 2025

FLEMING, John William

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born June 1952
Director
Appointed 14 Mar 1995

GROOM, Jayne Lizabeth

Active
Low Road, BungayNR35 1TP
Born September 1949
Director
Appointed 11 Aug 2020

GROVER, Cheryl Joyce

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born April 1946
Director
Appointed 22 Apr 2006

HAWES, Alan John

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born June 1948
Director
Appointed 27 Apr 2019

HAYTER, Pauline Anne

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born September 1952
Director
Appointed 26 Apr 2025

HOSKINS, Andrea Aline Nelia

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born November 1952
Director
Appointed 24 Apr 2021

KINGE, Francis Adrian

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born April 1966
Director
Appointed 18 Apr 2015

LATHAM, John Robert

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born August 1956
Director
Appointed 18 Apr 2015

MCKIM, Bruce Langley

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born June 1976
Director
Appointed 22 Apr 2023

OAKLEY, Christine

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born December 1944
Director
Appointed 26 Apr 2025

PRATT, George Thomas

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born July 1980
Director
Appointed 27 Apr 2019

SMITH, Bruce Denton

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born October 1945
Director
Appointed 26 Apr 2025

SMITH, Paul Timothy

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born June 1960
Director
Appointed 12 Apr 2014

SPALDING, Christopher Karl

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born December 1965
Director
Appointed 18 Apr 2015

SPRAKE, Gail

Active
Capps Lane, HalesworthIP19 0PD
Born August 1958
Director
Appointed 11 Aug 2020

SYRETT, Neil

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born April 1962
Director
Appointed 21 Apr 2007

TURNER, Julie Margaret

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born July 1954
Director
Appointed 26 Apr 2025

WAGER, Susan Mary

Active
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born September 1963
Director
Appointed 16 Apr 2016

BOOKER, Terina Joan

Resigned
52 Border Cot Lane, WoodbridgeIP13 0EZ
Secretary
Appointed 27 Mar 1999
Resigned 07 May 2001

GOYMOUR, Martin

Resigned
Wash Farm House Wash Lane, NorwichNR16 2HD
Secretary
Appointed 07 May 2001
Resigned 21 Apr 2007

HALLETT, Jeffrey Paul

Resigned
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Secretary
Appointed 22 Apr 2017
Resigned 14 Jan 2022

HALLETT, Jeffrey

Resigned
The Laurels, WoodbridgeIP13 0HU
Secretary
Appointed 21 Apr 2007
Resigned 25 Apr 2009

PAUL, George William

Resigned
Wherstead, IpswichIP9 2AU
Secretary
Appointed 18 Apr 2015
Resigned 22 Apr 2017

RYDER-DAVIES, Richard Philip

Resigned
Camping Close, WoodbridgeIP13 0SG
Secretary
Appointed N/A
Resigned 27 Mar 1999

THOMPSON, Andrew Lewis

Resigned
Gateridge Farm, BrackleyNN13 5GR
Secretary
Appointed 25 Apr 2009
Resigned 18 Apr 2015

ADAMS, Alfred Bernard

Resigned
Laurel View Marsh Lane, FelixstoweIP11 9RN
Born October 1935
Director
Appointed 14 Mar 1995
Resigned 20 Apr 2013

ADAMS, Neil Phillip

Resigned
Suite 8, Britannia House, WoodbridgeIP12 2TZ
Born March 1964
Director
Appointed 23 Apr 2022
Resigned 30 Aug 2024

ARBON, Dallas William

Resigned
Holmleigh, WoodbridgeIP13 0HU
Born May 1930
Director
Appointed 14 Mar 1995
Resigned 27 Apr 2002

BARRELET, Frederic Edouard

Resigned
10 Stretham Road, WickenCB7 5XH
Born July 1959
Director
Appointed 26 Jan 2010
Resigned 19 Jul 2022

BRADLEY, Norma Peggy Irene

Resigned
Mill Drove Farm Mill Drove, ElyCB7 5EE
Born July 1948
Director
Appointed 14 Mar 1995
Resigned 24 Apr 2010

BUCKLE, Gillian Margaret Lecky

Resigned
Nedging Hall, IpswichIP7 7HG
Born April 1935
Director
Appointed 19 Apr 2008
Resigned 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

295

Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Memorandum Articles
17 May 2018
MAMA
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 May 2015
RP04RP04
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 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
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
15 April 2008
288cChange of Particulars
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 October 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Resolution
13 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
18 April 1996
288288
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
8 December 1994
MEM/ARTSMEM/ARTS
Legacy
8 April 1994
288288
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
3 May 1988
363363
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Legacy
18 May 1987
363363
Accounts With Made Up Date
6 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Incorporation Company
27 October 1891
NEWINCIncorporation