Background WavePink WaveYellow Wave

CHURCH ARMY(THE) (00037169)

CHURCH ARMY(THE) (00037169) is an active UK company. incorporated on 14 September 1892. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. CHURCH ARMY(THE) has been registered for 133 years. Current directors include BARLOW, Matthew George, FORSTER, Andrew James, The Right Rev, FRANCIS-DEHQANI, Gulnar Eleanor, Rt Rev Dr and 10 others.

Company Number
00037169
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 1892
Age
133 years
Address
Pennine Five Campus Block 5, Level 7, Sheffield, S1 2DD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BARLOW, Matthew George, FORSTER, Andrew James, The Right Rev, FRANCIS-DEHQANI, Gulnar Eleanor, Rt Rev Dr, GIDOOMAL, Ravi, HAYES, Amy, OSAGIE, Solomon Ighodaro, Dr, PAYNE, Andrew David, Captain, PRESTON, Mark Kerry, RUSSELL, Patricia, VARGHESE MUTHALALY, Malayil Lukose, The Right Rev, WEBB, Karen Ruth, WEST, Karen, Rev, WHITFIELD, John David
SIC Codes
55900, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH ARMY(THE)

CHURCH ARMY(THE) is an active company incorporated on 14 September 1892 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. CHURCH ARMY(THE) was registered 133 years ago.(SIC: 55900, 94910)

Status

active

Active since 133 years ago

Company No

00037169

PRIVATE-LIMITED-GUARANT-NSC Company

Age

133 Years

Incorporated 14 September 1892

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Pennine Five Campus Block 5, Level 7 Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Wilson Carlile Centre 50 Cavendish Street Sheffield S3 7RZ
From: 5 January 2011To: 5 February 2026
Marlowe House 109 Station Road Sidcup Kent DA15 7AD United Kingdom
From: 14 September 1892To: 5 January 2011
Timeline

81 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Aug 17
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Loan Cleared
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

CRAWFORD, Sam

Active
Silver Street Head, SheffieldS1 2DD
Secretary
Appointed 11 Mar 2026

BARLOW, Matthew George

Active
Silver Street Head, SheffieldS1 2DD
Born February 1973
Director
Appointed 05 Nov 2024

FORSTER, Andrew James, The Right Rev

Active
Silver Street Head, SheffieldS1 2DD
Born June 1967
Director
Appointed 28 Nov 2024

FRANCIS-DEHQANI, Gulnar Eleanor, Rt Rev Dr

Active
Silver Street Head, SheffieldS1 2DD
Born June 1966
Director
Appointed 07 Sept 2020

GIDOOMAL, Ravi

Active
Silver Street Head, SheffieldS1 2DD
Born March 1979
Director
Appointed 18 Jan 2023

HAYES, Amy

Active
Silver Street Head, SheffieldS1 2DD
Born October 1989
Director
Appointed 22 Nov 2023

OSAGIE, Solomon Ighodaro, Dr

Active
Silver Street Head, SheffieldS1 2DD
Born July 1967
Director
Appointed 18 Jan 2023

PAYNE, Andrew David, Captain

Active
Silver Street Head, SheffieldS1 2DD
Born February 1968
Director
Appointed 11 Nov 2020

PRESTON, Mark Kerry

Active
Silver Street Head, SheffieldS1 2DD
Born February 1975
Director
Appointed 05 Oct 2023

RUSSELL, Patricia

Active
Silver Street Head, SheffieldS1 2DD
Born December 1978
Director
Appointed 18 Jan 2023

VARGHESE MUTHALALY, Malayil Lukose, The Right Rev

Active
Silver Street Head, SheffieldS1 2DD
Born August 1979
Director
Appointed 22 Nov 2023

WEBB, Karen Ruth

Active
Silver Street Head, SheffieldS1 2DD
Born March 1962
Director
Appointed 18 Jan 2023

WEST, Karen, Rev

Active
Silver Street Head, SheffieldS1 2DD
Born June 1959
Director
Appointed 19 Mar 2021

WHITFIELD, John David

Active
Silver Street Head, SheffieldS1 2DD
Born February 1957
Director
Appointed 14 Jun 2016

ARCHER, James Norman

Resigned
Cavendish Street, SheffieldS3 7RZ
Secretary
Appointed 12 Mar 2001
Resigned 16 Oct 2012

BILES, Neil Lee

Resigned
53 Princes Drive, WeymouthDT4 7UQ
Secretary
Appointed 18 Sept 2001
Resigned 16 Oct 2012

SCOTT, Desmond

Resigned
Cavendish Street, SheffieldS3 7RZ
Secretary
Appointed 16 Oct 2012
Resigned 01 Jun 2020

SCOTT, Desmond Arnold

Resigned
53 Church Hill, Milton KeynesMK8 8JD
Secretary
Appointed 27 Sept 2000
Resigned 12 Mar 2001

WEBB, Robin

Resigned
Silver Street Head, SheffieldS1 2DD
Secretary
Appointed 26 Jun 2020
Resigned 11 Mar 2026

WELSH, John Thomas

Resigned
5 Hillmore Court, LondonSE13 5AZ
Secretary
Appointed N/A
Resigned 26 Sept 2000

ABERNETHY, Alan Francis, Bishop

Resigned
Cavendish Street, SheffieldS3 7RZ
Born April 1957
Director
Appointed 07 Dec 2015
Resigned 25 Mar 2024

APPLEGATE, John, Doctor

Resigned
Cavendish Street, SheffieldS3 7RZ
Born November 1956
Director
Appointed 22 Nov 2011
Resigned 22 Nov 2021

APPLETON, Bonita, Reverend

Resigned
Drewery Lane, GillinghamME8 0NX
Born January 1955
Director
Appointed 06 Dec 2005
Resigned 24 Nov 2016

BADGER, Ruth

Resigned
15 Cabbage Moor, CambridgeCB2 5NB
Born May 1954
Director
Appointed N/A
Resigned 12 Mar 2001

BARKER, Robert Gardiner, Captain

Resigned
Seymour Drive, Ellesmere PortCH66 1LZ
Born July 1959
Director
Appointed 25 Oct 2010
Resigned 24 Jul 2018

BATES, Edwin, Captain

Resigned
60 Whitmore Gardens, LondonNW10 5HJ
Born December 1951
Director
Appointed 03 Mar 2003
Resigned 25 Nov 2010

BAXTER, David Leonard

Resigned
1 Forest Close, Chipping NortonOX7 6JD
Born April 1924
Director
Appointed N/A
Resigned 13 Feb 1996

BEACH, William Gerald Hugh, General Sir

Resigned
The Ropeway, BrockenhurstSO42 7YG
Born May 1923
Director
Appointed N/A
Resigned 11 Jul 1995

BOYCE, Susan, Sister

Resigned
23 Rowley View, West BromwichB70 8QR
Born November 1959
Director
Appointed N/A
Resigned 20 Nov 1996

BOYD LEE, Paul Winston Michael

Resigned
Manor Barn Manor Court, HorsingtonBA8 0ET
Born May 1941
Director
Appointed 21 Sept 1999
Resigned 22 Nov 2011

BRACKLEY, Ian James, Right Reverend

Resigned
Dayspring 13 Pilgrims Way, GuildfordGU4 8AD
Born December 1947
Director
Appointed 18 Jun 2002
Resigned 22 Nov 2011

BRUINVELS, Peter Nigel Edward, Canon

Resigned
14 High Meadow Close, DorkingRH4 2LG
Born March 1950
Director
Appointed 16 Mar 1999
Resigned 24 May 2004

BURBRIDGE, Bernadette Celina Genevieve

Resigned
14 Clifton Dale, YorkYO30 6LJ
Born September 1954
Director
Appointed 09 May 1993
Resigned 17 Apr 1996

BURTON, David Gowan

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born April 1943
Director
Appointed 14 Feb 1995
Resigned 16 May 2000

CLARK, Philip Ernest, Captain

Resigned
22 Easton Road, LiverpoolL36 4PB
Born December 1961
Director
Appointed 09 Nov 2006
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

273

Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Termination Director Company With Name Termination Date
10 January 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2012
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Legacy
7 December 2010
MG01MG01
Accounts With Accounts Type Group
9 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
8 October 2009
MG01MG01
Accounts With Accounts Type Group
28 September 2009
AAAnnual Accounts
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
353353
Legacy
29 December 2008
287Change of Registered Office
Legacy
29 December 2008
190190
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288cChange of Particulars
Legacy
10 December 2007
288cChange of Particulars
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 December 2006
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
11 January 2006
MEM/ARTSMEM/ARTS
Resolution
11 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 December 2004
AAAnnual Accounts
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Memorandum Articles
27 June 2003
MEM/ARTSMEM/ARTS
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
287Change of Registered Office
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 December 2001
AAAnnual Accounts
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
403aParticulars of Charge Subject to s859A
Legacy
1 September 1999
403aParticulars of Charge Subject to s859A
Legacy
1 September 1999
403aParticulars of Charge Subject to s859A
Legacy
1 September 1999
403aParticulars of Charge Subject to s859A
Legacy
1 September 1999
403aParticulars of Charge Subject to s859A
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
20 March 1992
363b363b
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Legacy
20 March 1991
288288
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
8 February 1991
288288
Legacy
8 February 1991
288288
Legacy
8 February 1991
288288
Legacy
8 February 1991
288288
Legacy
8 February 1991
288288
Legacy
8 February 1991
363aAnnual Return
Memorandum Articles
12 July 1990
MEM/ARTSMEM/ARTS
Legacy
22 January 1990
363363
Legacy
12 December 1989
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87