Background WavePink WaveYellow Wave

CORPORATION OF ST. LAWRENCE COLLEGE(THE) (00037822)

CORPORATION OF ST. LAWRENCE COLLEGE(THE) (00037822) is an active UK company. incorporated on 22 December 1892. with registered office in Ramsgate. The company operates in the Education sector, engaged in primary education and 1 other business activities. CORPORATION OF ST. LAWRENCE COLLEGE(THE) has been registered for 133 years. Current directors include CARTER, Graham John, GILL, Ellis Brooke, Dr, HAMILL, Gavin Thomas, Dr. and 6 others.

Company Number
00037822
Status
active
Type
private-limited-shares-section-30-exemption
Incorporated
22 December 1892
Age
133 years
Address
St Lawrence College, Ramsgate, CT11 7AE
Industry Sector
Education
Business Activity
Primary education
Directors
CARTER, Graham John, GILL, Ellis Brooke, Dr, HAMILL, Gavin Thomas, Dr., ILIFF, Malcolm, LASLETT, James Stewart, LAWN, Nicholas John, LETBY, Joanne Theresa, MITCHELL, Alex, RUSSELL, Peter Richard, Reverend
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATION OF ST. LAWRENCE COLLEGE(THE)

CORPORATION OF ST. LAWRENCE COLLEGE(THE) is an active company incorporated on 22 December 1892 with the registered office located in Ramsgate. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. CORPORATION OF ST. LAWRENCE COLLEGE(THE) was registered 133 years ago.(SIC: 85200, 85310)

Status

active

Active since 133 years ago

Company No

00037822

PRIVATE-LIMITED-SHARES-SECTION-30-EXEMPTION Company

Age

133 Years

Incorporated 22 December 1892

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

St Lawrence College College Road Ramsgate, CT11 7AE,

Timeline

59 key events • 1892 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Capital Update
Jul 17
Director Left
Aug 17
Director Joined
Mar 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Jun 19
Director Left
Jan 20
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Left
Mar 26
Director Left
Mar 26
1
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CONNELLY, James Anthony

Active
St Lawrence College, RamsgateCT11 7AE
Secretary
Appointed 01 Jul 2009

CARTER, Graham John

Active
St Lawrence College, RamsgateCT11 7AE
Born August 1945
Director
Appointed 14 Oct 2016

GILL, Ellis Brooke, Dr

Active
St Lawrence College, RamsgateCT11 7AE
Born August 1952
Director
Appointed 28 May 2024

HAMILL, Gavin Thomas, Dr.

Active
College Road, RamsgateCT11 7AE
Born January 1972
Director
Appointed 22 Jun 2023

ILIFF, Malcolm

Active
St Lawrence College, RamsgateCT11 7AE
Born November 1944
Director
Appointed 28 May 2024

LASLETT, James Stewart

Active
St Lawrence College, RamsgateCT11 7AE
Born April 1959
Director
Appointed 21 Mar 2015

LAWN, Nicholas John

Active
St Lawrence College, RamsgateCT11 7AE
Born June 1966
Director
Appointed 24 Jun 2022

LETBY, Joanne Theresa

Active
St Lawrence College, RamsgateCT11 7AE
Born January 1975
Director
Appointed 22 Nov 2024

MITCHELL, Alex

Active
St Lawrence College, RamsgateCT11 7AE
Born December 1975
Director
Appointed 06 Feb 2025

RUSSELL, Peter Richard, Reverend

Active
St Lawrence College, RamsgateCT11 7AE
Born June 1960
Director
Appointed 31 Jan 2023

LEA, Francis Anthony, Lieutenant Colonel

Resigned
St Lawrence College, RamsgateCT11 7AE
Secretary
Appointed N/A
Resigned 01 Sept 2000

MARSHALL, Jonathan Paul

Resigned
College Road, RamsgateCT11 7AA
Secretary
Appointed 01 Sept 2000
Resigned 30 Jun 2009

BOLTON, Michael John

Resigned
Cold Arbor Road, SevenoaksTN13 2PP
Born April 1947
Director
Appointed 08 Jun 2013
Resigned 28 Nov 2023

BROWN, Colin Arthur, Brigadier

Resigned
Archery Chipstead Lane, SevenoaksTN13 2RG
Born May 1938
Director
Appointed 15 Mar 2002
Resigned 17 Mar 2007

BURGESS, Alison Grace

Resigned
52 Fitzroy Avenue, BroadstairsCT10 3LS
Born December 1943
Director
Appointed 29 Sept 2006
Resigned 01 Sept 2022

CARTER, Pierre John

Resigned
Osborne Road, BroadstairsCT10 2AF
Born September 1961
Director
Appointed 08 Feb 2019
Resigned 09 Jan 2020

CHALLENDER, Julia Marilyn

Resigned
Dundonald Road, BroadstairsCT10 1PE
Born July 1948
Director
Appointed 12 Jun 2015
Resigned 09 Dec 2018

CHAPLIN, David Charles

Resigned
The Old Cottage, PeasmarshTN31 6TB
Born July 1947
Director
Appointed 20 Mar 2004
Resigned 01 Sept 2008

CLIFFORD, John Michael

Resigned
30 Kingsgate Avenue, BroadstairsCT10 3QP
Born February 1949
Director
Appointed 28 Aug 2001
Resigned 29 Sept 2006

CORNWELL, Rendle Lomax, Doctor

Resigned
Ivy Bank Granville Road, DoverCT15 6DS
Born January 1930
Director
Appointed 19 Mar 1992
Resigned 15 Mar 2003

DRAYSON, Robert Quested

Resigned
Three Gables, SandhurstTN18 5PQ
Born June 1919
Director
Appointed N/A
Resigned 03 Mar 1993

DRIVER, Ann Elizabeth

Resigned
Apple Yard Cottage, RyeTN31 6JU
Born June 1938
Director
Appointed 14 Mar 1998
Resigned 31 Aug 2009

EASTER, Crispin Talbot

Resigned
Snow Cottage, CanterburyCT3 1QT
Born September 1957
Director
Appointed 07 Nov 2001
Resigned 05 Nov 2005

EMBY, Alan Trevor

Resigned
54 Eastern Esplanade, BroadstairsCT10 1DU
Born May 1936
Director
Appointed N/A
Resigned 20 Mar 2010

FURMANEK, Johnathan

Resigned
Lyndhurst Road, BroadstairsCT10 1DD
Born May 1963
Director
Appointed 07 Mar 2009
Resigned 01 Jul 2011

GILL, Ian George

Resigned
7 Rosetower Court, BroadstairsCT10 3BG
Born February 1938
Director
Appointed N/A
Resigned 09 Feb 1994

GLEDHILL, Sarah Jane, Dr

Resigned
St Mary Bredin Vicarage, CanterburyCT1 3JT
Born February 1947
Director
Appointed 02 Oct 1992
Resigned 27 Oct 1996

GRIFFITHS, Gerald Brian, Rev

Resigned
Wellesley Court, RamsgateCT11 8NU
Born February 1941
Director
Appointed 07 Mar 2009
Resigned 22 Jan 2011

GUYATT, John Baikie

Resigned
9a Worhsips Hill, SevenoaksTN13 2AS
Born August 1943
Director
Appointed 12 Apr 2002
Resigned 15 Jun 2018

HAMBLEN, Derek Ivens Archibald

Resigned
6 Limerston Street, LondonSW10 0HH
Born October 1917
Director
Appointed N/A
Resigned 03 Mar 1993

HAZLEDINE, Basil William, Reverand

Resigned
14 Willis Close, EpsomKT18 7SS
Born December 1918
Director
Appointed N/A
Resigned 04 Mar 1992

ILIFF, Malcolm

Resigned
Canmore House, NorthwoodHA6 3AY
Born November 1944
Director
Appointed N/A
Resigned 24 Aug 2017

ISAAC, Bryan Jonathan Wenham

Resigned
Mumpumps London Road, EtchinghamTN19 7QY
Born May 1937
Director
Appointed 06 Jun 2002
Resigned 19 Mar 2011

JAMES, John Nicholas

Resigned
Blenheim Road, DealCT14 7DD
Born December 1958
Director
Appointed 30 Jun 2022
Resigned 03 Oct 2022

JAMESON, Abigail Charis

Resigned
College Road, RamsgateCT11 7AE
Born September 1992
Director
Appointed 22 Jun 2023
Resigned 26 Feb 2026
Fundings
Financials
Latest Activities

Filing History

222

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2020
AAAnnual Accounts
Second Filing Of Director Termination With Name
12 March 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Statement Of Companys Objects
7 March 2018
CC04CC04
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Notice Restriction On Company Articles
23 February 2018
CC01CC01
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Legacy
4 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2017
SH19Statement of Capital
Legacy
4 July 2017
CAP-SSCAP-SS
Resolution
4 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name Termination Date
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Legacy
14 October 2011
MG01MG01
Appoint Person Director Company With Name Date
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
21 May 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
24 April 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
15 April 1996
288288
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
288288
Legacy
6 June 1991
363aAnnual Return
Auditors Resignation Company
26 April 1991
AUDAUD
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
3 September 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Miscellaneous
19 February 1980
MISCMISC
Incorporation Company
22 December 1892
NEWINCIncorporation