Background WavePink WaveYellow Wave

CARLISLE DIOCESAN BOARD OF FINANCE LIMITED (00039625)

CARLISLE DIOCESAN BOARD OF FINANCE LIMITED (00039625) is an active UK company. incorporated on 22 September 1893. with registered office in Penrith. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CARLISLE DIOCESAN BOARD OF FINANCE LIMITED has been registered for 132 years. Current directors include BRADLEY, Derek John, BUSK, Claire Janet, COOK, Alastair Robert Hugh and 9 others.

Company Number
00039625
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 1893
Age
132 years
Address
Church House, Penrith, CA11 7XR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRADLEY, Derek John, BUSK, Claire Janet, COOK, Alastair Robert Hugh, FYFE, Stewart John, The Venerable, HEBDON, Trevor, HOPE, Charles Henry, Rev, HURLEY, Mark Robert William, JOHNSON, James Alfred Earlam, NEWTON, Ruth Elizabeth, Ven, ROBSON, Nigel Rhyl, ROSS, Vernon, Venerable, SANER-HAIGH, Robert James, Rt Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE DIOCESAN BOARD OF FINANCE LIMITED

CARLISLE DIOCESAN BOARD OF FINANCE LIMITED is an active company incorporated on 22 September 1893 with the registered office located in Penrith. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CARLISLE DIOCESAN BOARD OF FINANCE LIMITED was registered 132 years ago.(SIC: 94910)

Status

active

Active since 132 years ago

Company No

00039625

PRIVATE-LIMITED-GUARANT-NSC Company

Age

132 Years

Incorporated 22 September 1893

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Church House Friargate Penrith, CA11 7XR,

Previous Addresses

Church House West Walls Carlisle CA3 8UE
From: 22 September 1893To: 9 June 2016
Timeline

48 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
May 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HURTON, Derek Simon

Active
Dufton, Appleby-In-WestmorlandCA16 6DB
Secretary
Appointed 01 Nov 2004

BRADLEY, Derek John

Active
Friargate, PenrithCA11 7XR
Born April 1964
Director
Appointed 01 Jan 2019

BUSK, Claire Janet

Active
Friargate, PenrithCA11 7XR
Born March 1959
Director
Appointed 03 Oct 2019

COOK, Alastair Robert Hugh

Active
Friargate, PenrithCA11 7XR
Born July 1952
Director
Appointed 01 Jan 2019

FYFE, Stewart John, The Venerable

Active
Friargate, PenrithCA11 7XR
Born August 1969
Director
Appointed 24 Jan 2022

HEBDON, Trevor

Active
Friargate, PenrithCA11 7XR
Born March 1954
Director
Appointed 26 Mar 2025

HOPE, Charles Henry, Rev

Active
Friargate, PenrithCA11 7XR
Born March 1964
Director
Appointed 01 Jan 2025

HURLEY, Mark Robert William

Active
Friargate, PenrithCA11 7XR
Born September 1959
Director
Appointed 17 Sept 2025

JOHNSON, James Alfred Earlam

Active
Scotby Village, CarlisleCA4 8BS
Born October 1946
Director
Appointed 16 Jul 2014

NEWTON, Ruth Elizabeth, Ven

Active
Friargate, PenrithCA11 7XR
Born September 1971
Director
Appointed 01 Aug 2024

ROBSON, Nigel Rhyl

Active
Friargate, PenrithCA11 7XR
Born May 1951
Director
Appointed 16 Jul 2025

ROSS, Vernon, Venerable

Active
Friargate, PenrithCA11 7XR
Born April 1957
Director
Appointed 25 Feb 2017

SANER-HAIGH, Robert James, Rt Rev

Active
Ambleside Road, KeswickCA12 4DD
Born February 1973
Director
Appointed 01 Sept 2025

COOK, Alastair Robert Hugh

Resigned
Etterby Street, CarlisleCA3 9JD
Secretary
Appointed 02 Oct 1995
Resigned 22 Mar 1996

HILL, Colin

Resigned
4 The Abbey, CarlisleCA3 8TZ
Secretary
Appointed 22 Mar 1996
Resigned 01 Nov 2004

JENKINS, David Thomas Ivor, The Venerable

Resigned
4 The Abbey, CarlisleCA3 8TZ
Secretary
Appointed N/A
Resigned 01 Oct 1995

ARMSTRONG, William

Resigned
16 Scaw Road, WorkingtonCA14 4LU
Born July 1931
Director
Appointed N/A
Resigned 01 Jan 2007

ATKINSON, Christopher Lionel Varley, Reverend

Resigned
Priory Vicarage, Grange Over SandfsLA11 6PU
Born October 1939
Director
Appointed 20 May 1992
Resigned 23 May 1996

BANKS, Allen James

Resigned
36 Basket Road, WhitehavenCA28 9AH
Born March 1948
Director
Appointed N/A
Resigned 21 May 1998

BARTON, Dermot Fleetwood

Resigned
Scar Bank Cottage, KendalLA8 8NX
Born December 1921
Director
Appointed N/A
Resigned 24 May 1995

BETTRIDGE, Graham Winston, The Reverend

Resigned
The Rectory Vicarage Lane, CarnforthLA6 2BA
Born November 1939
Director
Appointed N/A
Resigned 24 May 1995

BILLINGS, Alan, Dr

Resigned
3 Firbank, KendalLA9 6EG
Born October 1942
Director
Appointed 24 May 1995
Resigned 21 May 1998

BONNER, Michael

Resigned
Friargate, PenrithCA11 7XR
Born January 1945
Director
Appointed 06 Jan 2015
Resigned 31 Dec 2017

BORRON, John Robin Eldon

Resigned
Wykefield, AmblesideLA22 0JZ
Born April 1936
Director
Appointed 08 Nov 2002
Resigned 01 Jan 2007

BOUSFIELD, Christopher Harker

Resigned
64 Currock Road, CarlisleCA2 4BJ
Born May 1922
Director
Appointed N/A
Resigned 01 Jan 2007

BRADNEY, John Robert

Resigned
Sycamore House, PenrithCA10 1PN
Born July 1931
Director
Appointed 20 Mar 1993
Resigned 24 May 1995

BRIGGS, David Richard

Resigned
14 Croft Park, CarlisleCA4 8JH
Born March 1942
Director
Appointed 24 May 1995
Resigned 30 Sept 1995

CALDWELL, Harold

Resigned
Yew Tree House, Kirkby StephenCA17 4PR
Born October 1939
Director
Appointed 24 May 1995
Resigned 01 Sept 2007

CASSON, James Stuart, The Reverend

Resigned
Holme Eden Vicarage, CarlisleCA4 8RF
Born December 1932
Director
Appointed N/A
Resigned 24 May 1995

CHATTERLEY, Francis John, Doctor

Resigned
Kalyan The Banks, SeascaleCA20 1QW
Born November 1929
Director
Appointed 24 May 1995
Resigned 24 May 2001

CURRALL, Arnold Edward, Dr

Resigned
Kelsyke, PenrithCA10 3DJ
Born July 1924
Director
Appointed 20 May 1992
Resigned 24 May 2001

DALGOUTTE, David George, Dr

Resigned
Friargate, PenrithCA11 7XR
Born May 1949
Director
Appointed 03 Oct 2019
Resigned 31 Dec 2024

DARBY, Kenneth Wardrop

Resigned
12 Meadow View, MaryportCA15 7AS
Born June 1922
Director
Appointed N/A
Resigned 04 Dec 1992

DAVIS, Alan Norman, The Venerable

Resigned
Moorside 50 Stainburn Road, WorkingtonCA14 1SN
Born July 1938
Director
Appointed 16 Nov 1996
Resigned 31 Aug 2004

DICKINSON, David Witton

Resigned
Friargate, PenrithCA11 7XR
Born June 1937
Director
Appointed 09 Mar 2010
Resigned 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

281

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Resolution
21 August 2021
RESOLUTIONSResolutions
Memorandum Articles
8 July 2021
MAMA
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name Date
4 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2012
TM01Termination of Director
Legacy
13 June 2012
MG02MG02
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2009
AAAnnual Accounts
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
2 July 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 April 2008
MEM/ARTSMEM/ARTS
Resolution
17 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
7 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288cChange of Particulars
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2002
AAAnnual Accounts
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 July 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 August 2000
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 October 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Accounts With Accounts Type Full Group
16 August 1995
AAAnnual Accounts
Memorandum Articles
16 August 1995
MEM/ARTSMEM/ARTS
Resolution
16 August 1995
RESOLUTIONSResolutions
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 January 1993
288288
Legacy
18 December 1992
288288
Legacy
31 July 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
363aAnnual Return
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
26 July 1990
288288
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
8 June 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
8 July 1988
363363
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
21 August 1987
363363
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Legacy
14 July 1986
288288
Accounts With Accounts Type Group
24 June 1986
AAAnnual Accounts
Legacy
30 May 1986
288288
Certificate Change Of Name Company
17 June 1927
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 June 1927
RESOLUTIONSResolutions
Resolution
6 April 1922
RESOLUTIONSResolutions
Resolution
20 May 1913
RESOLUTIONSResolutions
Miscellaneous
1 January 1900
MISCMISC
Miscellaneous
22 September 1893
MISCMISC