Background WavePink WaveYellow Wave

THE SOUTH AMERICAN MISSION SOCIETY (00065048)

THE SOUTH AMERICAN MISSION SOCIETY (00065048) is an active UK company. incorporated on 15 February 1900. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE SOUTH AMERICAN MISSION SOCIETY has been registered for 126 years. Current directors include ADEFALA, Modupe Oluwatoyin, DRAYSON, Nicholas James Quested, Rt Reverend, HEWITT, Sarah Jayne and 10 others.

Company Number
00065048
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 1900
Age
126 years
Address
Cms Watlington Road, Oxford, OX4 6BZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADEFALA, Modupe Oluwatoyin, DRAYSON, Nicholas James Quested, Rt Reverend, HEWITT, Sarah Jayne, IYIOLA, Olatunji Ayodeji, KEENE, Anne Elisabeth, Dr, KEHINDE-PETERS, Oluwaseyi Tolulope, LAMBERT, Fiona, LOUTER, Chloë Sarah, MOODEY, Jeremy Michael, Rev, MOY, Richard John, Revd, SMITH, Jonathan Paul, STANSFELD, John Thoburn, WHITAKER, Ruth
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTH AMERICAN MISSION SOCIETY

THE SOUTH AMERICAN MISSION SOCIETY is an active company incorporated on 15 February 1900 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE SOUTH AMERICAN MISSION SOCIETY was registered 126 years ago.(SIC: 94910)

Status

active

Active since 126 years ago

Company No

00065048

PRIVATE-LIMITED-GUARANT-NSC Company

Age

126 Years

Incorporated 15 February 1900

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

SOUTH AMERICAN MISSIONARY SOCIETY(THE)
From: 15 February 1900To: 5 July 1995
Contact
Address

Cms Watlington Road Cowley Oxford, OX4 6BZ,

Previous Addresses

Cms Watlington Road Cowley Oxford OX4 6BZ England
From: 23 March 2010To: 1 August 2013
Allen Gardiner Cottage Pembury Road Tunbridge Wells Kent TN2 3QU
From: 15 February 1900To: 23 March 2010
Timeline

82 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Sept 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ADEFALA, Modupe Oluwatoyin

Active
Watlington Road, OxfordOX4 6BZ
Born October 1960
Director
Appointed 01 Jan 2026

DRAYSON, Nicholas James Quested, Rt Reverend

Active
Guelles Road, GuernseyGY1 2DP
Born May 1953
Director
Appointed 05 Dec 2024

HEWITT, Sarah Jayne

Active
Watlington Road, OxfordOX4 6BZ
Born November 1963
Director
Appointed 01 Jan 2023

IYIOLA, Olatunji Ayodeji

Active
Watlington Road, OxfordOX4 6BZ
Born September 1976
Director
Appointed 01 Jan 2026

KEENE, Anne Elisabeth, Dr

Active
Watlington Road, OxfordOX4 6BZ
Born February 1953
Director
Appointed 01 Jan 2020

KEHINDE-PETERS, Oluwaseyi Tolulope

Active
Watlington Road, OxfordOX4 6BZ
Born March 1983
Director
Appointed 01 Jan 2026

LAMBERT, Fiona

Active
Watlington Road, OxfordOX4 6BZ
Born May 1985
Director
Appointed 01 Jan 2020

LOUTER, Chloë Sarah

Active
Watlington Road, OxfordOX4 6BZ
Born January 1982
Director
Appointed 01 Jan 2022

MOODEY, Jeremy Michael, Rev

Active
Watlington Road, OxfordOX4 6BZ
Born January 1962
Director
Appointed 09 Oct 2024

MOY, Richard John, Revd

Active
Watlington Road, OxfordOX4 6BZ
Born July 1978
Director
Appointed 01 Jan 2023

SMITH, Jonathan Paul

Active
Watlington Road, OxfordOX4 6BZ
Born April 1971
Director
Appointed 01 Jan 2026

STANSFELD, John Thoburn

Active
Watlington Road, OxfordOX4 6BZ
Born October 1954
Director
Appointed 01 Jan 2018

WHITAKER, Ruth

Active
Watlington Road, OxfordOX4 6BZ
Born January 1966
Director
Appointed 01 Jan 2026

DAKIN, Timothy John, The Reverend Canon

Resigned
3 Highgrove Place, ReadingRG10 9LF
Secretary
Appointed 01 Feb 2009
Resigned 31 Mar 2012

EVANS, David Richard John, The Rt.Rev.

Resigned
12 Fox Hill, BirminghamB29 4AG
Secretary
Appointed 08 Sept 1993
Resigned 06 Jun 2003

FLAGG, John William Hawkins, The Rt Rev

Resigned
55 Liptraps Lane, Tunbridge WellsTN2 3BU
Secretary
Appointed N/A
Resigned 08 Sept 1993

LATTIMER, William Martin, Dr

Resigned
Holmesdale, SevenoaksTN14 5PD
Secretary
Appointed 21 Jun 2008
Resigned 09 Jan 2009

SUTTON, John Wesley, Reverend

Resigned
88 Horn Lane, Woodford GreenIG8 9AH
Secretary
Appointed 06 Jun 2003
Resigned 21 Jun 2008

WALKER, Charles Richard Burrows

Resigned
Watlington Road, OxfordOX4 6BZ
Secretary
Appointed 30 Jul 2016
Resigned 11 Jan 2022

ADEDEJI, Bunmi-Adeyemi Ade-Yemi

Resigned
Watlington Road, OxfordOX4 6BZ
Born February 1961
Director
Appointed 01 Feb 2010
Resigned 31 Dec 2011

AIDOO, Naomi

Resigned
Watlington Road, OxfordOX4 6BZ
Born August 1986
Director
Appointed 01 Jan 2018
Resigned 25 Jun 2020

AVANN, Penelope Joyce, Canon

Resigned
9 Ringwood Avenue, OrpingtonBR6 7SY
Born July 1946
Director
Appointed 10 Nov 1993
Resigned 01 Feb 2010

BARGIONI, Anthony Richard

Resigned
Watlington Road, OxfordOX4 6BZ
Born September 1944
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2019

BATTMAN, John Brian

Resigned
57 Glencoe Road, IpswichIP4 3PP
Born June 1937
Director
Appointed 20 Jun 2006
Resigned 23 Jun 2008

BATTMAN, John Brian

Resigned
1 Butley Close, IpswichIP2 9TR
Born June 1937
Director
Appointed N/A
Resigned 15 Jun 2004

BENNETT, Leonard Arthur Covil

Resigned
9 Brushwood Drive, RickmansworthWD3 5RS
Born June 1923
Director
Appointed N/A
Resigned 16 Dec 1991

BIRCHALL, Robert Gary

Resigned
62 Ashleigh Road, LeicesterLE3 0FB
Born October 1959
Director
Appointed N/A
Resigned 16 Dec 1991

BOWERMAN, Andrew Mark, Rev Canon

Resigned
Watlington Road, OxfordOX4 6BZ
Born July 1967
Director
Appointed 01 Jan 2018
Resigned 09 May 2025

BRANT, Jonathan David, Revd Dr

Resigned
Watlington Road, OxfordOX4 6BZ
Born September 1970
Director
Appointed 13 Jun 2009
Resigned 31 Dec 2017

BRECKWOLDT, Peter Hans

Resigned
86 Grove Park, KnutsfordWA16 8QB
Born July 1957
Director
Appointed N/A
Resigned 16 Dec 1991

BRIGHAM, Paul John

Resigned
Watlington Road, OxfordOX4 6BZ
Born July 1961
Director
Appointed 07 May 2010
Resigned 31 Dec 2011

BROMILOW, Ian Geoffrey

Resigned
Watlington Road, OxfordOX4 6BZ
Born January 1956
Director
Appointed 01 Jan 2018
Resigned 24 Mar 2022

BROWN, Andrew

Resigned
St Luke's Vicarage Chorley Old Road, BoltonBL1 3BE
Born September 1955
Director
Appointed N/A
Resigned 15 Feb 2001

BURFORD, Anthony Francis, Revd

Resigned
The Vicarage, HoddesdonEN11 0NU
Born October 1955
Director
Appointed 20 Jun 2006
Resigned 13 Jun 2009

BUTLER, Paul Roger, The Rt Revd

Resigned
Watlington Road, OxfordOX4 6BZ
Born September 1955
Director
Appointed 01 Feb 2009
Resigned 06 Nov 2010

Persons with significant control

1

Watlington Road, OxfordOX4 6BZ

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

263

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Resolution
13 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 January 2010
AA01Change of Accounting Reference Date
Resolution
14 January 2010
RESOLUTIONSResolutions
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
2 October 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 July 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1995
288288
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
14 February 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Resolution
16 December 1991
RESOLUTIONSResolutions
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Legacy
7 October 1986
288288
Legacy
18 August 1986
403aParticulars of Charge Subject to s859A
Miscellaneous
15 February 1900
MISCMISC