Background WavePink WaveYellow Wave

THE GODSTOWE PREPARATORY SCHOOL COMPANY LIMITED (00068471)

THE GODSTOWE PREPARATORY SCHOOL COMPANY LIMITED (00068471) is an active UK company. incorporated on 20 December 1900. with registered office in High Wycombe. The company operates in the Education sector, engaged in primary education. THE GODSTOWE PREPARATORY SCHOOL COMPANY LIMITED has been registered for 125 years. Current directors include BANKS, Jeremy Michael, BERENS, Kathryn, FLOWER, David James and 9 others.

Company Number
00068471
Status
active
Type
ltd
Incorporated
20 December 1900
Age
125 years
Address
Godstowe Preparatory School, High Wycombe, HP13 6PR
Industry Sector
Education
Business Activity
Primary education
Directors
BANKS, Jeremy Michael, BERENS, Kathryn, FLOWER, David James, GARRETT, Nigel, KOCHMAN, Janine, LEAVER, Tara Louise, LOGAN, Andrew Alan Gray, MURRAY, Jack, NICHOLLS, Stuart, OMONIJO, Modupe, PARKIN, Geoffrey Lloyd, PERKINS, Emma Kristvana Verity
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GODSTOWE PREPARATORY SCHOOL COMPANY LIMITED

THE GODSTOWE PREPARATORY SCHOOL COMPANY LIMITED is an active company incorporated on 20 December 1900 with the registered office located in High Wycombe. The company operates in the Education sector, specifically engaged in primary education. THE GODSTOWE PREPARATORY SCHOOL COMPANY LIMITED was registered 125 years ago.(SIC: 85200)

Status

active

Active since 125 years ago

Company No

00068471

LTD Company

Age

125 Years

Incorporated 20 December 1900

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full 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 27 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

GODSTOWE PREPARATORY SCHOOL COMPANY LIMITED(THE)
From: 20 December 1900To: 18 December 2024
Contact
Address

Godstowe Preparatory School Shrubbery Road High Wycombe, HP13 6PR,

Previous Addresses

Shrubbery Road High Wycombe Bucks HP13 6PL
From: 20 December 1900To: 16 January 2019
Timeline

59 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Nov 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Nov 25
0
Funding
50
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BANKS, Jeremy Michael

Active
Shrubbery Road, High WycombeHP13 6PR
Born January 1973
Director
Appointed 28 Nov 2024

BERENS, Kathryn

Active
Shrubbery Road, High WycombeHP13 6PR
Born November 1972
Director
Appointed 28 Nov 2024

FLOWER, David James

Active
Shrubbery Road, High WycombeHP13 6PR
Born January 1984
Director
Appointed 28 Nov 2024

GARRETT, Nigel

Active
Denton Hill, CuddesdonOX44 9HZ
Born July 1961
Director
Appointed 21 Mar 2023

KOCHMAN, Janine

Active
Shrubbery Road, High WycombeHP13 6PR
Born October 1971
Director
Appointed 28 Nov 2023

LEAVER, Tara Louise

Active
Shrubbery Road, High WycombeHP13 6PR
Born May 1969
Director
Appointed 08 Mar 2016

LOGAN, Andrew Alan Gray

Active
Shrubbery Road, High WycombeHP13 6PR
Born June 1971
Director
Appointed 24 Nov 2020

MURRAY, Jack

Active
Shubbery Road, High WycombeHP13 6PR
Born September 1998
Director
Appointed 29 Nov 2022

NICHOLLS, Stuart

Active
Shrubbery Road, High Wycombe
Born April 1956
Director
Appointed 01 Sept 2020

OMONIJO, Modupe

Active
Shrubbery Road, High WycombeHP13 6PR
Born April 1975
Director
Appointed 21 Mar 2023

PARKIN, Geoffrey Lloyd

Active
Shrubbery Road, High WycombeHP13 6PR
Born February 1968
Director
Appointed 21 Mar 2023

PERKINS, Emma Kristvana Verity

Active
Shrubbery Road, High WycombeHP13 6PR
Born September 1966
Director
Appointed 15 Mar 2022

ANNESLEY, Richard Bruce

Resigned
St Pauls Cotages, AylesburyHP17 0XF
Secretary
Appointed 06 Jun 1995
Resigned 25 Feb 1998

BOOTH, Ian Gordon

Resigned
Stable Cottage Edge Barton, BranscombeEX12 3BW
Secretary
Appointed N/A
Resigned 04 Jul 1995

HUDSON, Michael Hollings

Resigned
Greenbanks New Road, Bourne EndSL8 5BZ
Secretary
Appointed 25 Feb 1998
Resigned 31 Aug 2001

TEBBOT, Michael John

Resigned
Shrubbery Road, High WycombeHP13 6PR
Secretary
Appointed 01 Sept 2001
Resigned 24 Nov 2020

ALLNER, Kathryn Ann

Resigned
Shrubbery Road, High WycombeHP13 6PR
Born May 1960
Director
Appointed 16 Jun 2010
Resigned 19 Mar 2024

ANNABLE, Nichola Amanda Caroline

Resigned
Shrubbery Road, High WycombeHP13 6PR
Born September 1963
Director
Appointed 19 Mar 2013
Resigned 31 Aug 2020

ANNESLEY, Richard Bruce

Resigned
St Pauls Cotages, AylesburyHP17 0XF
Born December 1937
Director
Appointed N/A
Resigned 19 Nov 2003

ASHWORTH, Martin William

Resigned
Shrubbery Road, High WycombeHP13 6PR
Born March 1964
Director
Appointed 20 Mar 2012
Resigned 31 Aug 2019

BASKER, Gerd Kristine

Resigned
Long Acre Perks Lane, Great MissendenHP16 0JQ
Born May 1934
Director
Appointed N/A
Resigned 31 Aug 2001

BLAMPIED, Clare Emma

Resigned
Kingswear House, BeaconsfieldHP9 1PD
Born February 1963
Director
Appointed 27 Feb 2006
Resigned 05 Jul 2011

BOOTH, Ian Gordon

Resigned
Stable Cottage Edge Barton, BranscombeEX12 3BW
Born November 1931
Director
Appointed N/A
Resigned 06 Jun 1995

BRENT, Janet

Resigned
Shrubbery Road, High WycombeHP13 6PR
Born January 1947
Director
Appointed 10 Nov 1999
Resigned 31 Aug 2020

CANHAM, Ann Philippa, Dr

Resigned
Chesslands 123 Bois Lane, CheshamHP6 6DH
Born July 1952
Director
Appointed 05 Mar 1996
Resigned 15 Jun 2010

CASTLE, Enid

Resigned
59 Oldbury Orchard, GloucesterGL3 2PU
Born January 1936
Director
Appointed 12 Nov 1992
Resigned 08 Jun 1999

CLARKE, Brian Arthur

Resigned
October Cottage, Hemel HempsteadHP1 3DQ
Born September 1940
Director
Appointed 25 Feb 1998
Resigned 16 Nov 2001

CLARKE, Brian Arthur

Resigned
October Cottage, Hemel HempsteadHP1 3DQ
Born September 1940
Director
Appointed N/A
Resigned 12 Nov 1992

CLARKE, Timothy

Resigned
Ballinger Hill House, Great MissendenHP16 0RR
Born February 1933
Director
Appointed N/A
Resigned 28 Jun 2002

CORBIN, Christopher John, Dr

Resigned
5 Priory Gardens, ElyCB7 5ZB
Born March 1953
Director
Appointed 01 Jan 2002
Resigned 19 Jan 2007

CURZON, Elizabeth Helen, The Countess Howe

Resigned
Penn House, AmershamHP7 0PS
Born November 1955
Director
Appointed 12 Nov 1992
Resigned 17 Jun 2008

DAVIS, Joanne Lucy

Resigned
Oakville, IverSL0 0NP
Born December 1966
Director
Appointed 15 Nov 2006
Resigned 08 Jul 2014

GARDNER, John

Resigned
Springfield Farm, Great MissendenHP16 9LT
Born June 1959
Director
Appointed 15 Nov 2006
Resigned 05 Jul 2011

HICKMAN, Anthea

Resigned
99 Brands Hill Avenue, High WycombeHP13 5PX
Born November 1942
Director
Appointed 27 Feb 2006
Resigned 06 Nov 2012

HUDSON, Michael Hollings

Resigned
Greenbanks New Road, Bourne EndSL8 5BZ
Born June 1954
Director
Appointed 05 Mar 1996
Resigned 31 Aug 2001

Persons with significant control

2

0 Active
2 Ceased

Mrs Tara Louise Leaver

Ceased
Shrubbery Road, High WycombeHP13 6PR
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 21 Mar 2023

Mrs Kathryn Ann Allner

Ceased
Shubbery Road, High WycombeHP13 6PR
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

207

Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Resolution
25 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
10 February 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Auditors Resignation Company
18 August 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
18 August 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Resolution
22 June 1992
RESOLUTIONSResolutions
Memorandum Articles
18 June 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
11 June 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
18 April 1991
287Change of Registered Office
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Legacy
9 January 1991
288288
Legacy
15 January 1990
363363
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
3 November 1989
288288
Legacy
10 January 1989
288288
Legacy
10 January 1989
363363
Legacy
13 December 1988
288288
Accounts With Accounts Type Small
12 December 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Miscellaneous
20 December 1900
MISCMISC