Background WavePink WaveYellow Wave

HARROGATE LADIES' COLLEGE LIMITED (00197987)

HARROGATE LADIES' COLLEGE LIMITED (00197987) is an active UK company. incorporated on 16 May 1924. with registered office in Harrogate. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. HARROGATE LADIES' COLLEGE LIMITED has been registered for 101 years. Current directors include ABRAHAM, Michael Clive, BALDING, Christopher, The Reverend, BOWRING, Giles Richard and 8 others.

Company Number
00197987
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 1924
Age
101 years
Address
Harrogate Ladies' College Limited, Harrogate, HG1 2QG
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ABRAHAM, Michael Clive, BALDING, Christopher, The Reverend, BOWRING, Giles Richard, CHESWORTH, Ann Louise, The Revd, HOLROYD, Francine Charlotte, Dame, JACKSON, Susan Brooke, MANNING, Nicholas Jay, PAPWORTH, Susan, PAYNE, David Richard, RENWICK, Lynne, Mrs., SKINNER, John Marshall Edward
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROGATE LADIES' COLLEGE LIMITED

HARROGATE LADIES' COLLEGE LIMITED is an active company incorporated on 16 May 1924 with the registered office located in Harrogate. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. HARROGATE LADIES' COLLEGE LIMITED was registered 101 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 101 years ago

Company No

00197987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

101 Years

Incorporated 16 May 1924

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 4 June 2025 (9 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

HARROGATE COLLEGE,LIMITED
From: 16 May 1924To: 29 December 1999
Contact
Address

Harrogate Ladies' College Limited Clarence Drive Harrogate, HG1 2QG,

Previous Addresses

Cross House 38 High Street Banbury Oxfordshire OX16 5ET
From: 16 May 1924To: 16 December 2011
Timeline

70 key events • 1924 - 2026

Funding Officers Ownership
Company Founded
May 24
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Loan Cleared
Oct 19
Director Left
Dec 19
Director Joined
May 20
Director Left
Jan 21
Loan Secured
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
Loan Secured
Jul 24
Director Left
Oct 24
Loan Secured
Jan 25
Director Left
Jun 25
Loan Secured
Sept 25
Director Joined
Jan 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BUTTERWORTH, Andrew John

Active
Harcourt Hill, OxfordOX2 9AS
Secretary
Appointed 01 Sept 2024

ABRAHAM, Michael Clive

Active
Clarence Drive, HarrogateHG1 2QG
Born May 1954
Director
Appointed 17 Mar 2023

BALDING, Christopher, The Reverend

Active
Clarence Drive, HarrogateHG1 2QG
Born June 1990
Director
Appointed 16 Mar 2021

BOWRING, Giles Richard

Active
Clarence Drive, HarrogateHG1 2QG
Born April 1955
Director
Appointed 19 Sept 2018

CHESWORTH, Ann Louise, The Revd

Active
Clarence Drive, HarrogateHG1 2QG
Born February 1967
Director
Appointed 19 Sept 2018

HOLROYD, Francine Charlotte, Dame

Active
Clarence Drive, HarrogateHG1 2QG
Born June 1968
Director
Appointed 06 Oct 2015

JACKSON, Susan Brooke

Active
Clarence Drive, HarrogateHG1 2QG
Born April 1950
Director
Appointed 01 Sept 2012

MANNING, Nicholas Jay

Active
Clarence Drive, HarrogateHG1 2QG
Born March 1984
Director
Appointed 05 Jan 2026

PAPWORTH, Susan

Active
Clarence Drive, HarrogateHG1 2QG
Born November 1966
Director
Appointed 06 Mar 2018

PAYNE, David Richard

Active
Clarence Drive, HarrogateHG1 2QG
Born October 1962
Director
Appointed 10 Mar 2020

RENWICK, Lynne, Mrs.

Active
Clarence Drive, HarrogateHG1 2QG
Born October 1960
Director
Appointed 05 Jun 2019

SKINNER, John Marshall Edward

Active
Clarence Drive, HarrogateHG1 2QG
Born March 1964
Director
Appointed 29 Nov 2011

BLOWERS, Alan John

Resigned
Cross House, BanburyOX16 5ET
Secretary
Appointed 05 Feb 2007
Resigned 16 Jun 2010

HOLMES, Nicholas Grey

Resigned
The Manor Netting Street, BanburyOX16 9XL
Secretary
Appointed N/A
Resigned 04 May 1996

LASCELLES, Patricia Elizabeth, The Countess Of Harewood

Resigned
Harewood House, LeedsLS17 9LG
Secretary
Appointed 21 Jan 1993
Resigned 23 Oct 1992

LEICESTER, John William

Resigned
The Fishing Lodge, WidfordOX18 4DU
Secretary
Appointed 13 Mar 2004
Resigned 05 Feb 2007

LITTLE, David

Resigned
18 Turton Way, KenilworthCV8 2RT
Secretary
Appointed 04 May 1996
Resigned 20 Apr 1998

PORTER, Michael Beauchamp Mansel

Resigned
Clarence Drive, HarrogateHG1 2QG
Secretary
Appointed 16 Dec 2011
Resigned 31 Aug 2024

THOMAS, David Lloyd

Resigned
Clarence Drive, HarrogateHG1 2QG
Secretary
Appointed 16 Jun 2010
Resigned 16 Dec 2011

THOMAS, Yvonne Kathleen

Resigned
19 Lime Tree Way, TelfordTF1 3PJ
Secretary
Appointed 20 Apr 1998
Resigned 16 Feb 2004

ABRAHAM, Michael Clive

Resigned
Clarence Drive, HarrogateHG1 2QG
Born May 1954
Director
Appointed 16 Mar 2021
Resigned 21 Jun 2022

ADAMS, Jenny

Resigned
27 Hyndland Road, GlasgowG12 9UZ
Born October 1962
Director
Appointed N/A
Resigned 06 Jun 1995

ARMITAGE, Anthony John

Resigned
15 Oak Lodge, HarrogateHG2 0HW
Born January 1946
Director
Appointed 15 Jul 1995
Resigned 28 Feb 2005

BANKES, Josephine Anne

Resigned
64 Kingsley Way, LondonN2 0EW
Born April 1937
Director
Appointed N/A
Resigned 10 Mar 1998

BARON, Sarah Jane

Resigned
Nut Tree Cottage, KnutsfordWA16 7AQ
Born May 1956
Director
Appointed 25 Oct 1997
Resigned 06 Jul 2006

BLETCHER, Rebecca Helen

Resigned
Clarence Drive, HarrogateHG1 2QG
Born October 1969
Director
Appointed 29 Nov 2011
Resigned 14 Sept 2015

BOOTH, Anthony

Resigned
35 Burn Bridge Oval, HarrogateHG3 1LP
Born October 1949
Director
Appointed 12 Mar 2005
Resigned 06 Jun 2007

BRADBY, Ruth Astrid, Dr

Resigned
Clarence Drive, HarrogateHG1 2QG
Born June 1945
Director
Appointed 07 Sept 2006
Resigned 30 Sept 2014

BROWN, Simon Herbert

Resigned
Cross House, BanburyOX16 5ET
Born May 1963
Director
Appointed 06 Sept 2007
Resigned 15 Jan 2010

BYRNE, Lesley Patricia

Resigned
Clarence Drive, HarrogateHG1 2QG
Born January 1960
Director
Appointed 22 Mar 2011
Resigned 04 Dec 2019

CLARK, Susan Elizabeth

Resigned
Clarence Drive, HarrogateHG1 2QG
Born April 1963
Director
Appointed 23 Aug 2017
Resigned 12 Jun 2024

COURT, Robert James

Resigned
Clarence Drive, HarrogateHG1 2QG
Born June 1952
Director
Appointed 15 Jun 2011
Resigned 15 Jun 2017

CROSSLEY, Jessica Marjorie

Resigned
Clarence Drive, HarrogateHG1 2QG
Born November 1962
Director
Appointed 19 May 2015
Resigned 02 Dec 2020

DANCE, Gwyneth Mary

Resigned
87 Pannal Ash Road, HarrogateHG2 9AL
Born October 1933
Director
Appointed 07 Mar 1998
Resigned 30 Sept 2001

DAVIES, Christopher Allan

Resigned
Clarence Drive, HarrogateHG1 2QG
Born January 1969
Director
Appointed 06 Sept 2007
Resigned 19 May 2015
Fundings
Financials
Latest Activities

Filing History

292

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
10 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
6 December 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Change Constitution Enactment
22 April 2016
CC05CC05
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Resolution
24 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 December 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Change Sail Address Company With Old Address
5 December 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
5 December 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
353353
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
14 January 2005
287Change of Registered Office
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
29 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
18 July 1995
288288
Legacy
6 July 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Legacy
1 May 1995
288288
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
9 November 1994
288288
Legacy
3 November 1994
288288
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Legacy
25 July 1993
288288
Legacy
31 January 1993
288288
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363aAnnual Return
Legacy
18 December 1991
363aAnnual Return
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
1 November 1989
288288
Legacy
17 October 1989
288288
Legacy
18 August 1989
288288
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Legacy
28 January 1988
288288
Legacy
16 December 1987
363363
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
26 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Legacy
10 July 1986
288288
Legacy
30 April 1986
288288
Accounts With Made Up Date
20 December 1985
AAAnnual Accounts
Accounts With Made Up Date
17 December 1984
AAAnnual Accounts
Accounts With Made Up Date
15 December 1983
AAAnnual Accounts
Accounts With Made Up Date
2 April 1983
AAAnnual Accounts
Accounts With Made Up Date
25 March 1982
AAAnnual Accounts
Accounts With Made Up Date
6 April 1981
AAAnnual Accounts
Incorporation Company
16 May 1924
NEWINCIncorporation