Background WavePink WaveYellow Wave

THE DALCROZE SOCIETY UK (INCORPORATED) (00212851)

THE DALCROZE SOCIETY UK (INCORPORATED) (00212851) is an active UK company. incorporated on 31 March 1926. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. THE DALCROZE SOCIETY UK (INCORPORATED) has been registered for 100 years. Current directors include CHU, Sui Ming, FLEET, Paul William, Professor, GUY, Emily and 5 others.

Company Number
00212851
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 1926
Age
100 years
Address
International House, Manchester, M2 3HZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHU, Sui Ming, FLEET, Paul William, Professor, GUY, Emily, MARLOW, David, PARFREY, David Leslie, PRICE-O'CONNOR, Mary, TEMPLEMAN, Kathryn, WEIR, Fiona Jane
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DALCROZE SOCIETY UK (INCORPORATED)

THE DALCROZE SOCIETY UK (INCORPORATED) is an active company incorporated on 31 March 1926 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE DALCROZE SOCIETY UK (INCORPORATED) was registered 100 years ago.(SIC: 85590)

Status

active

Active since 100 years ago

Company No

00212851

PRIVATE-LIMITED-GUARANT-NSC Company

Age

100 Years

Incorporated 31 March 1926

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

DALCROZE SOCIETY(INCORPORATED)(THE)
From: 31 March 1926To: 30 June 2000
Contact
Address

International House Mosley Street Manchester, M2 3HZ,

Previous Addresses

Unitec House Albert Place London N3 1QB England
From: 2 March 2025To: 29 July 2025
20 Wenlock Road London N1 7GU England
From: 25 February 2025To: 2 March 2025
Ds House 306 High Street Croydon CR0 1NG England
From: 1 November 2022To: 25 February 2025
Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1SX
From: 31 March 1926To: 1 November 2022
Timeline

60 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
May 18
Director Left
May 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CHU, Sui Ming

Active
Mosley Street, ManchesterM2 3HZ
Born July 1959
Director
Appointed 01 Oct 2025

FLEET, Paul William, Professor

Active
Mosley Street, ManchesterM2 3HZ
Born July 1974
Director
Appointed 01 Oct 2025

GUY, Emily

Active
Mosley Street, ManchesterM2 3HZ
Born June 1997
Director
Appointed 01 Oct 2025

MARLOW, David

Active
Mosley Street, ManchesterM2 3HZ
Born April 1954
Director
Appointed 01 Oct 2025

PARFREY, David Leslie

Active
Mosley Street, ManchesterM2 3HZ
Born November 1959
Director
Appointed 01 Oct 2025

PRICE-O'CONNOR, Mary

Active
Mosley Street, ManchesterM2 3HZ
Born April 1964
Director
Appointed 13 Jul 2021

TEMPLEMAN, Kathryn

Active
Mosley Street, ManchesterM2 3HZ
Born October 1971
Director
Appointed 17 Mar 2019

WEIR, Fiona Jane

Active
Burton In Lonsdale, CarnforthLA6 3NA
Born September 1966
Director
Appointed 20 Mar 2022

PIQUE, Patricia Maud

Resigned
41 Woodmansterne Road, CoulsdonCR5 2DJ
Secretary
Appointed N/A
Resigned 11 Mar 2001

PRICE, Greta Maureen Hilary

Resigned
Canada Rise, DevizesSN10 4AD
Secretary
Appointed 25 Mar 2007
Resigned 30 Sept 2018

RIVERS, Jane

Resigned
100 Elborough Street, LondonSW18 5DL
Secretary
Appointed 11 Mar 2001
Resigned 23 Mar 2007

AIKEN, Angela

Resigned
Cedar Grove, MacclesfieldSK11 7RY
Born October 1980
Director
Appointed 31 May 2020
Resigned 28 Oct 2022

ASHTON, Janice

Resigned
12 Holway Road, SheringhamNR26 8HN
Director
Appointed N/A
Resigned 30 Sept 1991

BARCLAY, Priscilla

Resigned
Hillcrest Upper Street, GuildfordGU5 9JE
Born August 1905
Director
Appointed N/A
Resigned 12 Oct 1992

BECKER, Kath

Resigned
Paradise Street, HeapeyPR6 9BH
Born March 1962
Director
Appointed 17 Mar 2019
Resigned 17 Sept 2019

BOTTINI, Nick

Resigned
Northbank Road, WalthamstowE17 4JZ
Born July 1982
Director
Appointed 28 Oct 2022
Resigned 30 Sept 2025

BRAND, Sita

Resigned
Meadow Rise, SettleBD24 0EF
Born July 1962
Director
Appointed 25 May 2018
Resigned 09 Jul 2019

BURRELL, Margareta Helena

Resigned
Hawfields, LutonLU2 7NW
Born July 1953
Director
Appointed 22 Mar 1997
Resigned 16 Mar 2014

CAMPBELL, Laura

Resigned
25 Thornton Hill, ExeterEX4 4NN
Born March 1918
Director
Appointed N/A
Resigned 09 Jan 2006

CARSON, Joanna Barbara

Resigned
Longview, WoldinghamCR3 7EG
Born May 1946
Director
Appointed N/A
Resigned 31 Mar 1997

CLEMENT-EVANS, Stephen Peryn

Resigned
Ffordd Siliwen, BangorLL57 2BH
Born March 1968
Director
Appointed 04 May 2017
Resigned 25 Mar 2018

COLCUTT, Dorothy Vera

Resigned
31 St Marys Crescent, DoncasterDN11 9JN
Born March 1928
Director
Appointed 13 Mar 1993
Resigned 25 Mar 1995

CROFTS, Neville Andrew Lloyd

Resigned
47 Croham Park Avenue, South CroydonCR2 7HN
Born August 1950
Director
Appointed 10 May 1998
Resigned 30 Jun 2001

DALTON, Alexandra

Resigned
4 Marion Court, LondonW3 9HJ
Born June 1971
Director
Appointed 11 Mar 2001
Resigned 11 Oct 2004

DANBY, Susan

Resigned
5 West Street Lane, CarshaltonSM5 2PY
Born December 1944
Director
Appointed 13 Mar 2005
Resigned 16 Mar 2014

DAVIDSON, Andrew

Resigned
Limesford Road, LondonSE15 3BX
Born June 1972
Director
Appointed 18 May 2015
Resigned 17 Feb 2017

DAVIES, Sian

Resigned
32 Noel Road, IslingtonN1 8HA
Born October 1966
Director
Appointed 30 Mar 1996
Resigned 20 Oct 2003

DEEBLE, Judith Ann

Resigned
Heath Lawns, FarehamPO15 5QB
Born May 1956
Director
Appointed 16 Mar 2014
Resigned 12 Mar 2017

DUDSON, Gail

Resigned
Colton, Nr UlverstonLA12 8HE
Born March 1962
Director
Appointed 16 Mar 2014
Resigned 14 May 2019

EVANS, Jane

Resigned
117 Blenheim Crescent, LondonW11 2EQ
Born March 1935
Director
Appointed 11 May 1991
Resigned 08 Mar 2016

FOX, Michael Frederick

Resigned
Buxton New Road, MacclesfieldSK11 0AN
Born August 1958
Director
Appointed 16 Mar 2014
Resigned 08 Mar 2016

FRIEND, Marion

Resigned
90 Blagdon Road, New MaldenKT3 4AE
Born July 1950
Director
Appointed 13 Apr 2008
Resigned 18 Mar 2012

GAINES, Nicola Caroline

Resigned
Ludwell House, AshfordTN27 0LS
Born May 1955
Director
Appointed 11 May 1991
Resigned 28 Feb 2022

GIOLITO, Stefano

Resigned
Tonsley Hill, LondonSW18 1BW
Born January 1973
Director
Appointed 17 Sept 2018
Resigned 17 Apr 2020

HABRON, Christopher John, Dr

Resigned
Wood Road, N ManchesterM16 9QG
Born December 1978
Director
Appointed 16 Mar 2014
Resigned 04 May 2017
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
24 November 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
353353
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
363sAnnual Return (shuttle)
Resolution
15 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
30 May 1996
288288
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
13 September 1994
288288
Legacy
2 August 1994
288288
Legacy
21 July 1994
288288
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
16 June 1993
287Change of Registered Office
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
17 April 1989
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
18 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Legacy
8 May 1987
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
363363