Background WavePink WaveYellow Wave

PLUNKETT FOUNDATION (00213235)

PLUNKETT FOUNDATION (00213235) is an active UK company. incorporated on 16 April 1926. with registered office in Woodstock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PLUNKETT FOUNDATION has been registered for 99 years. Current directors include BEGG, Alexander James, FIETH, Robin Paul, HECTOR-DONNELLAN, Robert Gordon and 7 others.

Company Number
00213235
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1926
Age
99 years
Address
The Quadrangle, Woodstock, OX20 1LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEGG, Alexander James, FIETH, Robin Paul, HECTOR-DONNELLAN, Robert Gordon, JACKSON, Helen Margaret, JEFFERS, Alison Jane, JONES, Jeevan, MCAREAVEY, Ruth, Professor, PATCHETT, Suzannah, SANDISON, Toby, SMITH, Adrian Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUNKETT FOUNDATION

PLUNKETT FOUNDATION is an active company incorporated on 16 April 1926 with the registered office located in Woodstock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PLUNKETT FOUNDATION was registered 99 years ago.(SIC: 70100)

Status

active

Active since 99 years ago

Company No

00213235

PRIVATE-LIMITED-GUARANT-NSC Company

Age

99 Years

Incorporated 16 April 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 6 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

PLUNKETT FOUNDATION FOR CO-OPERATIVE STUDIES.(THE)
From: 16 April 1926To: 14 September 1993
Contact
Address

The Quadrangle Banbury Road Woodstock, OX20 1LH,

Timeline

52 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Jul 11
Director Joined
Feb 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Apr 15
Loan Secured
Aug 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Aug 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ALCOCK, James

Active
The Quadrangle, WoodstockOX20 1LH
Secretary
Appointed 08 Aug 2019

BEGG, Alexander James

Active
The Quadrangle, WoodstockOX20 1LH
Born October 1989
Director
Appointed 14 Sept 2022

FIETH, Robin Paul

Active
The Quadrangle, WoodstockOX20 1LH
Born December 1963
Director
Appointed 06 Nov 2025

HECTOR-DONNELLAN, Robert Gordon

Active
The Quadrangle, WoodstockOX20 1LH
Born August 1986
Director
Appointed 11 Sept 2024

JACKSON, Helen Margaret

Active
The Quadrangle, WoodstockOX20 1LH
Born April 1958
Director
Appointed 11 Sept 2024

JEFFERS, Alison Jane

Active
The Quadrangle, WoodstockOX20 1LH
Born January 1966
Director
Appointed 06 Sept 2023

JONES, Jeevan

Active
The Quadrangle, WoodstockOX20 1LH
Born July 1994
Director
Appointed 06 Sept 2023

MCAREAVEY, Ruth, Professor

Active
The Quadrangle, WoodstockOX20 1LH
Born June 1972
Director
Appointed 14 Sept 2022

PATCHETT, Suzannah

Active
The Quadrangle, WoodstockOX20 1LH
Born April 1977
Director
Appointed 14 Sept 2022

SANDISON, Toby

Active
The Quadrangle, WoodstockOX20 1LH
Born February 1990
Director
Appointed 11 Jun 2025

SMITH, Adrian Paul

Active
The Quadrangle, WoodstockOX20 1LH
Born April 1969
Director
Appointed 14 Sept 2022

FINCH, Michael Anthony

Resigned
14 Bernard Road, WorthingBN11 5EL
Secretary
Appointed 01 Aug 2000
Resigned 12 Aug 2004

GARNER, Derek James

Resigned
4 West End, ElyCB6 3BY
Secretary
Appointed 13 Sept 2004
Resigned 20 Jul 2006

MORRISON, Kathryn

Resigned
The Quadrangle, WoodstockOX20 1LH
Secretary
Appointed 01 Nov 2006
Resigned 23 Apr 2018

PARNELL, Edgar

Resigned
16 North Quay, AbingdonOX14 5RY
Secretary
Appointed 16 Dec 1996
Resigned 02 Jan 1998

PARNELL, Edgar

Resigned
16 North Quay, AbingdonOX14 5RY
Secretary
Appointed N/A
Resigned 11 Nov 1994

RAWLINSON, Christopher Simon Arnott

Resigned
4 Mallard Way, YateleyGU46 6PG
Secretary
Appointed 02 Jan 1998
Resigned 01 Aug 2000

SEVERN, Rachel Louise

Resigned
The Quadrangle, WoodstockOX20 1LH
Secretary
Appointed 01 Jul 2019
Resigned 07 Aug 2019

THIRKELL, John David

Resigned
The Granary, WoodbridgeIP13 9PE
Secretary
Appointed 12 Nov 1994
Resigned 16 Dec 1996

ALDIS, Helen Mary

Resigned
The Quadrangle, WoodstockOX20 1LH
Born April 1979
Director
Appointed 10 Jul 2019
Resigned 10 Sept 2025

ANSCOMBE, Richard Edwin

Resigned
The Quadrangle, WoodstockOX20 1LH
Born May 1961
Director
Appointed 11 Dec 2014
Resigned 10 Jul 2019

ARMSTRONG, David Lyons, Dr

Resigned
31 West Drive, Bognor RegisPO21 4LY
Born January 1925
Director
Appointed N/A
Resigned 08 Aug 2001

BOER, Susan Jean

Resigned
The Quadrangle, WoodstockOX20 1LH
Born March 1955
Director
Appointed 01 Jul 2014
Resigned 06 Sept 2023

BOLAM, Philip Metcalf

Resigned
9 Steeple Close, LondonSW6 3LE
Born March 1923
Director
Appointed N/A
Resigned 01 Aug 2000

BOOTHMAN, Helen Pamela Joy

Resigned
The Quadrangle, WoodstockOX20 1LH
Born June 1960
Director
Appointed 11 Dec 2019
Resigned 09 Sept 2020

BRAITHWAITE, Kathryn Elizabeth, Dr

Resigned
Sizergh Cottage, KendalLA8 8DZ
Born June 1954
Director
Appointed 09 Sept 2009
Resigned 01 Jul 2014

BRAY, Geoffrey

Resigned
Rookes House, Saffron WaldenCB11 3RB
Born May 1938
Director
Appointed 15 Dec 2004
Resigned 05 Oct 2006

BRIND, Philip John

Resigned
Cartref Squires Road, PrestonPR1 0AJ
Born September 1924
Director
Appointed N/A
Resigned 09 Sept 1992

BUTTON, David

Resigned
6 Hill Rise, CrowboroughTN6 2DH
Born March 1947
Director
Appointed 05 Aug 1999
Resigned 20 Jul 2006

CHARLTON, William Alan

Resigned
Pounteys Cottage 12 Middleton Lane, DarlingtonDL2 1AA
Born March 1936
Director
Appointed 10 Mar 1936
Resigned 01 Aug 2000

CLARK, Margaret Anita

Resigned
The Quadrangle, WoodstockOX20 1LH
Born July 1947
Director
Appointed 07 Feb 2013
Resigned 09 Sept 2020

CLEASBY, Ralph Peter

Resigned
3, AylesburyHP22 4PU
Born September 1949
Director
Appointed 24 Apr 2008
Resigned 25 Jul 2013

COE, Christopher Geoffrey

Resigned
The Quadrangle, WoodstockOX20 1LH
Born April 1960
Director
Appointed 22 Mar 2018
Resigned 16 Jul 2024

COLLETT, Martin Brian

Resigned
The Quadrangle, WoodstockOX20 1LH
Born May 1980
Director
Appointed 10 Jul 2019
Resigned 10 Sept 2025

COUCHMAN, Peter Leslie

Resigned
62 Mill Street, WitneyOX28 6DQ
Born June 1960
Director
Appointed 12 Aug 2003
Resigned 26 Feb 2009
Fundings
Financials
Latest Activities

Filing History

247

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Legacy
26 September 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Resolution
22 September 2023
RESOLUTIONSResolutions
Memorandum Articles
22 September 2023
MAMA
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Resolution
15 March 2022
RESOLUTIONSResolutions
Memorandum Articles
21 February 2022
MAMA
Memorandum Articles
18 February 2022
MAMA
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Resolution
31 July 2015
RESOLUTIONSResolutions
Memorandum Articles
31 July 2015
MAMA
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Group
27 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2013
CH03Change of Secretary Details
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Memorandum Articles
15 July 2013
MEM/ARTSMEM/ARTS
Resolution
15 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Memorandum Articles
7 November 2011
MEM/ARTSMEM/ARTS
Resolution
30 September 2011
RESOLUTIONSResolutions
Memorandum Articles
21 September 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Auditors Resignation Company
3 February 2011
AUDAUD
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
18 December 2009
AP02Appointment of Corporate Director
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2007
AAAnnual Accounts
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
287Change of Registered Office
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
30 December 1997
AUDAUD
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
28 June 1995
288288
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Resolution
15 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
24 January 1992
363aAnnual Return
Legacy
8 July 1991
288288
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
5 June 1990
363363
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
6 September 1989
287Change of Registered Office
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
17 April 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1988
288288
Legacy
8 June 1988
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
24 September 1987
288288
Legacy
24 September 1987
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
288288
Legacy
27 May 1986
288288
Certificate Change Of Name Company
7 September 1959
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 April 1926
MISCMISC