Background WavePink WaveYellow Wave

ALEXANDRA ROSE CHARITY (00279157)

ALEXANDRA ROSE CHARITY (00279157) is an active UK company. incorporated on 30 August 1933. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ALEXANDRA ROSE CHARITY has been registered for 92 years. Current directors include ARNDT, Susan Pratt, BUCHANAN, Tina Helen, CLARKE, Charles and 8 others.

Company Number
00279157
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 1933
Age
92 years
Address
Community Base, Brighton, BN1 3XG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARNDT, Susan Pratt, BUCHANAN, Tina Helen, CLARKE, Charles, COLE, Celia Esme Louise, ELLISTON, Catherine, FOSTER, Carly Palmer, HARRISON, Caroline Margaret, KAHAI, Rasleen, LARSON-RICHARD, Mara Elizabeth, RUSSELL, Chinwe Mercy, SLEIGH, Jack Philip
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA ROSE CHARITY

ALEXANDRA ROSE CHARITY is an active company incorporated on 30 August 1933 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ALEXANDRA ROSE CHARITY was registered 92 years ago.(SIC: 88990)

Status

active

Active since 92 years ago

Company No

00279157

PRIVATE-LIMITED-GUARANT-NSC Company

Age

92 Years

Incorporated 30 August 1933

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ALEXANDRA ROSE CHARITIES
From: 19 October 2015To: 28 April 2016
ALEXANDRA ROSE DAY
From: 30 August 1933To: 14 November 2008
Contact
Address

Community Base Queens Road Brighton, BN1 3XG,

Previous Addresses

5 Mead Lane the Oast House, C/O Abi Ltd. 5 Mead Lane Farnham Surrey GU9 7DY England
From: 9 October 2019To: 26 September 2022
The Oast House C/O Abi Ltd 5 Mead Lane Farnham East Sussex GU9 7DY England
From: 17 May 2019To: 9 October 2019
Wey Court West Union Road Farnham Surrey GU9 7PT
From: 3 November 2012To: 17 May 2019
5 Mead Lane Farnham Surrey GU9 7DY
From: 30 August 1933To: 3 November 2012
Timeline

62 key events • 1933 - 2026

Funding Officers Ownership
Company Founded
Aug 33
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Mar 12
Director Left
Jun 12
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
May 14
Director Left
Jun 14
Director Left
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Aug 17
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ARNDT, Susan Pratt

Active
Queens Road, BrightonBN1 3XG
Born January 1966
Director
Appointed 21 Nov 2024

BUCHANAN, Tina Helen

Active
Majors Close, NorthamptonNN6 7WB
Born July 1964
Director
Appointed 01 Mar 2026

CLARKE, Charles

Active
Queens Road, BrightonBN1 3XG
Born December 1977
Director
Appointed 22 Sept 2022

COLE, Celia Esme Louise

Active
Shenley Road, LondonSE5 8ND
Born July 1986
Director
Appointed 07 May 2020

ELLISTON, Catherine

Active
Queens Road, BrightonBN1 3XG
Born January 1994
Director
Appointed 22 Sept 2022

FOSTER, Carly Palmer

Active
Queens Road, BrightonBN1 3XG
Born July 1988
Director
Appointed 28 Sept 2023

HARRISON, Caroline Margaret

Active
Queens Road, BrightonBN1 3XG
Born September 1966
Director
Appointed 22 May 2025

KAHAI, Rasleen

Active
Queens Road, BrightonBN1 3XG
Born March 1995
Director
Appointed 22 Sept 2022

LARSON-RICHARD, Mara Elizabeth

Active
Stockleigh Hall, LondonNW8 7LA
Born March 1987
Director
Appointed 07 May 2020

RUSSELL, Chinwe Mercy

Active
Queens Road, BrightonBN1 3XG
Born June 1970
Director
Appointed 21 Nov 2024

SLEIGH, Jack Philip

Active
103 Antrobus Road, Sutton ColdfieldB73 5EL
Born January 1986
Director
Appointed 25 Feb 2026

GREENWOOD, Gillian Patricia

Resigned
Cranes Lane Cottage, LeintwardineSY7 0NB
Secretary
Appointed N/A
Resigned 10 Dec 2001

HARRAND, Peter Mervyn

Resigned
8 Overdale Avenue, LeedsLS17 8TE
Secretary
Appointed 18 Oct 2004
Resigned 14 Apr 2006

LENG, Alan John

Resigned
4 Randolph Drive, FarnboroughGU14 0QQ
Secretary
Appointed 01 Jan 2002
Resigned 31 Oct 2003

LOMAX, Roger Harry

Resigned
5 Carson Road, LondonSE21 8HT
Secretary
Appointed 12 Apr 2006
Resigned 29 Oct 2012

WIMBLETON, Roger James

Resigned
37 Dunkeld Road, GosportPO12 4NJ
Secretary
Appointed 01 Nov 2003
Resigned 29 Sept 2004

SOUTHERN SECRETARIAL SERVICES LIMITED

Resigned
Union Road, FarnhamGU9 7PT
Corporate secretary
Appointed 29 Oct 2012
Resigned 05 May 2019

ANDERSON, Angela Anne

Resigned
2b Greenheys Road, LiverpoolL8 0SX
Born May 1949
Director
Appointed 19 May 2009
Resigned 20 Jun 2017

ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir

Resigned
Elvetham Estate Office/Farm House, HookRG27 8AW
Born June 1966
Director
Appointed 08 Jul 1994
Resigned 01 Jan 2000

ASHTON-BOSTOCK, David

Resigned
Flat 1, LondonSW1X 7JP
Born February 1930
Director
Appointed N/A
Resigned 01 Oct 2002

BARBER, Kenneth Lysberg

Resigned
35 Queensberry House, RichmondTW9 1NU
Born March 1912
Director
Appointed N/A
Resigned 16 Feb 1994

BECKMAN, Patricia Eileen

Resigned
10a Heath Drive, LondonNW3 7SN
Born May 1917
Director
Appointed N/A
Resigned 14 Apr 2006

BECKMAN, Peter David Joseph

Resigned
45 West Heath Drive, LondonNW11 7QG
Born April 1955
Director
Appointed 21 Nov 1995
Resigned 14 Apr 2006

BUCHAN, David William Sinclair

Resigned
28 The Little Boltons, LondonSW10 9LP
Born September 1929
Director
Appointed N/A
Resigned 12 Mar 1998

CARBUTT, Francis

Resigned
The White House, ColchesterCO4 5PY
Born July 1936
Director
Appointed 08 Jul 1994
Resigned 19 Feb 1997

CHAN, Alison

Resigned
8 Nevern Square, LondonSW5 9NW
Born June 1976
Director
Appointed 07 Dec 2016
Resigned 07 May 2020

CLARKE, Teresa, Lady

Resigned
South Lodge 80 Campden Hill Road, LondonW8 7AA
Born January 1958
Director
Appointed 28 Feb 1995
Resigned 01 Mar 2000

COX, Sally Kathleen

Resigned
20 Alma Road, LondonSW18 1AB
Born September 1937
Director
Appointed N/A
Resigned 03 Feb 1992

CURTIS, Genevieve

Resigned
Embankment Gardens, LondonSW3 4LJ
Born January 1992
Director
Appointed 07 Dec 2016
Resigned 30 Aug 2019

DE WALDEN, Howard, The Lady

Resigned
47 Queens Gate Gardens, LondonSW7 5ND
Born August 1935
Director
Appointed N/A
Resigned 17 Feb 1993

ENGLE, Cecily Julia

Resigned
Blenheim Terrace, LondonNW8 0EJ
Born December 1960
Director
Appointed 04 Jul 2001
Resigned 18 Apr 2005

FALCONER, Marianna, Lady

Resigned
Alwyne Road, LondonN1 2HW
Born November 1955
Director
Appointed 19 May 2009
Resigned 12 Jun 2012

GLENNY, Reginald Thomas

Resigned
22 Clarewood Court, LondonW1H 5DD
Born July 1916
Director
Appointed N/A
Resigned 16 Jun 1995

GRADE, Kathleen, Lady

Resigned
34 Parkside, LondonSW1 7JW
Born June 1921
Director
Appointed N/A
Resigned 01 May 2015

HANCOCK, March Oliver

Resigned
Baronsmead Road, LondonSW13 9RR
Born March 1944
Director
Appointed 02 Dec 2014
Resigned 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

237

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 April 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Full
29 November 2016
AAMDAAMD
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Statement Of Companys Objects
12 July 2016
CC04CC04
Resolution
12 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Certificate Change Of Name Company
28 April 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 April 2016
MISCMISC
Resolution
2 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 April 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
5 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Termination Director Company With Name
16 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Termination Director Company With Name
17 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
9 June 2006
MEM/ARTSMEM/ARTS
Resolution
9 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
11 September 2003
225Change of Accounting Reference Date
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Resolution
21 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
7 June 1996
288288
Legacy
31 May 1996
288288
Legacy
28 May 1996
288288
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
2 August 1995
288288
Legacy
3 July 1995
288288
Legacy
14 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Memorandum Articles
9 March 1994
MEM/ARTSMEM/ARTS
Resolution
9 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
363b363b
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
25 August 1992
288288
Legacy
4 August 1992
288288
Legacy
29 July 1992
225(1)225(1)
Legacy
3 October 1991
363b363b
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
28 January 1991
363363
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
25 August 1987
363363
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
363363
Legacy
23 May 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Incorporation Company
30 August 1933
NEWINCIncorporation