Background WavePink WaveYellow Wave

MANSFIELD MASONIC HALL COMPANY LIMITED(THE) (00297610)

MANSFIELD MASONIC HALL COMPANY LIMITED(THE) (00297610) is an active UK company. incorporated on 26 February 1935. with registered office in Mansfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANSFIELD MASONIC HALL COMPANY LIMITED(THE) has been registered for 91 years. Current directors include BRENTNALL, Andrew Martin, COOLING, Steven, GALLIMORE, Barry and 5 others.

Company Number
00297610
Status
active
Type
ltd
Incorporated
26 February 1935
Age
91 years
Address
155 Nottingham Road Nottingham Road, Mansfield, NG18 4AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRENTNALL, Andrew Martin, COOLING, Steven, GALLIMORE, Barry, GEE, Stephen William, GRUMMET, David Thomas, GRUMMETT, Stephen John, PASHLEY, Jason Lee, TEMPLE, Neil David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD MASONIC HALL COMPANY LIMITED(THE)

MANSFIELD MASONIC HALL COMPANY LIMITED(THE) is an active company incorporated on 26 February 1935 with the registered office located in Mansfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANSFIELD MASONIC HALL COMPANY LIMITED(THE) was registered 91 years ago.(SIC: 68209)

Status

active

Active since 91 years ago

Company No

00297610

LTD Company

Age

91 Years

Incorporated 26 February 1935

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

155 Nottingham Road Nottingham Road Mansfield, NG18 4AE,

Previous Addresses

, Cromwell House, 68 West Gate Mansfield, Nottinghamshire, NG18 1RR
From: 26 February 1935To: 11 August 2015
Timeline

64 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 24
New Owner
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
May 25
New Owner
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
59
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PASHLEY, Jason Lee

Active
Nottingham Road, MansfieldNG18 4AE
Secretary
Appointed 05 Feb 2020

BRENTNALL, Andrew Martin

Active
Nottingham Road, MansfieldNG18 4AE
Born September 1945
Director
Appointed 12 Oct 2011

COOLING, Steven

Active
Nottingham Road, MansfieldNG18 4AE
Born April 1956
Director
Appointed 15 Oct 2003

GALLIMORE, Barry

Active
Nottingham Road, MansfieldNG18 4AE
Born January 1951
Director
Appointed 09 Apr 2025

GEE, Stephen William

Active
Nottingham Road, MansfieldNG18 4AE
Born May 1955
Director
Appointed 11 Feb 2021

GRUMMET, David Thomas

Active
Nottingham Road, MansfieldNG18 4AE
Born July 1960
Director
Appointed 29 Nov 2021

GRUMMETT, Stephen John

Active
Nottingham Road, MansfieldNG18 4AE
Born August 1958
Director
Appointed 16 May 2023

PASHLEY, Jason Lee

Active
Nottingham Road, MansfieldNG18 4AE
Born April 1971
Director
Appointed 05 Feb 2020

TEMPLE, Neil David

Active
Nottingham Road, MansfieldNG18 4AE
Born September 1967
Director
Appointed 30 Jan 2018

FISHER, David John

Resigned
Nottingham Road, MansfieldNG18 4AE
Secretary
Appointed 27 Jan 2016
Resigned 30 Jan 2018

PARKINSON, Frederick Ephrem

Resigned
Nottingham Road, MansfieldNG18 4AE
Secretary
Appointed 28 Jul 2015
Resigned 31 Dec 2015

TOWNSEND, Alistair

Resigned
Nottingham Road, MansfieldNG18 4AE
Secretary
Appointed 31 Mar 2018
Resigned 05 Feb 2020

WILSON, David

Resigned
Nottingham Road, MansfieldNG18 4AE
Secretary
Appointed N/A
Resigned 28 Jul 2015

BAGGALEY, Herbert Howard

Resigned
Nottingham Road, MansfieldNG18 4AE
Born August 1939
Director
Appointed N/A
Resigned 04 Nov 2015

BLACKMORE, Phillip David

Resigned
Nottingham Road, MansfieldNG18 4AE
Born January 1957
Director
Appointed 12 Nov 2014
Resigned 15 Feb 2017

BUDDEN, Norman Edward Christopher

Resigned
34 Summercourt Drive, NottinghamNG15 9FT
Born July 1929
Director
Appointed 19 Nov 1991
Resigned 14 Mar 2001

COOPER, Leslie Trevor Charles

Resigned
Cromwell House, NottinghamshireNG18 1RR
Born May 1950
Director
Appointed 03 Apr 2006
Resigned 29 Jan 2013

CRADDOCK, David Douglas

Resigned
Cromwell House, NottinghamshireNG18 1RR
Born September 1954
Director
Appointed 14 Apr 2013
Resigned 12 Nov 2014

CRADDOCK, David Douglas

Resigned
Cromwell House, NottinghamshireNG18 1RR
Born September 1954
Director
Appointed 23 Sept 2002
Resigned 14 Apr 2013

DALE, John Hinton

Resigned
Nottingham Road, MansfieldNG18 4AE
Born October 1952
Director
Appointed 27 Jan 2016
Resigned 05 Feb 2020

DINNES, Aaron Mitchell

Resigned
Nottingham Road, MansfieldNG18 4AE
Born August 1991
Director
Appointed 30 Jan 2018
Resigned 05 Feb 2020

EVANS, George Angus Rose

Resigned
Nottingham Road, MansfieldNG18 4AE
Born April 1940
Director
Appointed 26 Apr 1992
Resigned 19 Dec 2013

FISHER, David John

Resigned
Nottingham Road, MansfieldNG18 4AE
Born August 1946
Director
Appointed 07 Feb 2013
Resigned 30 Jan 2018

FRUDD, David Ian

Resigned
Nottingham Road, MansfieldNG18 4AE
Born January 1945
Director
Appointed 20 May 1997
Resigned 30 Jan 2018

HAYES, Derek John

Resigned
22 Raymond Close, NottinghamNG17 8HQ
Born May 1939
Director
Appointed 29 Jan 1991
Resigned 20 May 1997

HEASON, Robert Andrew

Resigned
14 Plains Farm Close, NottinghamNG3 5RE
Born September 1947
Director
Appointed 26 Mar 1998
Resigned 31 Jan 2008

HENSHAW, Michael Anthony

Resigned
Nottingham Road, MansfieldNG18 4AE
Born November 1934
Director
Appointed N/A
Resigned 04 Nov 2015

JACQUES, Stuart Clifford

Resigned
Westwood, RetfordDN22 7NE
Born August 1946
Director
Appointed 19 Oct 2001
Resigned 31 Jan 2008

LEEMING, Simon John

Resigned
St. Leonards Way, MansfieldNG19 0GX
Born April 1975
Director
Appointed 01 Sept 2015
Resigned 09 May 2017

MACE, Eric

Resigned
Nottingham Road, MansfieldNG18 4AE
Born April 1941
Director
Appointed 05 Jun 2008
Resigned 15 Mar 2021

MASKREY, Gordon John

Resigned
Cromwell House, NottinghamshireNG18 1RR
Born May 1926
Director
Appointed N/A
Resigned 28 Oct 2013

MASON, David William

Resigned
Nottingham Road, MansfieldNG18 4AE
Born March 1949
Director
Appointed 05 Feb 2020
Resigned 08 Oct 2024

MOODY, James Michael

Resigned
Cromwell House, NottinghamshireNG18 1RR
Born May 1943
Director
Appointed 05 Jun 2008
Resigned 07 Nov 2013

MORRIS, Cyril

Resigned
Cromwell House, NottinghamshireNG18 1RR
Born April 1929
Director
Appointed N/A
Resigned 12 Nov 2014

MOSS, John Arthur

Resigned
41 Robin Down Lane, MansfieldNG18 4SP
Born May 1926
Director
Appointed 30 May 1993
Resigned 13 Jun 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Neil David Temple

Active
Nottingham Road, MansfieldNG18 4AE
Born September 1967

Nature of Control

Significant influence or control
Notified 09 Apr 2025

Mr Jason Lee Pashley

Ceased
Nottingham Road, MansfieldNG18 4AE
Born April 1971

Nature of Control

Significant influence or control
Notified 07 Jan 2025
Ceased 09 Apr 2025

Mr Robin Keith Wilson

Ceased
Nottingham Road, MansfieldNG18 4AE
Born May 1945

Nature of Control

Significant influence or control
Notified 15 Apr 2024
Ceased 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Unaudited Abridged
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2024
AAAnnual Accounts
Resolution
17 April 2024
RESOLUTIONSResolutions
Memorandum Articles
17 April 2024
MAMA
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Resolution
17 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date
10 July 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Legacy
2 December 2011
MG01MG01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
2 May 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Legacy
31 March 1995
403aParticulars of Charge Subject to s859A
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Resolution
14 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
4 May 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
29 May 1992
288288
Legacy
29 May 1992
363b363b
Legacy
13 May 1992
288288
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
363aAnnual Return
Auditors Resignation Company
23 May 1991
AUDAUD
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
21 April 1988
288288
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
363363
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts