Background WavePink WaveYellow Wave

THE TOGETHER TRUST (00301722)

THE TOGETHER TRUST (00301722) is an active UK company. incorporated on 12 June 1935. with registered office in Cheadle. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. THE TOGETHER TRUST has been registered for 90 years. Current directors include DURBIN, Geoffrey William, EDWARDS, Marcell John, FARNWORTH, Anthony John and 11 others.

Company Number
00301722
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 1935
Age
90 years
Address
Together Trust Centre Together Trust Centre, Cheadle, SK8 1JE
Industry Sector
Education
Business Activity
Educational support activities
Directors
DURBIN, Geoffrey William, EDWARDS, Marcell John, FARNWORTH, Anthony John, FLOOD, Norah, GADDUM, Giles Hugh Joynson, GRIME, Jane, HENSHAW, Michael William, HORNE, Roger Anthony, JOHNSON, Ian Barry, MARTINS, Ganiatu, PENNINGTON, Louise, PITT, Steven Richard, SINGLETON, Peter John, WALAPU, Jane Nyaparwendu
SIC Codes
85600, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TOGETHER TRUST

THE TOGETHER TRUST is an active company incorporated on 12 June 1935 with the registered office located in Cheadle. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. THE TOGETHER TRUST was registered 90 years ago.(SIC: 85600, 87900)

Status

active

Active since 90 years ago

Company No

00301722

PRIVATE-LIMITED-GUARANT-NSC Company

Age

90 Years

Incorporated 12 June 1935

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

THE TOGETHER TRUST LIMITED
From: 3 October 2005To: 26 November 2007
BOYS' AND GIRLS' WELFARE SOCIETY LIMITED
From: 12 June 1935To: 3 October 2005
Contact
Address

Together Trust Centre Together Trust Centre Schools Hill Cheadle, SK8 1JE,

Previous Addresses

Together Trust Centre Schools Hill Cheadle Greater Manchester SK8 1JE England
From: 3 February 2025To: 4 February 2025
Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE
From: 12 June 1935To: 3 February 2025
Timeline

80 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Dec 10
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jun 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

DUNN, Melanie

Active
Together Trust Centre, CheadleSK8 1JE
Secretary
Appointed 06 Jan 2025

DURBIN, Geoffrey William

Active
Together Trust Centre, CheadleSK8 1JE
Born August 1961
Director
Appointed 14 Dec 2021

EDWARDS, Marcell John

Active
Together Trust Centre, CheadleSK8 1JE
Born June 1987
Director
Appointed 22 Feb 2022

FARNWORTH, Anthony John

Active
Together Trust Centre, CheadleSK8 1JE
Born November 1961
Director
Appointed 26 Nov 2018

FLOOD, Norah

Active
Together Trust Centre, CheadleSK8 1JE
Born August 1962
Director
Appointed 26 Jul 2019

GADDUM, Giles Hugh Joynson

Active
Together Trust Centre, CheadleSK8 1JE
Born January 1973
Director
Appointed 03 Jul 2018

GRIME, Jane

Active
Together Trust Centre, CheadleSK8 1JE
Born December 1965
Director
Appointed 07 Oct 2021

HENSHAW, Michael William

Active
Together Trust Centre, CheadleSK8 1JE
Born April 1964
Director
Appointed 10 Dec 2022

HORNE, Roger Anthony

Active
Together Trust Centre, CheadleSK8 1JE
Born February 1947
Director
Appointed 22 Feb 2002

JOHNSON, Ian Barry

Active
Together Trust Centre, CheadleSK8 1JE
Born May 1966
Director
Appointed 24 Oct 2018

MARTINS, Ganiatu

Active
Together Trust Centre, CheadleSK8 1JE
Born June 1957
Director
Appointed 07 Oct 2021

PENNINGTON, Louise

Active
Together Trust Centre, CheadleSK8 1JE
Born December 1972
Director
Appointed 20 Feb 2026

PITT, Steven Richard

Active
Together Trust Centre, CheadleSK8 1JE
Born July 1986
Director
Appointed 06 Jun 2023

SINGLETON, Peter John

Active
Together Trust Centre, CheadleSK8 1JE
Born August 1968
Director
Appointed 20 Feb 2026

WALAPU, Jane Nyaparwendu

Active
Together Trust Centre, CheadleSK8 1JE
Born April 1991
Director
Appointed 25 Jan 2022

HAINES, Andrew Francis

Resigned
Harwood, MacclesfieldSK10 4NA
Secretary
Appointed 26 Jul 1996
Resigned 01 Jan 2008

HAINES, Andrew

Resigned
259 Dickens Lane, StockportSK12 1SS
Secretary
Appointed N/A
Resigned 18 Nov 1992

LEE, Mark Robinson

Resigned
Together Trust Centre, CheadleSK8 1JE
Secretary
Appointed 26 Jul 2013
Resigned 02 Jan 2025

MARRIOTT, David George

Resigned
5 Rectory Close, Stoke On TrentST10 4PR
Secretary
Appointed 01 Jan 2008
Resigned 26 Jul 2013

PARSONS, Stanley

Resigned
1 St Johns Road, WilmslowSK9 6HJ
Secretary
Appointed 18 Nov 1992
Resigned 27 May 1994

SYM, Patricia

Resigned
Windy Ridge Greendale Lane, MacclesfieldSK10 4AY
Secretary
Appointed 01 Jun 1994
Resigned 26 Jul 1996

ADAMS, Paul

Resigned
Walkden Road, ManchesterM28 2QJ
Born May 1962
Director
Appointed 31 Mar 2017
Resigned 29 Nov 2019

ATKINSON, Kirsteen Ann

Resigned
Together Trust Centre, CheadleSK8 1JE
Born April 1976
Director
Appointed 30 Apr 2015
Resigned 31 Oct 2019

BAGGULEY, Roger Bernard

Resigned
Together Trust Centre, CheadleSK8 1JE
Born August 1941
Director
Appointed 28 Apr 2017
Resigned 26 Nov 2021

BARCLAY, David Ashton Robert

Resigned
Bexton House Bexton Lane, KnutsfordWA16 9BJ
Born November 1936
Director
Appointed N/A
Resigned 27 Jan 2006

BOLAND, Robert Jerome

Resigned
Together Trust Centre, CheadleSK8 1JE
Born June 1945
Director
Appointed 28 Jul 2006
Resigned 30 Sept 2011

BOWDEN, John Thomas

Resigned
Together Trust Centre, CheadleSK8 1JE
Born April 1936
Director
Appointed 30 Jun 2006
Resigned 02 Apr 2015

BRADEN, Jakeb Arturio

Resigned
Together Trust Centre, CheadleSK8 1JE
Born April 1969
Director
Appointed 07 Oct 2021
Resigned 12 Nov 2021

CHAPLIN, David Lawton

Resigned
The Meadows Ryleys Lane, Alderley EdgeSK9 7UU
Born December 1928
Director
Appointed N/A
Resigned 31 Mar 1996

CHESWORTH, Brian Edwin

Resigned
Together Trust Centre, CheadleSK8 1JE
Born January 1936
Director
Appointed 03 Dec 1993
Resigned 20 Dec 2016

CLARK, Nancy Joan

Resigned
8 Ridgmont Road, StockportSK7 1JY
Born November 1923
Director
Appointed 25 Mar 1994
Resigned 24 Nov 2000

CLAXTON, David John

Resigned
Together Trust Centre, CheadleSK8 1JE
Born July 1933
Director
Appointed N/A
Resigned 25 Oct 2013

CLIFFORD, Albert Edward Seaton

Resigned
Together Trust Centre, CheadleSK8 1JE
Born January 1934
Director
Appointed 28 May 1999
Resigned 24 Sept 2010

COOMER, Wendy

Resigned
Together Trust Centre, CheadleSK8 1JE
Born February 1943
Director
Appointed 21 Mar 1997
Resigned 30 Nov 2018

DANIELS, David John

Resigned
8 Bradda Mount, StockportSK7 3BX
Born February 1937
Director
Appointed 29 Jan 1993
Resigned 29 Nov 1996
Fundings
Financials
Latest Activities

Filing History

280

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Memorandum Articles
3 January 2023
MAMA
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Resolution
15 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Auditors Resignation Company
2 January 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Resolution
19 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Legacy
28 January 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Legacy
2 December 2011
MG02MG02
Legacy
4 November 2011
MG01MG01
Legacy
4 November 2011
MG01MG01
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Legacy
21 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2010
AAAnnual Accounts
Resolution
15 January 2010
RESOLUTIONSResolutions
Resolution
14 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
24 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 December 2008
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2007
288aAppointment of Director or Secretary
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
25 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
19 August 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
287Change of Registered Office
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
395Particulars of Mortgage or Charge
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
395Particulars of Mortgage or Charge
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Resolution
29 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
28 February 1993
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
11 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Auditors Resignation Company
8 November 1991
AUDAUD
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Miscellaneous
12 June 1935
MISCMISC
Certificate Change Of Name Company
12 June 1935
CERTNMCertificate of Incorporation on Change of Name