Background WavePink WaveYellow Wave

FRIENDS OF THE SOUTH DOWNS (00319437)

FRIENDS OF THE SOUTH DOWNS (00319437) is an active UK company. incorporated on 10 October 1936. with registered office in Pulborough. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FRIENDS OF THE SOUTH DOWNS has been registered for 89 years. Current directors include GILCHRIST, Paul Martin, GOODY, Janet Helen, GREEN, David Gordon and 6 others.

Company Number
00319437
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 1936
Age
89 years
Address
3 Swan Court, Pulborough, RH20 1RL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GILCHRIST, Paul Martin, GOODY, Janet Helen, GREEN, David Gordon, LACEY-GUTSELL, Henrietta, LOVETT, Andrew Francis, SMALL, Martin John, TAYLOR, David Anthony, WHITBREAD, Anthony Michael, Dr, WILKINSON, Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF THE SOUTH DOWNS

FRIENDS OF THE SOUTH DOWNS is an active company incorporated on 10 October 1936 with the registered office located in Pulborough. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FRIENDS OF THE SOUTH DOWNS was registered 89 years ago.(SIC: 94990)

Status

active

Active since 89 years ago

Company No

00319437

PRIVATE-LIMITED-GUARANT-NSC Company

Age

89 Years

Incorporated 10 October 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 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 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

SOUTH DOWNS SOCIETY
From: 3 May 2005To: 7 June 2022
SOCIETY OF SUSSEX DOWNSMEN
From: 20 June 1984To: 3 May 2005
SOCIETY OF SUSSEX DOWNSMEN LIMITED
From: 20 May 1982To: 20 June 1984
SOUTH DOWNS PRESERVATION TRUST LIMITED(THE)
From: 10 October 1936To: 20 May 1982
Contact
Address

3 Swan Court Station Road Pulborough, RH20 1RL,

Previous Addresses

3 Station Road Pulborough RH20 1RL England
From: 6 February 2024To: 18 February 2025
5 Swan Court Station Road Pulborough RH20 1RL England
From: 17 December 2019To: 6 February 2024
2 Swan Court Station Road Pulborough West Sussex RH20 1RL
From: 10 October 1936To: 17 December 2019
Timeline

89 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Nov 14
Director Left
May 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Left
Aug 16
Director Left
Feb 17
Director Left
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Mar 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Apr 24
Director Left
May 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Left
May 25
Director Joined
Oct 25
0
Funding
89
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GILCHRIST, Paul Martin

Active
Cornwall Road, Bexhill-On-SeaTN39 3JW
Born June 1979
Director
Appointed 08 Apr 2024

GOODY, Janet Helen

Active
Bowes Hill, Rowland's CastlePO9 6BS
Born November 1954
Director
Appointed 12 Jul 2022

GREEN, David Gordon

Active
Staples Hill, HorshamRH13 8LF
Born September 1950
Director
Appointed 23 Jul 2019

LACEY-GUTSELL, Henrietta

Active
Standford Lane, BordonGU35 8RQ
Born November 1980
Director
Appointed 13 Jan 2025

LOVETT, Andrew Francis

Active
Station Road, PulboroughRH20 1RL
Born January 1952
Director
Appointed 11 May 2013

SMALL, Martin John

Active
Douglas Gardens, HavantPO9 5TG
Born April 1961
Director
Appointed 14 Nov 2022

TAYLOR, David Anthony

Active
Stane Street, HorshamRH13 0RE
Born December 1958
Director
Appointed 15 Oct 2025

WHITBREAD, Anthony Michael, Dr

Active
Hurston Lane, PulboroughRH20 2EW
Born July 1956
Director
Appointed 13 Jan 2025

WILKINSON, Paul

Active
Dalloway Road, ArundelBN18 9HW
Born July 1953
Director
Appointed 03 Mar 2020

BRANDON, Peter Frank, Dr

Resigned
St. Julians Lane, Shoreham-By-SeaBN43 6YS
Secretary
Appointed 15 May 2004
Resigned 15 May 2004

CUMMING, John, General Secretary

Resigned
85 Dean Court Road, BrightonBN2 7DL
Secretary
Appointed N/A
Resigned 08 Jan 1993

HARRIS, Peter Redvers

Resigned
6 Dukes Yard, SteyningBN44 3NH
Secretary
Appointed 15 Mar 1993
Resigned 06 Oct 1997

THOMAS, Michael Brian

Resigned
42 Mill Lane, Shoreham By SeaBN43 5NA
Secretary
Appointed 06 Oct 1997
Resigned 27 Oct 2008

ADAMSON, Robert, Member Of Council

Resigned
Flat 3 Westmorland Court, EastbourneBN20 8XA
Born August 1943
Director
Appointed N/A
Resigned 13 May 1995

ALLEN, Peter Richard

Resigned
38 Blunts Wood Road, Haywards HeathRH16 1NB
Born August 1943
Director
Appointed 14 May 2005
Resigned 10 May 2008

AULT, Graham Clive

Resigned
2 Swan Court, PulboroughRH20 1RL
Born January 1950
Director
Appointed 07 May 2011
Resigned 16 Sept 2011

BEESTON, Trevor Antony

Resigned
2 Swan Court, PulboroughRH20 1RL
Born June 1959
Director
Appointed 07 May 2011
Resigned 14 Feb 2017

BRADFORD, Alan Frederick

Resigned
4 William Cawley Mews, ChichesterPO19 6AD
Born December 1934
Director
Appointed 13 May 2006
Resigned 29 Dec 2006

BRANDON, Peter Frank, Dr

Resigned
2 Swan Court, PulboroughRH20 1RL
Born July 1927
Director
Appointed 15 May 2004
Resigned 02 Nov 2011

BROOKSHAW, David Frank

Resigned
2 Swan Court, PulboroughRH20 1RL
Born January 1947
Director
Appointed 05 May 2012
Resigned 10 May 2014

BROOKSHAW, David Frank

Resigned
Looes Barn Close, BrightonBN2 8GZ
Born January 1947
Director
Appointed 09 May 2009
Resigned 07 May 2011

BROOKSHAW, David Frank

Resigned
1 Looes Barn Close, BrightonBN2 8GZ
Born January 1947
Director
Appointed 15 May 2004
Resigned 12 May 2007

BROWN, Nigel Charles

Resigned
29 Bath Road, EmsworthPO10 7ER
Born February 1942
Director
Appointed 03 Mar 2020
Resigned 07 Nov 2020

BROWNING, Nigel

Resigned
2 Swan Court, PulboroughRH20 1RL
Born October 1950
Director
Appointed 05 May 2012
Resigned 09 May 2015

BULLAR, Alison Winifred

Resigned
Fantasy, LewesBN8 4AU
Born January 1938
Director
Appointed 12 May 2001
Resigned 13 May 2006

BURTON, John Robert

Resigned
Le Four, EmsworthPO10 8HS
Born June 1931
Director
Appointed 29 May 2000
Resigned 12 May 2001

CHEATER, Brian

Resigned
24 Little Comptons, HorshamRH13 5UW
Born May 1938
Director
Appointed 13 May 2006
Resigned 09 May 2009

CHEESMAN, Robert

Resigned
26 Old Malling Way, LewesBN7 2EG
Born December 1942
Director
Appointed 12 May 2007
Resigned 06 May 2017

CLARK, Leonard Joseph John

Resigned
Leveret, GodalmingGU7 3EF
Born August 1916
Director
Appointed 12 May 2001
Resigned 15 May 2004

COLDWELL, David Frederick Ross

Resigned
Mill Lane, WorthingBN13 3DJ
Born September 1942
Director
Appointed 29 Sept 2020
Resigned 29 Apr 2023

COMBER, Harry

Resigned
254 Victoria Drive, EastbourneBN20 8QT
Born July 1924
Director
Appointed 18 May 1996
Resigned 23 May 1998

COOK, Pauline Lesley, Dr

Resigned
5 The Street, LewesBN7 3PA
Born December 1922
Director
Appointed 16 Jun 1997
Resigned 28 Jan 2004

COOK, Pauline Lesley, Dr

Resigned
5 The Street, LewesBN7 3PA
Born December 1922
Director
Appointed 14 May 1994
Resigned 13 May 1995

DOUGLAS, Caroline Margaret Alexander

Resigned
The Street, MidhurstGU29 0NG
Born March 1953
Director
Appointed 12 May 2018
Resigned 31 Dec 2024

ELCOATE, Victoria

Resigned
2 Swan Court, PulboroughRH20 1RL
Born October 1957
Director
Appointed 01 May 2010
Resigned 07 May 2011
Fundings
Financials
Latest Activities

Filing History

271

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Resolution
28 May 2025
RESOLUTIONSResolutions
Memorandum Articles
27 May 2025
MAMA
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Resolution
17 June 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
7 June 2022
NE01NE01
Change Of Name Notice
7 June 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Memorandum Articles
5 January 2021
MAMA
Memorandum Articles
4 December 2020
MAMA
Resolution
4 December 2020
RESOLUTIONSResolutions
Resolution
18 November 2020
RESOLUTIONSResolutions
Resolution
18 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Capital Update To Class Of Members
27 January 2020
SH13Notice of Name of Class of Members
Capital New Class Members
18 December 2019
SH11Notice of New Class of Members
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Memorandum Articles
12 March 2019
MAMA
Resolution
12 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Memorandum Articles
6 February 2018
MAMA
Resolution
6 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Memorandum Articles
25 May 2017
MAMA
Resolution
25 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Memorandum Articles
15 March 2017
MAMA
Resolution
15 March 2017
RESOLUTIONSResolutions
Resolution
15 March 2017
RESOLUTIONSResolutions
Memorandum Articles
14 March 2017
MAMA
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Memorandum Articles
8 June 2016
MAMA
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Resolution
28 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
363sAnnual Return (shuttle)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Memorandum Articles
13 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
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
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
287Change of Registered Office
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
16 July 1992
363b363b
Legacy
16 July 1992
363(287)363(287)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
9 January 1992
288288
Legacy
11 June 1991
363b363b
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
23 July 1987
363363
Legacy
6 July 1987
REREG(U)REREG(U)
Legacy
1 July 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87