Background WavePink WaveYellow Wave

MUSEUM OF CAMBRIDGE (00412205)

MUSEUM OF CAMBRIDGE (00412205) is an active UK company. incorporated on 5 June 1946. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. MUSEUM OF CAMBRIDGE has been registered for 79 years. Current directors include ALLEN-JOHNSTONE, Claire, Dr, HALLIDAY, Simon, HERRON, Al and 6 others.

Company Number
00412205
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 1946
Age
79 years
Address
2-3 Castle Street, Cambridge, CB3 0AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ALLEN-JOHNSTONE, Claire, Dr, HALLIDAY, Simon, HERRON, Al, LILLEY, Roger Gunning, LOWE, Mathew, MCPHEE, Ruth, NESTOR, Maria Antonieta, Dr, PANTAZATOS, Andreas, Dr, WILSON, Hannah Grace Margaret
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSEUM OF CAMBRIDGE

MUSEUM OF CAMBRIDGE is an active company incorporated on 5 June 1946 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. MUSEUM OF CAMBRIDGE was registered 79 years ago.(SIC: 91020, 91030)

Status

active

Active since 79 years ago

Company No

00412205

PRIVATE-LIMITED-GUARANT-NSC Company

Age

79 Years

Incorporated 5 June 1946

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 12 December 2025 (3 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CAMBRIDGE AND COUNTY FOLK MUSEUM(THE)
From: 5 June 1946To: 20 February 2014
Contact
Address

2-3 Castle Street Cambridge, CB3 0AQ,

Previous Addresses

Cambridge & County Folk Museum 2-3 Castle Street Cambridge CB3 0AQ
From: 5 June 1946To: 7 March 2014
Timeline

100 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
100
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALLEN-JOHNSTONE, Claire, Dr

Active
Castle Street, CambridgeCB3 0AQ
Born October 1989
Director
Appointed 25 Jul 2024

HALLIDAY, Simon

Active
Castle Street, CambridgeCB3 0AQ
Born April 1978
Director
Appointed 30 Oct 2025

HERRON, Al

Active
Castle Street, CambridgeCB3 0AQ
Born October 1972
Director
Appointed 12 Oct 2023

LILLEY, Roger Gunning

Active
Castle Street, CambridgeCB3 0AQ
Born July 1959
Director
Appointed 13 Jul 2020

LOWE, Mathew

Active
Castle Street, CambridgeCB3 0AQ
Born November 1979
Director
Appointed 19 Sept 2019

MCPHEE, Ruth

Active
Castle Street, CambridgeCB3 0AQ
Born October 1981
Director
Appointed 25 Apr 2024

NESTOR, Maria Antonieta, Dr

Active
Castle Street, CambridgeCB3 0AQ
Born March 1977
Director
Appointed 25 Apr 2024

PANTAZATOS, Andreas, Dr

Active
Castle Street, CambridgeCB3 0AQ
Born July 1975
Director
Appointed 30 Oct 2025

WILSON, Hannah Grace Margaret

Active
Castle Street, CambridgeCB3 0AQ
Born June 1999
Director
Appointed 19 Jan 2023

BRADFORD, Lesley June

Resigned
4 Cavendish Avenue, CambridgeCB1 4US
Secretary
Appointed N/A
Resigned 01 Jan 1992

BROOKLYN, Linda Mary

Resigned
Foxgloves 35b Aldreth Road, ElyCB6 3PW
Secretary
Appointed 14 Jun 2006
Resigned 18 Apr 2013

GATES, Michael

Resigned
6 Dudley Road, CambridgeCB5 8PJ
Secretary
Appointed 01 Apr 1993
Resigned 13 Nov 2002

KRATZ, Philip Ronald

Resigned
Camping Close Cottage, ElyCB6 1BL
Secretary
Appointed 13 Nov 2002
Resigned 31 Mar 2006

MORTON, Peter John

Resigned
Macruin House, Little EversdenCB3 7HE
Secretary
Appointed 01 Jan 1992
Resigned 31 Mar 1993

AGNEW, Samuel John, Cclr

Resigned
Hyset Cardinals Green, CambridgeCB1 6QY
Born September 1941
Director
Appointed 01 Apr 2004
Resigned 01 Oct 2006

AGNEW, Samuel John, Cclr

Resigned
Hyset Cardinals Green, CambridgeCB1 6QY
Born September 1941
Director
Appointed 14 May 1999
Resigned 31 Mar 2003

ALFORD, Vivienne Leslie

Resigned
79 Granthchester Meadow, CambridgeCB3 9TL
Born November 1916
Director
Appointed N/A
Resigned 31 May 1994

ASTILL, Lucy Judith

Resigned
Castle Street, CambridgeCB3 0AQ
Born April 1993
Director
Appointed 26 Nov 2020
Resigned 07 Nov 2024

BASTIN, Adam Christian Neil

Resigned
2-3 Castle Street, CambridgeCB3 0AQ
Born August 1978
Director
Appointed 28 Apr 2023
Resigned 27 Nov 2025

BAYLIS, Sarah, Dr

Resigned
11 Owlstone Road, CambridgeCB3 9JH
Born March 1960
Director
Appointed 10 Nov 2004
Resigned 28 Nov 2013

BENNETT, James, Dr

Resigned
Whipple Museum, CambridgeCB2
Born April 1947
Director
Appointed N/A
Resigned 01 Sept 1994

BIGGS, Caroline Elizabeth Jackson

Resigned
Castle Street, CambridgeCB3 0AQ
Born October 1958
Director
Appointed 05 Jul 2010
Resigned 19 Jul 2017

BLENCOWE, Kevin Wayne, Councillor

Resigned
1 Bailey Mews, CambridgeCB5 8DR
Born November 1963
Director
Appointed 01 Jun 1994
Resigned 14 Jul 1997

BODFISH, Margaret Amelia

Resigned
Castle Street, CambridgeCB3 0AQ
Born July 1970
Director
Appointed 27 Nov 2018
Resigned 01 Mar 2020

BOWERS, James

Resigned
Castle Street, CambridgeCB3 0AQ
Born October 1988
Director
Appointed 16 Jan 2020
Resigned 01 Oct 2020

BRIGHAM, Allan

Resigned
17 Romsey Road, CambridgeCB1 3DD
Born May 1951
Director
Appointed N/A
Resigned 27 Nov 2018

BRINTON, Sarah Virginia

Resigned
5 Marion Close, CambridgeCB3 0HN
Born April 1955
Director
Appointed 12 Dec 1997
Resigned 10 Sept 2001

BROADWAY, Judith

Resigned
50 High Street, ElyCB7 5PP
Born February 1950
Director
Appointed 10 Sept 2001
Resigned 01 Oct 2006

CATHCART, Nigel Nielsen

Resigned
68 Spring Lane, RoystonSG8 5HT
Born April 1944
Director
Appointed 01 Apr 1995
Resigned 24 May 1999

CLARKE, Peter Gilford Joseph

Resigned
17 The Green, RamptonCB4 4JA
Born July 1926
Director
Appointed 10 Nov 1993
Resigned 31 Dec 1998

CONNELLY, Charlotte

Resigned
Castle Street, CambridgeCB3 0AQ
Born January 1985
Director
Appointed 18 Jan 2018
Resigned 19 Sept 2019

COURSE, Mary Priscilla

Resigned
Northfield House, RoystonSG8 6PA
Born August 1927
Director
Appointed 01 Aug 1996
Resigned 31 Jan 2007

CROSS, Stella

Resigned
68 Searle Street, CambridgeCB4 3DB
Born December 1944
Director
Appointed N/A
Resigned 10 Jul 1992

CUMMINGS, Gordon Ison

Resigned
Castle Street, CambridgeCB3 0AQ
Born September 1938
Director
Appointed 14 Oct 2013
Resigned 12 Jul 2014

CURTIS, Godfrey John

Resigned
Gazeley, CambridgeCB2 2HB
Born March 1935
Director
Appointed 12 Nov 2003
Resigned 28 Nov 2013
Fundings
Financials
Latest Activities

Filing History

257

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Memorandum Articles
10 December 2025
MAMA
Resolution
10 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Resolution
16 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 February 2014
MISCMISC
Change Of Name Notice
20 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
11 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Memorandum Articles
20 January 1993
MEM/ARTSMEM/ARTS
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
12 March 1992
363aAnnual Return
Auditors Resignation Company
12 July 1991
AUDAUD
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Legacy
15 January 1990
363363
Legacy
6 November 1989
288288
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
25 February 1987
363363
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87