Background WavePink WaveYellow Wave

CATHERINE GRACE TRUST (00462901)

CATHERINE GRACE TRUST (00462901) is an active UK company. incorporated on 30 December 1948. with registered office in Stroud. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. CATHERINE GRACE TRUST has been registered for 77 years. Current directors include COURT, Constantin, GORDON, Aonghus Coinn Huntly, GRATTON, Tara Alexandra and 2 others.

Company Number
00462901
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 December 1948
Age
77 years
Address
Ruskin Mill Millbottom, Stroud, GL6 0LA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COURT, Constantin, GORDON, Aonghus Coinn Huntly, GRATTON, Tara Alexandra, KIPPAX, Helen Margaret, WRAGG, David Christopher
SIC Codes
85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHERINE GRACE TRUST

CATHERINE GRACE TRUST is an active company incorporated on 30 December 1948 with the registered office located in Stroud. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. CATHERINE GRACE TRUST was registered 77 years ago.(SIC: 85590, 86900)

Status

active

Active since 77 years ago

Company No

00462901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 30 December 1948

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

ST CHRISTOPHER'S SCHOOL (BRISTOL)
From: 15 December 1983To: 26 July 2016
ST CHRISTOPHERS SCHOOL (BRISTOL) LIMITED
From: 30 December 1948To: 15 December 1983
Contact
Address

Ruskin Mill Millbottom Nailsworth Stroud, GL6 0LA,

Previous Addresses

C/O Mead King Llp Springfield House 45 Welsh Back Bristol BS1 4AG England
From: 23 March 2016To: 22 June 2019
Carisbrooke Lodge Westbury Park Bristol BS6 7JE
From: 30 December 1948To: 23 March 2016
Timeline

78 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Left
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Feb 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 16
Loan Secured
Jan 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Sept 22
Director Left
Feb 24
Director Left
Nov 24
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

JOHNSON, Elisabeth

Active
Millbottom, StroudGL6 0LA
Secretary
Appointed 09 Sept 2019

COURT, Constantin

Active
Millbottom, StroudGL6 0LA
Born September 1976
Director
Appointed 07 Jun 2019

GORDON, Aonghus Coinn Huntly

Active
Millbottom, StroudGL6 0LA
Born June 1955
Director
Appointed 07 Jun 2019

GRATTON, Tara Alexandra

Active
Millbottom, StroudGL6 0LA
Born June 1972
Director
Appointed 07 Jun 2019

KIPPAX, Helen Margaret

Active
Millbottom, StroudGL6 0LA
Born December 1949
Director
Appointed 07 Jun 2019

WRAGG, David Christopher

Active
Millbottom, StroudGL6 0LA
Born December 1960
Director
Appointed 15 Mar 2021

CAMPBELL, Carol Edith

Resigned
3 Carisbrooke Lodge, Bristol
Secretary
Appointed 17 Aug 1993
Resigned 20 Jul 1995

CLEMENTS, Ian Keith

Resigned
Millbottom, StroudGL6 0LA
Secretary
Appointed 07 Jun 2019
Resigned 09 Sept 2019

DUFFY, Gerard Francis

Resigned
45 Welsh Back, BristolBS1 4AG
Secretary
Appointed 30 Dec 2015
Resigned 02 Nov 2016

HANCOCK, Ronald George

Resigned
55 High Street, BristolBS11 0DW
Secretary
Appointed N/A
Resigned 31 Mar 1992

PAKER, Omer Yakut

Resigned
20 Elberton Road, BristolBS9 2QA
Secretary
Appointed 21 Jul 1995
Resigned 31 Jul 2015

WATERS, Philippa Mary

Resigned
8 Waters Lane, BristolBS9 4AA
Secretary
Appointed 01 Apr 1992
Resigned 21 Jun 1993

ARMSTRONG, Michael Barry

Resigned
Brush Cottage, Ross On WyeHR9 7JF
Born February 1948
Director
Appointed 22 Jan 2003
Resigned 28 Nov 2007

BENNETT, Margaret Ann

Resigned
62 Sefton Park Road, BristolBS7 9AJ
Born August 1948
Director
Appointed 21 Jan 1994
Resigned 28 Oct 2009

BERESFORD, Alexandra Rebecca

Resigned
85 St Albans Road, BristolBS6 7SQ
Born March 1942
Director
Appointed 01 Jul 1992
Resigned 22 Sept 1993

BINKS, Kathryn

Resigned
2 Chapel Cottages, BristolBS9 4AB
Born December 1953
Director
Appointed 26 Jun 2002
Resigned 24 May 2006

BLOK, Gerda

Resigned
Delrow House, Aldenham WatfordWD2 8DJ
Born December 1931
Director
Appointed 29 Apr 1992
Resigned 31 Aug 1994

BRETTON, Richard James

Resigned
East Shrubbery, BristolBS6 6SX
Born February 1954
Director
Appointed 29 Oct 2008
Resigned 26 Jan 2011

BROWN, Anthony Roger Ernest

Resigned
19 Camp Road, BristolBS8 3LW
Born January 1953
Director
Appointed 27 Sept 2006
Resigned 26 Jan 2011

BROWN, Jean Cameron, Dr

Resigned
Rock Farm, GloucesterGL17 0RA
Born April 1928
Director
Appointed N/A
Resigned 21 Jan 1994

CASTLE STEWART, Arthur Patrick Avondale, The Rt Hon Earl

Resigned
Stone House Farm, Shepton MalletBA4 6RZ
Born August 1928
Director
Appointed N/A
Resigned 01 Jul 1992

CURWEN, Philip Christian

Resigned
Carisbrooke Lodge, BristolBS6 7JE
Born February 1952
Director
Appointed 13 Oct 2010
Resigned 06 Jun 2011

DENT, Lavinia Mary

Resigned
Coleg Elidyr, LlandoverySA20 0NL
Born May 1937
Director
Appointed 25 Jun 1992
Resigned 02 Oct 1996

FERREIRA, Rodrigo Campos

Resigned
45 Welsh Back, BristolBS1 4AG
Born November 1985
Director
Appointed 18 Jun 2018
Resigned 07 Jun 2019

FRANKLIN, Judith Penelope

Resigned
Rosehill Hartfield Avenue, BristolBS6 6DL
Born June 1943
Director
Appointed 26 Sept 2007
Resigned 26 Jan 2011

GARNER, Susan Maria

Resigned
Millbottom, StroudGL6 0LA
Born April 1950
Director
Appointed 22 Jun 2016
Resigned 04 Nov 2024

HARRISON, Judy Rosemary

Resigned
Redland Grove, BristolBS6 6PT
Born February 1954
Director
Appointed 01 Jul 2009
Resigned 26 Jan 2011

HAYN, Rilke Elizabeth

Resigned
45 Welsh Back, BristolBS1 4AG
Born August 1977
Director
Appointed 22 Jun 2016
Resigned 18 Jun 2018

HOOD, Patricia Ann

Resigned
Queens Parade, BathBA1 2NJ
Born February 1937
Director
Appointed 28 Oct 2009
Resigned 26 Jan 2011

HUNTE, Cathy

Resigned
Fore Street, HayleTR27 6HT
Born September 1966
Director
Appointed 27 Jan 2010
Resigned 07 Apr 2014

JONES, Kenneth

Resigned
Glengyle 39 Hillside Road, BristolBS20 8EU
Born March 1925
Director
Appointed N/A
Resigned 10 Mar 1993

KING, Reginald Walter John

Resigned
17 The Kilns, HaverfordwestSA62 4HG
Born July 1925
Director
Appointed N/A
Resigned 30 Aug 2003

LEGG, Hermione Haldane

Resigned
9 Springfield Avenue, BristolBS7 9QS
Born May 1941
Director
Appointed 30 Apr 1997
Resigned 02 Nov 2005

LESTER, Christopher Charles

Resigned
Carisbrooke Lodge, BristolBS6 7JE
Born September 1965
Director
Appointed 13 Oct 2010
Resigned 26 Jan 2011

LIDSTONE, Philip Gilbert

Resigned
45 Welsh Back, BristolBS1 4AG
Born October 1950
Director
Appointed 01 Nov 2015
Resigned 22 Jun 2016

Persons with significant control

1

Millbottom, StroudGL6 0LA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

275

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Resolution
24 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 June 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Resolution
24 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Resolution
26 July 2016
RESOLUTIONSResolutions
Miscellaneous
26 July 2016
MISCMISC
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Resolution
14 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Statement Of Companys Objects
6 March 2012
CC04CC04
Resolution
6 March 2012
RESOLUTIONSResolutions
Resolution
8 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 February 2012
CC04CC04
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 July 2010
AA01Change of Accounting Reference Date
Memorandum Articles
22 March 2010
MEM/ARTSMEM/ARTS
Resolution
22 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Auditors Resignation Company
10 January 2005
AUDAUD
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
19 August 2002
AUDAUD
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
15 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
16 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 October 1998
AUDAUD
Memorandum Articles
24 June 1998
MEM/ARTSMEM/ARTS
Resolution
24 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
17 August 1992
288288
Legacy
24 July 1992
288288
Legacy
22 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
13 May 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Legacy
14 December 1990
288288
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Legacy
30 November 1990
288288
Legacy
19 October 1990
288288
Legacy
8 August 1990
288288
Legacy
12 June 1990
288288
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Legacy
3 January 1990
288288
Legacy
30 November 1989
288288
Legacy
5 September 1989
288288
Legacy
30 August 1989
288288
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
288288
Legacy
9 December 1987
288288
Legacy
31 July 1987
REREG(U)REREG(U)
Legacy
31 July 1987
REREG(U)REREG(U)
Legacy
21 March 1987
288288
Legacy
5 February 1987
288288
Legacy
5 February 1987
288288
Legacy
5 February 1987
288288
Legacy
5 February 1987
288288
Legacy
5 February 1987
288288
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 December 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1976
47b47b