Background WavePink WaveYellow Wave

GARD'NER MEMORIAL LIMITED(THE) (00523768)

GARD'NER MEMORIAL LIMITED(THE) (00523768) is an active UK company. incorporated on 18 September 1953. with registered office in Farnham. The company operates in the Education sector, engaged in general secondary education. GARD'NER MEMORIAL LIMITED(THE) has been registered for 72 years. Current directors include BELL, Helen, BURNELL, Charlotte Louise, COBY, Paul Jonathan and 10 others.

Company Number
00523768
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 1953
Age
72 years
Address
More House School, Farnham, GU10 3AP
Industry Sector
Education
Business Activity
General secondary education
Directors
BELL, Helen, BURNELL, Charlotte Louise, COBY, Paul Jonathan, DE SOUSA, Kyla, GOSNELL, Nicholas, The Very Reverend, HANDLEY, Glenn Victor, MALDEN, Jack, POOLE, David Stephen, REYNOLDS, Alison, ROUTLEY, Andrew, SKINNER, Louise, SPAWFORTH, Graham David, STEPHENS, Michael John Alexander
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARD'NER MEMORIAL LIMITED(THE)

GARD'NER MEMORIAL LIMITED(THE) is an active company incorporated on 18 September 1953 with the registered office located in Farnham. The company operates in the Education sector, specifically engaged in general secondary education. GARD'NER MEMORIAL LIMITED(THE) was registered 72 years ago.(SIC: 85310)

Status

active

Active since 72 years ago

Company No

00523768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

72 Years

Incorporated 18 September 1953

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 17 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

4 days left

Last Filed

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

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

More House School Moons Hill Frensham Farnham, GU10 3AP,

Timeline

61 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Apr 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Jun 21
New Owner
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Jan 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Oct 25
0
Funding
53
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HANDLEY, Glenn Victor

Active
More House School, FarnhamGU10 3AP
Secretary
Appointed 01 Sept 2021

BELL, Helen

Active
More House School, FarnhamGU10 3AP
Born February 1977
Director
Appointed 14 Nov 2024

BURNELL, Charlotte Louise

Active
More House School, FarnhamGU10 3AP
Born July 1964
Director
Appointed 21 Mar 2024

COBY, Paul Jonathan

Active
More House School, FarnhamGU10 3AP
Born October 1955
Director
Appointed 01 May 2024

DE SOUSA, Kyla

Active
More House School, FarnhamGU10 3AP
Born May 1991
Director
Appointed 05 Feb 2024

GOSNELL, Nicholas, The Very Reverend

Active
More House School, FarnhamGU10 3AP
Born November 1958
Director
Appointed 09 Jun 2022

HANDLEY, Glenn Victor

Active
More House School, FarnhamGU10 3AP
Born July 1968
Director
Appointed 20 Jul 2018

MALDEN, Jack

Active
More House School, FarnhamGU10 3AP
Born October 1996
Director
Appointed 20 Jun 2024

POOLE, David Stephen

Active
More House School, FarnhamGU10 3AP
Born October 1968
Director
Appointed 20 Jun 2024

REYNOLDS, Alison

Active
More House School, FarnhamGU10 3AP
Born February 1967
Director
Appointed 15 Jun 2023

ROUTLEY, Andrew

Active
More House School, FarnhamGU10 3AP
Born June 1964
Director
Appointed 29 Sept 2022

SKINNER, Louise

Active
More House School, FarnhamGU10 3AP
Born December 1981
Director
Appointed 20 Jun 2024

SPAWFORTH, Graham David

Active
Ditcham, PetersfieldGU31 5RN
Born December 1964
Director
Appointed 17 Jun 2021

STEPHENS, Michael John Alexander

Active
More House School, FarnhamGU10 3AP
Born July 1972
Director
Appointed 30 Sept 2025

CLARK, David James

Resigned
52 Homemead Road, BromleyBR2 8BA
Secretary
Appointed N/A
Resigned 11 May 1994

COLLINS, Sean Anthony

Resigned
School, FarnhamGU10 3AP
Secretary
Appointed 13 Mar 2003
Resigned 31 Aug 2021

SIMKINS, Peter William

Resigned
Bellapais The Long Road, FarnhamGU10 4DP
Secretary
Appointed 11 May 1994
Resigned 13 Mar 2003

ATASSI, Mounir, Dr

Resigned
More House School, FarnhamGU10 3AP
Born July 1978
Director
Appointed 20 Jun 2024
Resigned 16 Jun 2025

BOYD, Malcolm James

Resigned
51 Ridgway Road, FarnhamGU9 8NR
Born June 1947
Director
Appointed 22 Apr 1998
Resigned 20 Sept 2014

BRADBY, Daniel James, Captain

Resigned
Janaways, SouthamptonSO32 3PQ
Born March 1933
Director
Appointed 03 Feb 2003
Resigned 31 Mar 2010

BRAND, Suzie

Resigned
School Lane, FarnhamGU10 5JP
Born May 1963
Director
Appointed 14 Mar 2019
Resigned 07 Mar 2024

BROOKS, Peter Linton

Resigned
Sparetime Cottage, HindheadGU26 6QL
Born July 1948
Director
Appointed 22 Apr 1998
Resigned 07 Oct 2004

COLLETT, Roger James

Resigned
Surrey County Council, Kingston-Upon-Thames
Born August 1940
Director
Appointed N/A
Resigned 31 May 1997

COLLINS, Sean Anthony

Resigned
School, FarnhamGU10 3AP
Born April 1950
Director
Appointed 22 Apr 1998
Resigned 31 Aug 2021

EDWORTHY, Pamela Mary

Resigned
Archery Fields, HookRG29 1AE
Born February 1951
Director
Appointed 18 Nov 2015
Resigned 31 Jul 2024

EGAN, William Owen Timothy

Resigned
1 Thorn Road, FarnhamGU10 4TU
Born January 1927
Director
Appointed 13 Oct 1993
Resigned 22 Jan 1997

FORSTER, Robert Mark

Resigned
Weybourne Road, FarnhamGU9 9HG
Born March 1979
Director
Appointed 12 Mar 2020
Resigned 07 Mar 2024

GARDNER, Anthony Britten, Dr

Resigned
Brackenbury Gardens, Medstead, AltonGU34 5EA
Born December 1947
Director
Appointed 01 Oct 2009
Resigned 13 Jul 2019

GARRATT, Jeremy Michael St Clair, Reverend

Resigned
St Johns Seminary, GuildfordGU5 0QX
Born March 1950
Director
Appointed 14 Oct 2010
Resigned 31 Mar 2017

GOODYEAR, Christine

Resigned
More House School, FarnhamGU10 3AP
Born July 1956
Director
Appointed 09 Jun 2022
Resigned 16 Oct 2024

GOWLAND, Susan Lindsay

Resigned
Moons Hill, FarnhamGU10 3AP
Born August 1966
Director
Appointed 21 Nov 2019
Resigned 02 Jun 2023

HAY, Gary Michael

Resigned
Moons Hill, FarnhamGU10 3AP
Born March 1963
Director
Appointed 27 Apr 2018
Resigned 31 Jul 2024

KING, John Michael

Resigned
16 Alfred Road, FarnhamGU9 8ND
Born September 1929
Director
Appointed 13 Oct 1993
Resigned 31 Aug 1999

KIRKHAM, Susan Elizabeth

Resigned
15 Hale Road, FarnhamGU9 9QQ
Born October 1949
Director
Appointed 18 Mar 1997
Resigned 13 Jun 2012

MAHER, Heulwen Sarah

Resigned
Plumpton Way, AltonGU34 2TU
Born May 1973
Director
Appointed 01 Sept 2014
Resigned 08 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Glenn Victor Handley

Active
More House School, FarnhamGU10 3AP
Born July 1968

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2021

Mr Sean Anthony Collins

Ceased
More House School, FarnhamGU10 3AP
Born April 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Sept 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

208

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Memorandum Articles
8 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 April 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Change Sail Address Company With Old Address
11 April 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Memorandum Articles
24 September 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
8 May 2003
288cChange of Particulars
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
16 May 1994
287Change of Registered Office
Legacy
16 May 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Resolution
28 October 1993
RESOLUTIONSResolutions
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Legacy
18 February 1993
287Change of Registered Office
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
30 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Legacy
26 April 1992
363(287)363(287)
Legacy
14 February 1992
288288
Legacy
27 November 1991
288288
Legacy
15 October 1991
288288
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Auditors Resignation Company
6 September 1990
AUDAUD
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
9 February 1988
363363
Legacy
7 October 1987
288288
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
9 July 1986
288288