Background WavePink WaveYellow Wave

GROUNDS MANAGEMENT ASSOCIATION LIMITED (00553036)

GROUNDS MANAGEMENT ASSOCIATION LIMITED (00553036) is an active UK company. incorporated on 6 August 1955. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. GROUNDS MANAGEMENT ASSOCIATION LIMITED has been registered for 70 years. Current directors include BUTTAR, James David, COLEMAN, John, COX, Deborah Elizabeth and 7 others.

Company Number
00553036
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1955
Age
70 years
Address
28 Stratford Office Village, Milton Keynes, MK12 5TW
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BUTTAR, James David, COLEMAN, John, COX, Deborah Elizabeth, FIFIELD, Philip John, HAGON, Paul George, SMITH, Gregory, STUBLEY, Neil, WALDRON, Claire, WARD, Martyn Ronald, WITHERS, David Philip
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDS MANAGEMENT ASSOCIATION LIMITED

GROUNDS MANAGEMENT ASSOCIATION LIMITED is an active company incorporated on 6 August 1955 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. GROUNDS MANAGEMENT ASSOCIATION LIMITED was registered 70 years ago.(SIC: 94120)

Status

active

Active since 70 years ago

Company No

00553036

PRIVATE-LIMITED-GUARANT-NSC Company

Age

70 Years

Incorporated 6 August 1955

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

INSTITUTE OF GROUNDSMANSHIP(THE)
From: 6 August 1955To: 29 May 2020
Contact
Address

28 Stratford Office Village Walker Avenue Milton Keynes, MK12 5TW,

Previous Addresses

28 Walker Avenue Wolverton Mill East Milton Keynes Bucks MK12 5TW England
From: 25 September 2018To: 17 July 2024
28 Stratford Office Village Walker Avenue Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW
From: 6 August 1955To: 25 September 2018
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Feb 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Mar 22
Director Left
Mar 22
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CARRINGTON, David George

Active
Walker Avenue, Milton KeynesMK12 5TW
Secretary
Appointed 22 Oct 2024

BUTTAR, James David

Active
Walker Avenue, Milton KeynesMK12 5TW
Born August 1980
Director
Appointed 22 Nov 2023

COLEMAN, John

Active
Walker Avenue, Milton KeynesMK12 5TW
Born October 1970
Director
Appointed 12 Dec 2024

COX, Deborah Elizabeth

Active
Walker Avenue, Milton KeynesMK12 5TW
Born September 1986
Director
Appointed 12 Dec 2024

FIFIELD, Philip John

Active
Walker Avenue, Milton KeynesMK12 5TW
Born January 1986
Director
Appointed 22 Nov 2023

HAGON, Paul George

Active
Walker Avenue, Milton KeynesMK12 5TW
Born October 1963
Director
Appointed 12 Dec 2024

SMITH, Gregory

Active
West Street, NottinghamNG16 2PP
Born June 1967
Director
Appointed 29 Jul 2025

STUBLEY, Neil

Active
Walker Avenue, Milton KeynesMK12 5TW
Born April 1969
Director
Appointed 19 Sept 2018

WALDRON, Claire

Active
Walker Avenue, Milton KeynesMK12 5TW
Born September 1986
Director
Appointed 12 Dec 2024

WARD, Martyn Ronald

Active
Walker Avenue, Milton KeynesMK12 5TW
Born December 1961
Director
Appointed 12 Dec 2024

WITHERS, David Philip

Active
Walker Avenue, Milton KeynesMK12 5TW
Born May 1965
Director
Appointed 12 Dec 2024

CLARKE, Alan

Resigned
Walker Avenue, Milton KeynesMK12 5TW
Secretary
Appointed 22 Sept 2016
Resigned 22 Oct 2024

GOSSET, Patrick Hugh Butler

Resigned
Brownings, WallingfordOX10 6HQ
Secretary
Appointed 03 Apr 1996
Resigned 29 Jul 2005

MACFARLANE, John Roberts

Resigned
12 Seymour Road, BangorBT19 1BL
Secretary
Appointed 14 Apr 1993
Resigned 03 Apr 1996

OLIVER, Tracy Marie

Resigned
Tunbridge Grove, Milton KeynesMK7 6JD
Secretary
Appointed 29 Jul 2005
Resigned 28 Jul 2006

WALDER, Derek

Resigned
The Pavilion Richardson Evans, LondonSW15 3PQ
Secretary
Appointed N/A
Resigned 14 Apr 1993

WEBB, Geoff Stuart

Resigned
28 Stratford Office Village, East Milton KeynesMK12 5TW
Secretary
Appointed 28 Jul 2006
Resigned 22 Sept 2016

AYLING, Richard John

Resigned
28 Stratford Office Village, East Milton KeynesMK12 5TW
Born June 1963
Director
Appointed 05 Apr 1998
Resigned 21 Sept 2016

BAKER, Neil

Resigned
169 Chantry Road, StockportSK12 2DN
Born May 1934
Director
Appointed 12 Aug 2001
Resigned 13 May 2010

BEANEY, Ian Campbell

Resigned
100 Shore Road, NewtownardsBT22 2RP
Born December 1961
Director
Appointed 31 Mar 2001
Resigned 18 May 2003

BEANEY, Ian

Resigned
14 Alanwood Park, BangorBT20 5PT
Born December 1961
Director
Appointed N/A
Resigned 13 Apr 1997

BRERETON, Geoffrey

Resigned
6 Campbell Cresent, CuparKY15 5YT
Born March 1950
Director
Appointed 23 Jan 2005
Resigned 09 Jun 2007

BRERETON, Geoffrey

Resigned
3 Curlew Close, WinsfordCW7 1SW
Born March 1950
Director
Appointed 03 Apr 1996
Resigned 05 Apr 1998

BURGESS, Geoffrey William

Resigned
Walker Avenue, Milton KeynesMK12 5TW
Born November 1941
Director
Appointed 04 Feb 2015
Resigned 19 Nov 2025

CARPENTER, David

Resigned
Walker Avenue, Milton KeynesMK12 5TW
Born September 1953
Director
Appointed 02 Dec 2009
Resigned 19 Nov 2025

CAVELL, Edward Walter

Resigned
36 Kingsway Road, Burnham On SeaTA8 1ET
Born April 1929
Director
Appointed N/A
Resigned 06 Jun 1995

CHARLTON, Terry, Mr.

Resigned
38 Durham Road, ConsettDH8 7RJ
Born September 1952
Director
Appointed 08 Apr 2006
Resigned 13 May 2010

CONNOR, Peter

Resigned
61 Brackenfield Road, DurhamDH1 5HS
Born August 1939
Director
Appointed 19 Mar 1995
Resigned 05 Apr 1998

COOPER, John Michael

Resigned
40 Flemingdale, HullHU7 4BY
Born January 1948
Director
Appointed 21 Aug 1997
Resigned 02 May 1998

CORBIN, Robert

Resigned
Dixlove, Stoke PogesG2 4BB
Born September 1915
Director
Appointed N/A
Resigned 23 May 2004

DANIELS, Roy

Resigned
28 Stratford Office Village, East Milton KeynesMK12 5TW
Born September 1950
Director
Appointed 09 Jun 2007
Resigned 18 May 2016

DAYNES, Peter

Resigned
15 Hedge Lane, BenfleetSS7 2SQ
Born July 1933
Director
Appointed N/A
Resigned 14 Apr 1993

DORAN, Carol Anne

Resigned
Walker Avenue, Milton KeynesMK12 5TW
Born September 1961
Director
Appointed 19 Sept 2018
Resigned 12 Dec 2024

ECKERSLEY, Donald

Resigned
54 Albert Bridge Road, BatterseaSW11 4PY
Born November 1955
Director
Appointed 01 Feb 1995
Resigned 05 Apr 1998

ELWOOD, William

Resigned
104 Roseburn Street, EdinburghEH12 5PL
Born June 1940
Director
Appointed N/A
Resigned 24 Feb 1992
Fundings
Financials
Latest Activities

Filing History

291

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Memorandum Articles
6 August 2020
MAMA
Resolution
29 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 May 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Memorandum Articles
27 February 2020
MAMA
Resolution
27 February 2020
RESOLUTIONSResolutions
Resolution
19 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Resolution
27 November 2014
RESOLUTIONSResolutions
Memorandum Articles
17 October 2014
MAMA
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Change Person Director Company With Change Date
22 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Resolution
23 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Memorandum Articles
22 July 2010
MEM/ARTSMEM/ARTS
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Small
7 March 2008
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
9 July 2007
MEM/ARTSMEM/ARTS
Resolution
9 July 2007
RESOLUTIONSResolutions
Resolution
9 July 2007
RESOLUTIONSResolutions
Resolution
9 July 2007
RESOLUTIONSResolutions
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2006
AAAnnual Accounts
Legacy
16 August 2005
287Change of Registered Office
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288cChange of Particulars
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
9 April 2002
MEM/ARTSMEM/ARTS
Resolution
9 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
29 August 1997
288aAppointment of Director or Secretary
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
6 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
23 April 1996
MEM/ARTSMEM/ARTS
Resolution
23 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
10 May 1995
288288
Memorandum Articles
30 April 1995
MEM/ARTSMEM/ARTS
Resolution
30 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Memorandum Articles
17 June 1994
MEM/ARTSMEM/ARTS
Resolution
17 June 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
21 April 1993
287Change of Registered Office
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
31 March 1992
288288
Legacy
2 October 1991
363aAnnual Return
Legacy
11 September 1991
363aAnnual Return
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Accounts With Accounts Type Full Group
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Resolution
31 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
288288
Legacy
6 July 1988
363363
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
15 July 1987
288288
Legacy
15 July 1987
288288
Legacy
15 July 1987
288288
Legacy
15 July 1987
288288
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Memorandum Articles
23 June 1987
MEM/ARTSMEM/ARTS
Resolution
23 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Legacy
22 May 1986
288288
Certificate Change Of Name Company
5 March 1969
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 August 1955
MISCMISC