Background WavePink WaveYellow Wave

BCNO LIMITED (00562119)

BCNO LIMITED (00562119) is an active UK company. incorporated on 1 March 1956. with registered office in Hampstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 2 other business activities. BCNO LIMITED has been registered for 70 years. Current directors include BRIGHT, Philip David, Dr, FIELDING, Simon John, GODDARD, Nicholas Paul William, Professor and 7 others.

Company Number
00562119
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1956
Age
70 years
Address
Frazer House, Hampstead, NW3 5RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
BRIGHT, Philip David, Dr, FIELDING, Simon John, GODDARD, Nicholas Paul William, Professor, HAYES, Deborah Mary, JONES, Graham Kenneth, KIDD, Robert Howard, MCDERMOTT, Conor Philip, MILTON, Simeon Robert, RAJENDRAN, Devan, TASKER, David
SIC Codes
72200, 85421, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCNO LIMITED

BCNO LIMITED is an active company incorporated on 1 March 1956 with the registered office located in Hampstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 2 other business activities. BCNO LIMITED was registered 70 years ago.(SIC: 72200, 85421, 86900)

Status

active

Active since 70 years ago

Company No

00562119

PRIVATE-LIMITED-GUARANT-NSC Company

Age

70 Years

Incorporated 1 March 1956

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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

BRITISH COLLEGE OF NATUROPATHY ANDOSTEOPATHY LIMITED
From: 1 March 1956To: 9 October 1998
Contact
Address

Frazer House 6 Netherhall Gardens Hampstead, NW3 5RR,

Timeline

54 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Feb 56
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Jun 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 20
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
May 25
Director Left
Jul 25
Director Left
Aug 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BRIGHT, Philip David, Dr

Active
Frazer House, HampsteadNW3 5RR
Born March 1967
Director
Appointed 12 Mar 2025

FIELDING, Simon John

Active
Frazer House, HampsteadNW3 5RR
Born January 1953
Director
Appointed 01 Mar 2023

GODDARD, Nicholas Paul William, Professor

Active
Frazer House, HampsteadNW3 5RR
Born October 1949
Director
Appointed 01 Sept 2021

HAYES, Deborah Mary

Active
Frazer House, HampsteadNW3 5RR
Born July 1959
Director
Appointed 24 Jan 2017

JONES, Graham Kenneth

Active
Frazer House, HampsteadNW3 5RR
Born April 1963
Director
Appointed 01 Sept 2021

KIDD, Robert Howard

Active
Frazer House, HampsteadNW3 5RR
Born July 1949
Director
Appointed 11 Nov 2006

MCDERMOTT, Conor Philip

Active
Frazer House, HampsteadNW3 5RR
Born April 1980
Director
Appointed 01 Sept 2021

MILTON, Simeon Robert

Active
Great Tattenhams, EpsomKT18 5SE
Born January 1969
Director
Appointed 24 Jan 2017

RAJENDRAN, Devan

Active
Frazer House, HampsteadNW3 5RR
Born March 1964
Director
Appointed 13 Jun 2021

TASKER, David

Active
Frazer House, HampsteadNW3 5RR
Born July 1954
Director
Appointed 01 Sept 2021

COPELAND, William Vernon

Resigned
Slaters 5 Old Guildford Road, HorshamRH12 3JT
Secretary
Appointed N/A
Resigned 03 Apr 2001

DRYSDALE, Ian Paul

Resigned
36 Pepys Close, UxbridgeUB10 8NY
Secretary
Appointed 08 Feb 2007
Resigned 12 Jan 2010

FERNANDO, Nilan Senarath

Resigned
Frazer House, HampsteadNW3 5RR
Secretary
Appointed 02 Nov 2009
Resigned 03 Oct 2014

LAWRIE, Ruth Alison

Resigned
11 Preston Waye, HarrowHA3 0QG
Secretary
Appointed 03 Apr 2001
Resigned 07 Jul 2006

ROLFE, Kerstin Jane

Resigned
Lief House, LondonNW3 5HR
Secretary
Appointed 03 Oct 2014
Resigned 01 Sept 2021

BENNETTO, Christopher Rex David

Resigned
Beechwood House Medical Centre, WolverhamptonWV1 4PR
Born December 1954
Director
Appointed 10 Dec 1996
Resigned 16 Jan 2001

BLOOMFIELD, Richard William

Resigned
2 Queens Road, EnfieldEN1 1NE
Born August 1960
Director
Appointed N/A
Resigned 18 Mar 1993

BRADY, Rosanna Mary

Resigned
Wood Cottage Wood Lane, IlminsterTA19 9NR
Born February 1944
Director
Appointed N/A
Resigned 01 Oct 1993

CHRISTIE, Penelope Jane

Resigned
Frazer House, HampsteadNW3 5RR
Born September 1951
Director
Appointed 14 Nov 2006
Resigned 31 Oct 2022

DRYSDALE, Douglas Bruce

Resigned
32 Salehurst Close, HarrowHA3 0UG
Born July 1921
Director
Appointed N/A
Resigned 17 Feb 1998

DRYSDALE, Ian Paul

Resigned
36 Pepys Close, UxbridgeUB10 8NY
Born January 1948
Director
Appointed N/A
Resigned 30 Sept 2014

ENGLISH, Deborah Anne

Resigned
The Coach House Caenshill Road, WeybridgeKT13 0SN
Born July 1959
Director
Appointed 17 Feb 1998
Resigned 06 Oct 2017

ENGLISH, Deborah Anne

Resigned
The Coach House Caenshill Road, WeybridgeKT13 0SN
Born July 1959
Director
Appointed 23 Feb 1995
Resigned 24 Sept 1996

EVES, Emily Elsa

Resigned
Frazer House, HampsteadNW3 5RR
Born November 2002
Director
Appointed 19 Jun 2024
Resigned 14 Jul 2025

GAYTHWAITE, Denys Miles Cameron, Doctor

Resigned
60 Elfort Road, LondonN5 1AZ
Born May 1943
Director
Appointed 13 Jan 2004
Resigned 23 Jan 2007

GAYTHWAITHE, Miles, Dr

Resigned
Frazer House, HampsteadNW3 5RR
Born May 1943
Director
Appointed 24 Jan 2017
Resigned 14 Jan 2019

GEORGE, Jennifer Jill, Professor Emeritus

Resigned
Sabella, MaidenheadSL6 2HL
Born October 1938
Director
Appointed 08 Jun 2004
Resigned 06 Oct 2017

GREEN, Geoffrey Colin

Resigned
Braeside, SteyningBN44 3YL
Born April 1941
Director
Appointed 22 Sept 1998
Resigned 08 Jun 2004

HEATHCOTE, Frederic Roger, Doctor

Resigned
Frazer House, HampsteadNW3 5RR
Born March 1944
Director
Appointed 13 Jan 2004
Resigned 31 Aug 2022

JAGER, Kurt Walter

Resigned
Santis, HaslemereGU27 2PP
Born March 1938
Director
Appointed 06 Nov 2001
Resigned 22 Jan 2021

JANSEN, Wilfred Johannes

Resigned
42 South Eastern Road, RamsgateCT11 9QF
Born January 1944
Director
Appointed N/A
Resigned 24 Sept 1996

JENKS, Annabel Sarah

Resigned
The Old Stables, Old HarlowCM17 0NJ
Born March 1961
Director
Appointed 10 Dec 1996
Resigned 20 Oct 2010

KEOGH, Martin

Resigned
Frazer House, HampsteadNW3 5RR
Born October 1964
Director
Appointed 01 Sept 2021
Resigned 10 May 2023

KIELY, Denis James

Resigned
7 York Court, Palmers GreenN13 4QG
Born November 1925
Director
Appointed 11 Sept 2002
Resigned 30 Jan 2018

KIELY, Denis James

Resigned
7 York Court, Palmers GreenN13 4QG
Born November 1925
Director
Appointed N/A
Resigned 01 Sept 2001
Fundings
Financials
Latest Activities

Filing History

225

Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Memorandum Articles
30 November 2021
MAMA
Memorandum Articles
30 November 2021
MAMA
Resolution
30 November 2021
RESOLUTIONSResolutions
Resolution
30 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
30 November 2021
CC04CC04
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
4 October 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Auditors Resignation Company
6 September 2012
AUDAUD
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Memorandum Articles
16 February 2009
MEM/ARTSMEM/ARTS
Resolution
16 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288cChange of Particulars
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Resolution
7 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
18 February 1994
363b363b
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
11 July 1991
225(1)225(1)
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
10 March 1989
363363
Legacy
7 October 1987
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Incorporation Company
1 March 1956
NEWINCIncorporation