Background WavePink WaveYellow Wave

FARNHAM CASTLE (00596938)

FARNHAM CASTLE (00596938) is an active UK company. incorporated on 10 January 1958. with registered office in Farnham. The company operates in the Education sector, engaged in cultural education. FARNHAM CASTLE has been registered for 68 years. Current directors include BRADLEY, Julie Anne, CARPENTER, Derek Frank, DAVID, Gillian and 4 others.

Company Number
00596938
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 1958
Age
68 years
Address
42 Waverley Lane, Farnham, GU9 8BJ
Industry Sector
Education
Business Activity
Cultural education
Directors
BRADLEY, Julie Anne, CARPENTER, Derek Frank, DAVID, Gillian, MALINS, Damian Joseph Holland, OLDEN, Guy Sawbridge Mills, WARD, Gillian Doreen, WRIGHT, Kirsty, Dr
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNHAM CASTLE

FARNHAM CASTLE is an active company incorporated on 10 January 1958 with the registered office located in Farnham. The company operates in the Education sector, specifically engaged in cultural education. FARNHAM CASTLE was registered 68 years ago.(SIC: 85520)

Status

active

Active since 68 years ago

Company No

00596938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

68 Years

Incorporated 10 January 1958

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

THE CENTRE FOR INTERNATIONAL BRIEFING
From: 13 May 1993To: 4 January 2001
OVERSEA SERVICE
From: 10 January 1958To: 13 May 1993
Contact
Address

42 Waverley Lane Farnham, GU9 8BJ,

Previous Addresses

42 Waverley Lane, Farnham, Surrey Waverley Lane Farnham Surrey GU9 8BJ England
From: 15 May 2014To: 15 May 2014
Farnham Castle Farnham Surrey GU9 0AG
From: 10 January 1958To: 15 May 2014
Timeline

43 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Jan 58
Director Left
Jun 10
Director Joined
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jun 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Aug 20
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Feb 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GUYVER, Edward Francis

Active
Waverley Lane, FarnhamGU9 8BJ
Secretary
Appointed 15 Nov 2019

BRADLEY, Julie Anne

Active
Waverley Lane, FarnhamGU9 8BJ
Born January 1962
Director
Appointed 28 Sept 2022

CARPENTER, Derek Frank

Active
High Thicket Road, FarnhamGU10 4HB
Born September 1946
Director
Appointed 14 Jun 2019

DAVID, Gillian

Active
Sheephatch Lane, FarnhamGU10 2AQ
Born May 1960
Director
Appointed 23 Jan 2025

MALINS, Damian Joseph Holland

Active
East Avenue, FarnhamGU9 0RA
Born May 1971
Director
Appointed 28 Sept 2022

OLDEN, Guy Sawbridge Mills

Active
Waverley Lane, FarnhamGU9 8BJ
Born February 1940
Director
Appointed 29 May 2020

WARD, Gillian Doreen

Active
7 Wrecclesham Hill, FarnhamGU10 4JN
Born August 1948
Director
Appointed 08 Feb 2023

WRIGHT, Kirsty, Dr

Active
Waverley Lane, FarnhamGU9 8BJ
Born May 1996
Director
Appointed 15 Feb 2024

BRADFIELD, Venetia Eleanor

Resigned
Waverley Lane, FarnhamGU9 8BJ
Secretary
Appointed 08 Jun 2018
Resigned 14 Jun 2019

ELLIOTT, Donald Wakefield, Reverend

Resigned
Meyrick Road, LondonNW10 2EL
Secretary
Appointed 26 Apr 2000
Resigned 30 Sept 2005

ELLISON, David Martin

Resigned
7 Ayrshire Gardens, FleetGU13 8TS
Secretary
Appointed 01 Jan 1997
Resigned 05 Apr 2000

EVANS, Patricia Ada

Resigned
2 Handcroft Cottages, FarnhamGU10 5RG
Secretary
Appointed 01 Oct 2005
Resigned 15 Apr 2015

FITTON, Keith Brian

Resigned
50 Firlands, WeybridgeKT13 0HR
Secretary
Appointed 01 Jul 1993
Resigned 31 Dec 1996

HEATHCOTE, Robert Henry

Resigned
Old Lane, FarnhamGU10 4HQ
Secretary
Appointed 15 Apr 2015
Resigned 08 Jun 2018

HOBBS, Richard Francis

Resigned
Windmill House, AltonGU34 2SL
Secretary
Appointed N/A
Resigned 30 Mar 1993

ALFORD, Richard Harding

Resigned
36 Lancaster Avenue, LondonSE27 9DZ
Born December 1943
Director
Appointed N/A
Resigned 16 Jan 1996

APPLEYARD, Leonard Vincent, Sir

Resigned
Vine Cottage, Kings SomborneSO20 6PZ
Born September 1938
Director
Appointed 30 Apr 2003
Resigned 15 Jun 2007

ATKINSON, Michael William

Resigned
2 Bourne Grove Close, FarnhamGU10 3RA
Born April 1932
Director
Appointed 15 Jul 1992
Resigned 26 Apr 2000

BARRINGTON, Deborah Ann

Resigned
St. Georges Yard, FarnhamGU9 7LW
Born June 1958
Director
Appointed 06 May 2016
Resigned 20 Sept 2023

BARROW, Jocelyn Anita, Dame

Resigned
6 Long Yard, LondonWC1N 3LU
Born April 1934
Director
Appointed N/A
Resigned 28 Apr 1993

BAX, Christopher Martin

Resigned
34 Rochester Avenue, CanterburyCT1 3YE
Born September 1934
Director
Appointed N/A
Resigned 02 Jul 1996

BAXTER, George

Resigned
7 Longley Road, FarnhamGU9 8LZ
Born August 1913
Director
Appointed N/A
Resigned 21 Apr 1999

BOND, Christine

Resigned
3 Southend Farm Cottages, WestonNR34 8TG
Born December 1961
Director
Appointed 20 Sept 2001
Resigned 19 Jan 2004

BRATHWAITE, James Everett

Resigned
Church Farm House, AngmeringBN16 4JU
Born March 1953
Director
Appointed 17 Nov 2004
Resigned 25 Oct 2013

BRITZ, Kirsty Michele St Clair

Resigned
Castle Street, FarnhamGU9 7JQ
Born September 1971
Director
Appointed 13 Mar 2009
Resigned 13 Nov 2015

BUTCHER, Martin Adrian

Resigned
Thorold Road, FarnhamGU9 7JY
Born December 1961
Director
Appointed 28 Mar 2014
Resigned 15 Nov 2019

CALLARD, Mary Pauline

Resigned
Mellis 46 Bridgefield, FarnhamGU9 8AW
Born May 1917
Director
Appointed N/A
Resigned 24 Apr 1996

CARLSSON, Jan

Resigned
Chemin Des Pierrettes 43, Ch-1039
Born May 1943
Director
Appointed 15 Jul 1992
Resigned 23 Apr 1997

CONRATHS, Bernadette, Madame

Resigned
40 Rue Gachard 88, BrusselsB1050
Born November 1952
Director
Appointed 23 Apr 1997
Resigned 26 Apr 2000

COTTRELL, Dennis William

Resigned
Bechet 1 Hammond End, SloughSL2 3LG
Born July 1938
Director
Appointed 20 Jul 1994
Resigned 07 Mar 2002

CRAWFORD, George Francis Edward

Resigned
Dippenhall, FarnhamGU10 5EE
Born April 1974
Director
Appointed 23 Jun 2016
Resigned 16 May 2022

CROSBY, John Rutherford

Resigned
70 Woodcote Valley Road, PurleyCR8 3BD
Born May 1933
Director
Appointed N/A
Resigned 07 Mar 2002

DAVIE, Colin Jamieson

Resigned
Cedar House, RoystonSG8 8SH
Born June 1954
Director
Appointed 05 Aug 1998
Resigned 12 Jul 2001

DOWLING, Patrick Joseph, Professor

Resigned
Blackwell House, GuildfordGU3 1DF
Born March 1939
Director
Appointed 03 Dec 2002
Resigned 20 May 2011

ELLIOTT, Donald Wakefield, Reverend

Resigned
Meyrick Road, LondonNW10 2EL
Born April 1935
Director
Appointed N/A
Resigned 26 Apr 2000
Fundings
Financials
Latest Activities

Filing History

278

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Statement Of Companys Objects
5 October 2015
CC04CC04
Memorandum Articles
5 October 2015
MAMA
Resolution
5 October 2015
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
4 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Resolution
28 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Accounts With Accounts Type Group
6 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Miscellaneous
30 July 2008
MISCMISC
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Group
27 February 2007
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Group
24 January 2006
AAAnnual Accounts
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 January 2005
AAAnnual Accounts
Memorandum Articles
17 January 2005
MEM/ARTSMEM/ARTS
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 February 2003
AAAnnual Accounts
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 February 2002
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Resolution
17 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
3 January 2001
AUDAUD
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Memorandum Articles
22 December 1996
MEM/ARTSMEM/ARTS
Resolution
22 December 1996
RESOLUTIONSResolutions
Legacy
25 July 1996
288288
Legacy
12 July 1996
288288
Legacy
30 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
11 July 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
24 March 1994
288288
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
2 August 1993
288288
Legacy
28 July 1993
288288
Legacy
9 June 1993
363sAnnual Return (shuttle)
Memorandum Articles
14 May 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
4 March 1993
288288
Legacy
29 January 1993
288288
Legacy
22 September 1992
288288
Legacy
13 August 1992
288288
Legacy
13 July 1992
288288
Legacy
3 July 1992
288288
Legacy
2 June 1992
363b363b
Legacy
2 June 1992
288288
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
12 June 1991
363aAnnual Return
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
19 February 1991
288288
Legacy
3 January 1991
288288
Legacy
25 October 1990
288288
Legacy
17 September 1990
288288
Legacy
16 July 1990
363363
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
19 October 1989
288288
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
21 December 1988
288288
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
27 May 1988
363363
Legacy
3 May 1988
288288
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
31 July 1987
288288
Legacy
31 July 1987
288288
Legacy
31 July 1987
288288
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
18 February 1987
288288
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
288288
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Incorporation Company
13 January 1958
NEWINCIncorporation