Background WavePink WaveYellow Wave

GRANGE SCHOOL HARTFORD LIMITED(THE) (00607992)

GRANGE SCHOOL HARTFORD LIMITED(THE) (00607992) is an active UK company. incorporated on 15 July 1958. with registered office in Hartford. The company operates in the Education sector, engaged in primary education and 1 other business activities. GRANGE SCHOOL HARTFORD LIMITED(THE) has been registered for 67 years. Current directors include BEGG, Stuart, BROCKLEBANK, Trevor John, DANGERFIELD, Athalia and 8 others.

Company Number
00607992
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 1958
Age
67 years
Address
The Grange School, Hartford, CW8 1LU
Industry Sector
Education
Business Activity
Primary education
Directors
BEGG, Stuart, BROCKLEBANK, Trevor John, DANGERFIELD, Athalia, EGLIN, Sarah Elizabeth, JAYATILAKE, Naomi Anne, Dr, LLEWELLYN, Julian David, MATTHEWS, Oliver James, PARTRIDGE, Roland William, POLLARD, Tracy, SHERRY, Thomas Neil, WEBSTER, Mark Christopher
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE SCHOOL HARTFORD LIMITED(THE)

GRANGE SCHOOL HARTFORD LIMITED(THE) is an active company incorporated on 15 July 1958 with the registered office located in Hartford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. GRANGE SCHOOL HARTFORD LIMITED(THE) was registered 67 years ago.(SIC: 85200, 85310)

Status

active

Active since 67 years ago

Company No

00607992

PRIVATE-LIMITED-GUARANT-NSC Company

Age

67 Years

Incorporated 15 July 1958

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 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

The Grange School Bradburns Lane Hartford, CW8 1LU,

Timeline

82 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
May 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Mar 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GAULLER, Stephen Alan William

Active
The Grange School, HartfordCW8 1LU
Secretary
Appointed 07 Jun 2023

BEGG, Stuart

Active
The Grange School, HartfordCW8 1LU
Born April 1960
Director
Appointed 25 Apr 2025

BROCKLEBANK, Trevor John

Active
Bradburns Lane, NorthwichCW8 1LU
Born February 1964
Director
Appointed 01 Dec 2020

DANGERFIELD, Athalia

Active
The Grange School, HartfordCW8 1LU
Born August 1996
Director
Appointed 13 Jun 2024

EGLIN, Sarah Elizabeth

Active
The Grange School, HartfordCW8 1LU
Born June 1977
Director
Appointed 08 Jun 2022

JAYATILAKE, Naomi Anne, Dr

Active
The Grange School, HartfordCW8 1LU
Born June 1974
Director
Appointed 24 Jun 2019

LLEWELLYN, Julian David

Active
The Grange School, HartfordCW8 1LU
Born February 1970
Director
Appointed 03 Aug 2020

MATTHEWS, Oliver James

Active
The Grange School, HartfordCW8 1LU
Born March 1979
Director
Appointed 08 Jun 2022

PARTRIDGE, Roland William

Active
The Grange School, HartfordCW8 1LU
Born January 1978
Director
Appointed 17 Jun 2024

POLLARD, Tracy

Active
The Grange School, HartfordCW8 1LU
Born July 1966
Director
Appointed 01 Sept 2021

SHERRY, Thomas Neil

Active
Bradburns Lane, NorthwichCW8 1LU
Born July 1970
Director
Appointed 01 Dec 2020

WEBSTER, Mark Christopher

Active
The Grange School, HartfordCW8 1LU
Born December 1964
Director
Appointed 13 Feb 2024

BRIGGS, Ronald Gaunt

Resigned
Rombalds Cross Bridles Lane, NorthwichCW8 1QU
Secretary
Appointed N/A
Resigned 04 Nov 1996

DORSET, Simon

Resigned
The Grange School, HartfordCW8 1LU
Secretary
Appointed 14 Apr 2010
Resigned 06 Jun 2014

FOXLEY, Linda Jayne

Resigned
The Grange School, HartfordCW8 1LU
Secretary
Appointed 01 Dec 2022
Resigned 07 Jun 2023

FOXLEY, Linda Jayne

Resigned
Bradburns Lane, NorthwichCW8 1LU
Secretary
Appointed 22 Jan 2016
Resigned 01 Mar 2018

FOXLEY, Linda Jayne

Resigned
The Grange School, HartfordCW8 1LU
Secretary
Appointed 06 Jun 2014
Resigned 13 Jan 2015

LLEWELLYN, Michael Rees

Resigned
Martingale Cross Bridles Lane, NorthwichCW8 1QU
Secretary
Appointed 04 Nov 1996
Resigned 19 Jan 1998

POINTON, Janet Lesley

Resigned
Winnington Lane, NorthwichCW8 4DQ
Secretary
Appointed 19 Jan 1998
Resigned 14 Apr 2010

RIGDEN, Ruth Elisabeth

Resigned
The Grange School, HartfordCW8 1LU
Secretary
Appointed 13 Jan 2015
Resigned 22 Jan 2016

TORJUSSEN, Deborah Jane

Resigned
The Grange School, HartfordCW8 1LU
Secretary
Appointed 01 Mar 2018
Resigned 30 Nov 2022

AKKA, David Raoul Gerrard

Resigned
The Grange School, HartfordCW8 1LU
Born April 1971
Director
Appointed 21 Mar 2016
Resigned 08 Apr 2022

AL-ABDIN, Ahmed, Dr

Resigned
Bradburns Lane, NorthwichCW8 1LU
Born January 1986
Director
Appointed 25 May 2021
Resigned 31 Aug 2021

AMESU, Sharon Rose

Resigned
The Grange School, HartfordCW8 1LU
Born January 1974
Director
Appointed 13 Feb 2024
Resigned 29 Jul 2024

APPLEBY, Frederick Herbert

Resigned
Tanglewood, NorthwichCW8 3HP
Born July 1927
Director
Appointed N/A
Resigned 03 Jul 2007

ARNOT, Elaine Ann

Resigned
The Grange School, HartfordCW8 1LU
Born April 1956
Director
Appointed 09 Aug 2019
Resigned 08 Jun 2022

ARTHUR, Ann

Resigned
Weaver Cottage Ball Lane, WarringtonWA6 8HP
Born November 1946
Director
Appointed 07 Sept 1996
Resigned 31 Jul 2019

BATEY, Simon George

Resigned
The Grange School, HartfordCW8 1LU
Born September 1953
Director
Appointed 23 Mar 2010
Resigned 18 Mar 2019

BEGG, Stuart

Resigned
Bradburns Lane, NorthwichCW8 1LU
Born April 1960
Director
Appointed 25 May 2021
Resigned 02 Apr 2025

BRIEGAL, Susan Clare

Resigned
The Grange School, HartfordCW8 1LU
Born August 1962
Director
Appointed 25 Nov 2013
Resigned 03 Aug 2020

BROUGHAM, Neil

Resigned
The Grange School, HartfordCW8 1LU
Born September 1966
Director
Appointed 25 Nov 2013
Resigned 01 May 2023

BURGOYNE, Hannah Ruth

Resigned
Bradburns Lane, NorthwichCW8 1LU
Born July 1981
Director
Appointed 05 Oct 2018
Resigned 31 Dec 2020

CLEGG, Hilary Mary

Resigned
Whitethorn 8 The Crescent, NorthwichCW8 1QJ
Born March 1944
Director
Appointed N/A
Resigned 31 Aug 1994

DAWSON, Susan, Dr

Resigned
The Grange School, HartfordCW8 1LU
Born December 1961
Director
Appointed 18 Mar 2013
Resigned 01 Jan 2016

DUNN, David Mark

Resigned
16 Hemingford Gardens, YarmTS15 9ST
Born October 1960
Director
Appointed 24 Jan 2005
Resigned 25 Nov 2013
Fundings
Financials
Latest Activities

Filing History

250

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Memorandum Articles
24 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 July 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts Amended With Accounts Type Full
21 December 2011
AAMDAAMD
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Memorandum Articles
12 May 2009
MEM/ARTSMEM/ARTS
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Memorandum Articles
20 July 2007
MEM/ARTSMEM/ARTS
Resolution
20 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Resolution
1 May 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288cChange of Particulars
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Memorandum Articles
23 March 2003
MEM/ARTSMEM/ARTS
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Legacy
21 March 1996
288288
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
6 March 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Resolution
9 March 1993
RESOLUTIONSResolutions
Legacy
21 February 1993
363b363b
Legacy
16 December 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
13 March 1991
288288
Resolution
15 February 1991
RESOLUTIONSResolutions
Resolution
15 February 1991
RESOLUTIONSResolutions
Legacy
15 February 1991
363aAnnual Return
Legacy
14 September 1990
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
20 December 1988
288288
Legacy
11 October 1988
288288
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
16 November 1987
288288
Legacy
10 March 1987
363363
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
288288
Accounts With Accounts Type Full
8 January 1986
AAAnnual Accounts
Miscellaneous
15 July 1958
MISCMISC