Background WavePink WaveYellow Wave

BERKHAMSTED SCHOOLS GROUP (00622349)

BERKHAMSTED SCHOOLS GROUP (00622349) is an active UK company. incorporated on 5 March 1959. with registered office in Berkhamsted. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. BERKHAMSTED SCHOOLS GROUP has been registered for 67 years. Current directors include BINGHAM, Victoria Mary Mayne, BRABAZON, Jacqueline, BULL, Suna James Peter and 9 others.

Company Number
00622349
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 1959
Age
67 years
Address
6 Chesham Road, Berkhamsted, HP4 3AA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BINGHAM, Victoria Mary Mayne, BRABAZON, Jacqueline, BULL, Suna James Peter, CONOLLY, Benjamin Jacob Leo, Mr., COPLAND, Carol Gail, EDWARDS, Clare Elizabeth, HART, Andrew Russell, IMLAH, Grant Cameron, SHIELDS, Sarah Ann, SMITH, Joseph John, WILCOCK, Andrew John, WILLIAMS, Jonathan David
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKHAMSTED SCHOOLS GROUP

BERKHAMSTED SCHOOLS GROUP is an active company incorporated on 5 March 1959 with the registered office located in Berkhamsted. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. BERKHAMSTED SCHOOLS GROUP was registered 67 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 67 years ago

Company No

00622349

PRIVATE-LIMITED-GUARANT-NSC Company

Age

67 Years

Incorporated 5 March 1959

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

HEATHERTON HOUSE SCHOOL LIMITED
From: 5 March 1959To: 15 August 2011
Contact
Address

6 Chesham Road Berkhamsted, HP4 3AA,

Previous Addresses

Heatherton House School 10 Copperkins Lane Amersham Bucks HP6 5QB
From: 5 March 1959To: 11 October 2011
Timeline

92 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Mar 59
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Jan 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Aug 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jun 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ELLIFF, Stephen Robert

Active
Chesham Road, BerkhamstedHP4 3AA
Secretary
Appointed 26 Feb 2016

BINGHAM, Victoria Mary Mayne

Active
Chesham Road, BerkhamstedHP4 3AA
Born February 1978
Director
Appointed 03 Dec 2022

BRABAZON, Jacqueline

Active
Chesham Road, BerkhamstedHP4 3AA
Born November 1962
Director
Appointed 01 Sept 2023

BULL, Suna James Peter

Active
Chesham Road, BerkhamstedHP4 3AA
Born January 1975
Director
Appointed 24 Jan 2025

CONOLLY, Benjamin Jacob Leo, Mr.

Active
Chesham Road, BerkhamstedHP4 3AA
Born June 1989
Director
Appointed 07 Dec 2024

COPLAND, Carol Gail

Active
Chesham Road, BerkhamstedHP4 3AA
Born September 1973
Director
Appointed 18 Mar 2023

EDWARDS, Clare Elizabeth

Active
Chesham Road, BerkhamstedHP4 3AA
Born March 1977
Director
Appointed 01 Sept 2022

HART, Andrew Russell

Active
Chesham Road, BerkhamstedHP4 3AA
Born August 1962
Director
Appointed 01 Dec 2018

IMLAH, Grant Cameron

Active
Chesham Road, BerkhamstedHP4 3AA
Born April 1966
Director
Appointed 03 Dec 2022

SHIELDS, Sarah Ann

Active
Chesham Road, BerkhamstedHP4 3AA
Born August 1973
Director
Appointed 25 Mar 2017

SMITH, Joseph John

Active
Chesham Road, BerkhamstedHP4 3AA
Born February 1972
Director
Appointed 01 Sept 2020

WILCOCK, Andrew John

Active
Chesham Road, BerkhamstedHP4 3AA
Born December 1955
Director
Appointed 26 Nov 2016

WILLIAMS, Jonathan David

Active
Chesham Road, BerkhamstedHP4 3AA
Born March 1966
Director
Appointed 01 Mar 2018

COOK, David Anthony

Resigned
Chesham Road, BerkhamstedHP4 3AA
Secretary
Appointed 01 Oct 2004
Resigned 01 Aug 2011

ELLIS, Martin

Resigned
Chesham Road, BerkhamstedHP4 3AA
Secretary
Appointed 01 Aug 2014
Resigned 26 Feb 2016

FOWLER, Christine Helen

Resigned
75 Hazlemere Road, PennHP10 8AF
Secretary
Appointed N/A
Resigned 30 Sept 2004

WESTWOOD, Colin

Resigned
Chesham Road, BerkhamstedHP4 3AA
Secretary
Appointed 08 Aug 2011
Resigned 01 Aug 2014

APTHORP, Justin James

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born March 1962
Director
Appointed 08 Aug 2011
Resigned 20 Nov 2017

ATKINS, David John

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born April 1966
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2023

BLAKEMORE, Sarah-Jayne, Professor

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born August 1974
Director
Appointed 17 Jun 2017
Resigned 22 Jun 2024

BOURNE, Stephen Robert Richard

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born March 1952
Director
Appointed 08 Aug 2011
Resigned 22 Nov 2012

BRACEY, Mervyn David

Resigned
Heatherton House School, AmershamHP6 5QB
Born September 1943
Director
Appointed 04 Mar 1999
Resigned 08 Aug 2011

BROOKE, Helen, Doctor

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born December 1954
Director
Appointed 15 Oct 1996
Resigned 08 Aug 2011

BURNE, Yvonne Ann, Dr

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born August 1947
Director
Appointed 08 Aug 2011
Resigned 20 Sept 2016

BURROUGHS, Philip Anthony

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born October 1955
Director
Appointed 08 Aug 2011
Resigned 01 Oct 2014

CANHAM, Belinda Wendy

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born April 1951
Director
Appointed 08 Aug 2011
Resigned 22 Sept 2016

COUSENS, Sheila Frances, Dr

Resigned
55 Fulmer Drive, Gerrards CrossSL9 7HG
Born October 1929
Director
Appointed 08 Oct 1991
Resigned 12 May 1999

DEL TUFO, Charles Anthony

Resigned
Manor Farm Cottage, AmershamHP6 5NA
Born December 1939
Director
Appointed N/A
Resigned 18 Nov 2004

ENSOR, Jane Fiona

Resigned
Heatherton House School, AmershamHP6 5QB
Born April 1966
Director
Appointed 01 Jul 2007
Resigned 02 Nov 2010

FAHY, Anne Kathleen

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born July 1960
Director
Appointed 20 Oct 2014
Resigned 13 Mar 2021

FENTON, Mark Alexander, Dr

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born October 1965
Director
Appointed 01 Jan 2014
Resigned 25 Mar 2023

GREEN, Carol, Councillor

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born November 1942
Director
Appointed 08 Aug 2011
Resigned 19 Nov 2012

GROOM, Roger George

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born April 1944
Director
Appointed 08 Aug 2011
Resigned 21 Nov 2012

HAYES, Anne

Resigned
28 Mill Lane, AmershamHP7 0EH
Born February 1954
Director
Appointed 07 Mar 2000
Resigned 14 May 2002

HORTON, Michael Paul

Resigned
Chesham Road, BerkhamstedHP4 3AA
Born March 1945
Director
Appointed 08 Aug 2011
Resigned 06 Jul 2012
Fundings
Financials
Latest Activities

Filing History

253

Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Memorandum Articles
6 January 2024
MAMA
Resolution
6 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Memorandum Articles
9 July 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Resolution
26 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Memorandum Articles
29 August 2014
MAMA
Resolution
29 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Resolution
24 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Auditors Resignation Company
13 July 2012
AUDAUD
Auditors Resignation Limited Company
13 July 2012
AA03AA03
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Auditors Resignation Company
10 July 2012
AUDAUD
Legacy
7 June 2012
MG01MG01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Legacy
7 October 2011
MG01MG01
Resolution
23 August 2011
RESOLUTIONSResolutions
Resolution
22 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2011
CC04CC04
Certificate Change Of Name Company
15 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 July 2011
RESOLUTIONSResolutions
Change Of Name Exemption
26 July 2011
NE01NE01
Change Of Name Notice
26 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 November 2007
MEM/ARTSMEM/ARTS
Resolution
27 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363aAnnual Return
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Accounts Amended With Accounts Type Full
27 December 2000
AAMDAAMD
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
30 October 2000
288cChange of Particulars
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
3 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
4 January 1994
288288
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
18 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363aAnnual Return
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
21 November 1989
288288
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
11 November 1988
288288
Legacy
13 January 1988
288288
Legacy
13 January 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Legacy
18 December 1986
288288
Incorporation Company
5 March 1959
NEWINCIncorporation