Background WavePink WaveYellow Wave

GLOUCESTERSHIRE EVERYMAN THEATRE COMPANY LIMITED (00650220)

GLOUCESTERSHIRE EVERYMAN THEATRE COMPANY LIMITED (00650220) is an active UK company. incorporated on 22 February 1960. with registered office in Gloucestershire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. GLOUCESTERSHIRE EVERYMAN THEATRE COMPANY LIMITED has been registered for 66 years. Current directors include AHMED, Zareen, BLACKBURN, Jason, BLANCHFIELD, Susan Catherine and 8 others.

Company Number
00650220
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 1960
Age
66 years
Address
Regent Street,, Gloucestershire, GL50 1HQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
AHMED, Zareen, BLACKBURN, Jason, BLANCHFIELD, Susan Catherine, BORKOWSKI, Mark Anthony, EDWARDS, Wendy Elizabeth Anne, HAMLIN, Mark William, KONG, Chun Fai, MILNER, Gwyneth, THOMAS, Clive Raymond, WOODCOCK, Guy Edward Christopher, Major, WORKMAN, John Kerrison
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTERSHIRE EVERYMAN THEATRE COMPANY LIMITED

GLOUCESTERSHIRE EVERYMAN THEATRE COMPANY LIMITED is an active company incorporated on 22 February 1960 with the registered office located in Gloucestershire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. GLOUCESTERSHIRE EVERYMAN THEATRE COMPANY LIMITED was registered 66 years ago.(SIC: 90040)

Status

active

Active since 66 years ago

Company No

00650220

PRIVATE-LIMITED-GUARANT-NSC Company

Age

66 Years

Incorporated 22 February 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CHELTENHAM EVERYMAN THEATRE CMPANY LIMITED (THE)
From: 22 February 1960To: 31 December 1978
Contact
Address

Regent Street, Cheltenham, Gloucestershire, GL50 1HQ,

Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
May 11
Director Left
Dec 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Dec 16
Owner Exit
Nov 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Sept 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Loan Secured
Feb 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Nov 21
Director Joined
Nov 21
New Owner
Aug 22
Director Joined
Aug 22
Loan Cleared
Jul 25
0
Funding
21
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WORKMAN, John Kerrison

Active
Regent Street,, GloucestershireGL50 1HQ
Secretary
Appointed 16 Apr 2015

AHMED, Zareen

Active
Regent Street,, GloucestershireGL50 1HQ
Born April 1955
Director
Appointed 26 Sept 2012

BLACKBURN, Jason

Active
19 The Sandfield, TewkesburyGL20 8RU
Born October 1966
Director
Appointed 30 Jan 2002

BLANCHFIELD, Susan Catherine

Active
61 The Park, CheltenhamGL50 2SA
Born September 1966
Director
Appointed 10 Aug 2022

BORKOWSKI, Mark Anthony

Active
Regent Street,, GloucestershireGL50 1HQ
Born January 1958
Director
Appointed 13 Dec 2018

EDWARDS, Wendy Elizabeth Anne

Active
Regent Street,, GloucestershireGL50 1HQ
Born January 1963
Director
Appointed 15 Nov 2021

HAMLIN, Mark William

Active
Regent Street,, GloucestershireGL50 1HQ
Born November 1954
Director
Appointed 27 Sept 2019

KONG, Chun Fai

Active
32-34 Clarence Street, CheltenhamGL50 3NX
Born July 1963
Director
Appointed 25 Oct 1995

MILNER, Gwyneth

Active
Regent Street,, GloucestershireGL50 1HQ
Born April 1973
Director
Appointed 26 Nov 2018

THOMAS, Clive Raymond

Active
16 Quat Goose Lane, CheltenhamGL51 9RX
Born February 1962
Director
Appointed 25 Oct 1995

WOODCOCK, Guy Edward Christopher, Major

Active
4 College Road, CheltenhamGL53 7HX
Born September 1960
Director
Appointed 30 May 2007

WORKMAN, John Kerrison

Active
Regent Street,, GloucestershireGL50 1HQ
Born December 1959
Director
Appointed 18 Feb 2004

EVANS, Wendy Jane

Resigned
Ham Close, CheltenhamGL52 6NP
Secretary
Appointed 19 Sept 2001
Resigned 16 Apr 2015

KEARSLEY, William David Michael Saxon

Resigned
26 Gratton Road, CheltenhamGL50 2BU
Secretary
Appointed 01 Sept 1993
Resigned 19 Sept 2001

LODGE, Bubble

Resigned
48 Holmefield Court, LondonNW3 4TT
Secretary
Appointed N/A
Resigned 26 Nov 1992

SHAPTON, James

Resigned
9 London Road, CheltenhamGL52 6EX
Secretary
Appointed 26 Nov 1992
Resigned 07 Jul 1993

BENCH, Frank Richard

Resigned
11 Oakland Avenue, CheltenhamGL52 3EP
Born January 1923
Director
Appointed N/A
Resigned 22 Jan 1997

CANTWELL, Jane

Resigned
Regent Street,, GloucestershireGL50 1HQ
Born April 1960
Director
Appointed 28 Nov 2012
Resigned 26 Aug 2021

CLARKE, Carol Elaine

Resigned
Humphris Place, CheltenhamGL53 7EW
Born May 1955
Director
Appointed 31 Mar 2004
Resigned 26 Nov 2018

CORBETT, Peter John Stuart

Resigned
Pipers Cottage, StroudGL6 7NY
Born April 1954
Director
Appointed 05 Nov 1998
Resigned 20 Jul 2000

DEY, Thornton Michael

Resigned
The Folly 9 Tivoli Road, CheltenhamGL50 2TD
Born November 1953
Director
Appointed N/A
Resigned 06 Oct 2021

DHANAK, Mitesh

Resigned
Regent Street,, GloucestershireGL50 1HQ
Born April 1968
Director
Appointed 29 Nov 2018
Resigned 26 Aug 2021

FLEMING, Kathryn Alice

Resigned
Blanche House, CheltenhamGL54 3NX
Born December 1949
Director
Appointed N/A
Resigned 30 Jul 1992

FRY, Paul

Resigned
Recreation Cottage, StroudGL6 7QA
Born May 1946
Director
Appointed 27 Nov 2002
Resigned 24 Sept 2008

GAVIN, Jamila Elizabeth

Resigned
The Laurels All Saints Road, StroudGL5 1TT
Born August 1941
Director
Appointed 22 Jan 1997
Resigned 05 Nov 1998

GEARING, Gerald Francis, Councillor

Resigned
35 Merestones Drive, CheltenhamGL50 2SU
Born December 1934
Director
Appointed 02 Jan 2002
Resigned 23 Jun 2004

GILLESPIE, Edward William

Resigned
Rowanside Malleson Road, CheltenhamGL52 4EX
Born July 1952
Director
Appointed 22 Jan 1997
Resigned 30 Nov 2011

HALE, Diana Helen

Resigned
62 All Saints Road, CheltenhamGL52 2HA
Born September 1950
Director
Appointed 28 Sept 2005
Resigned 01 May 2008

HARTY, Bernard Peter

Resigned
Lyle House, NorthwoodHA6 3LG
Born May 1943
Director
Appointed 05 Nov 1998
Resigned 17 May 2001

HERFORD, Robin Hugh

Resigned
Regent Street,, GloucestershireGL50 1HQ
Born December 1946
Director
Appointed 30 May 2012
Resigned 06 Oct 2021

HIGGINS, Michael Anthony

Resigned
3 Rectory Close, CheltenhamGL54 1LH
Born June 1944
Director
Appointed N/A
Resigned 13 Dec 1993

IZETT, Benjamin Richard

Resigned
Woodmancote Farm, CheltenhamGL52 4PU
Born April 1921
Director
Appointed N/A
Resigned 07 Jul 1993

LEWIS, Lindsay Jane

Resigned
4 Andover Street, CheltenhamGL50 2EL
Born June 1949
Director
Appointed 30 Jan 2002
Resigned 30 May 2012

NATTRASS, Samantha Elizabeth

Resigned
Regent Street,, GloucestershireGL50 1HQ
Born August 1966
Director
Appointed 30 Mar 2011
Resigned 30 Nov 2012

NICHOLLS, Roger James

Resigned
Lansdown Road, CheltenhamGL50 2JE
Born June 1942
Director
Appointed 05 Nov 1998
Resigned 26 Aug 2021

Persons with significant control

19

11 Active
8 Ceased

Mrs Susan Catherine Blanchfield

Active
61 The Park, CheltenhamGL50 2SA
Born September 1966

Nature of Control

Significant influence or control
Notified 10 Aug 2022

Ms Wendy Elizabeth Anne Edwards

Active
Regent Street,, GloucestershireGL50 1HQ
Born January 1963

Nature of Control

Significant influence or control
Notified 15 Nov 2021

Mr Mitesh Dhanak

Ceased
Regent Street,, GloucestershireGL50 1HQ
Born April 1968

Nature of Control

Significant influence or control
Notified 29 Nov 2019
Ceased 26 Aug 2021

Mrs Gwyneth Milner

Active
Regent Street,, GloucestershireGL50 1HQ
Born April 1973

Nature of Control

Significant influence or control
Notified 29 Nov 2019

Mr Mark Hamlin

Active
Regent Street,, GloucestershireGL50 1HQ
Born November 1954

Nature of Control

Significant influence or control
Notified 29 Nov 2019

Mr Mark Anthony Borkowski

Active
Regent Street,, GloucestershireGL50 1HQ
Born January 1958

Nature of Control

Significant influence or control
Notified 29 Nov 2019

Mr Thornton Michael Dey

Ceased
Regent Street,, GloucestershireGL50 1HQ
Born November 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Oct 2021

Mr Robin Hugh Herford

Ceased
Regent Street,, GloucestershireGL50 1HQ
Born December 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Oct 2021

Ms Jane Cantwell

Ceased
Regent Street,, GloucestershireGL50 1HQ
Born April 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 26 Aug 2021

Mr Roger James Nicholls

Ceased
Regent Street,, GloucestershireGL50 1HQ
Born June 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 26 Aug 2021

Mr Dudley Joseph Russell

Ceased
Regent Street,, GloucestershireGL50 1HQ
Born March 1949

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 26 Aug 2021

Mrs Carol Elaine Clarke

Ceased
Regent Street,, GloucestershireGL50 1HQ
Born May 1955

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 26 Nov 2018

Mr Sam Shrouder

Ceased
Regent Street,, GloucestershireGL50 1HQ
Born June 1945

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Nov 2016

Ms Zareen Ahmed

Active
Regent Street,, GloucestershireGL50 1HQ
Born April 1955

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Jason Blackburn

Active
Regent Street,, GloucestershireGL50 1HQ
Born October 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Chung Fai Kong

Active
Regent Street,, GloucestershireGL50 1HQ
Born July 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Clive Raymond Thomas

Active
Regent Street,, GloucestershireGL50 1HQ
Born February 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Guy Woodcock

Active
Regent Street,, GloucestershireGL50 1HQ
Born September 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr John Kerrison Workman

Active
Regent Street,, GloucestershireGL50 1HQ
Born December 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 September 2021
RESOLUTIONSResolutions
Memorandum Articles
13 September 2021
MAMA
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Group
21 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Group
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Accounts Type Group
20 October 2011
AAAnnual Accounts
Legacy
3 September 2011
MG01MG01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Legacy
11 January 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2009
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Group
27 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288cChange of Particulars
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Miscellaneous
7 June 2002
MISCMISC
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 January 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
6 February 1999
AUDAUD
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
25 November 1998
AUDAUD
Accounts With Accounts Type Full Group
12 October 1998
AAAnnual Accounts
Legacy
3 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 January 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small Group
31 January 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
5 December 1995
288288
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
30 September 1993
288288
Legacy
21 September 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
21 October 1992
288288
Legacy
14 August 1992
288288
Accounts With Accounts Type Small
14 February 1992
AAAnnual Accounts
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
363b363b
Legacy
13 December 1991
363(287)363(287)
Legacy
2 July 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
21 February 1991
363aAnnual Return
Legacy
14 February 1991
288288
Legacy
11 February 1991
288288
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Legacy
6 August 1990
288288
Legacy
30 July 1990
288288
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Legacy
3 January 1990
288288
Legacy
3 January 1990
363363
Legacy
6 February 1989
288288
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
17 October 1988
288288
Legacy
22 September 1988
288288
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
16 October 1987
288288
Legacy
29 September 1987
288288
Legacy
24 June 1987
288288
Legacy
2 June 1987
288288
Legacy
24 March 1987
363363
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Memorandum Articles
10 August 1978
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 April 1978
CERTNMCertificate of Incorporation on Change of Name