Background WavePink WaveYellow Wave

SUBUD BRITAIN (00678027)

SUBUD BRITAIN (00678027) is an active UK company. incorporated on 15 December 1960. with registered office in Arundel. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SUBUD BRITAIN has been registered for 65 years. Current directors include HULL, Peter Colin, LASSALLE, Joanna Melia Lucianne, ROGERS, Richard Rashid and 1 others.

Company Number
00678027
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1960
Age
65 years
Address
51 High Street, Arundel, BN18 9AJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HULL, Peter Colin, LASSALLE, Joanna Melia Lucianne, ROGERS, Richard Rashid, SHEARD, John Henry
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBUD BRITAIN

SUBUD BRITAIN is an active company incorporated on 15 December 1960 with the registered office located in Arundel. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SUBUD BRITAIN was registered 65 years ago.(SIC: 94910)

Status

active

Active since 65 years ago

Company No

00678027

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 15 December 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

SUBUD BRITAIN LIMITED
From: 31 December 1981To: 28 July 1982
SUBUD HUMAN WELFARE TRUST LIMITED
From: 15 December 1960To: 31 December 1981
Contact
Address

51 High Street Arundel, BN18 9AJ,

Previous Addresses

1 High Street Arundel West Sussex BN18 9AD
From: 2 August 2012To: 15 May 2016
Springs, Millhayes Stockland Honiton Devon EX14 9DB
From: 15 December 1960To: 2 August 2012
Timeline

111 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Dec 60
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Apr 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
109
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HULL, Peter Colin

Active
High Street, ArundelBN18 9AJ
Born July 1945
Director
Appointed 30 Apr 2024

LASSALLE, Joanna Melia Lucianne

Active
High Street, ArundelBN18 9AJ
Born November 1960
Director
Appointed 18 Aug 2024

ROGERS, Richard Rashid

Active
High Street, ArundelBN18 9AJ
Born November 1944
Director
Appointed 01 Jun 2025

SHEARD, John Henry

Active
High Street, ArundelBN18 9AJ
Born November 1958
Director
Appointed 30 Nov 2024

COKER, Robert

Resigned
Pecking Mill Road, Shepton MalletBA4 6PE
Secretary
Appointed 10 Sept 2013
Resigned 15 Nov 2015

COKER, Robert

Resigned
Ellerker House, Shepton MalletBA4 6PE
Secretary
Appointed N/A
Resigned 06 Oct 2002

JACKSON, Melinda Ruth Janet

Resigned
30 Avenue Parade, AccringtonBB5 6PJ
Secretary
Appointed 06 Oct 2002
Resigned 16 Apr 2007

PRESCOTT, Raymond Michael Trevor Nigel

Resigned
Kestrels, WellingtonTA21 8DY
Secretary
Appointed 16 Apr 2007
Resigned 30 Sept 2011

ADAMS, Oscar David Robert

Resigned
8 Portswood Park, SouthamptonSO17 2EW
Born April 1965
Director
Appointed 28 Aug 1995
Resigned 13 Jul 1997

ADAMSON, Haskel Patrick

Resigned
3 Annes Path, LewesBN7 1NF
Born November 1971
Director
Appointed 18 Aug 2002
Resigned 07 May 2004

AITKEN, Raymond

Resigned
10 Riddings Road, IlkleyLS29 9LU
Born November 1956
Director
Appointed 16 May 1993
Resigned 12 Mar 1995

ALDRIDGE, Conrad

Resigned
High Street, ArundelBN18 9AJ
Born October 1944
Director
Appointed 13 Feb 2022
Resigned 26 Jul 2022

ALDRIDGE, Conrad

Resigned
High Street, ArundelBN18 9AD
Born October 1944
Director
Appointed 20 Jun 2015
Resigned 25 Jul 2015

ALDRIDGE, Conrad

Resigned
Delves Wood Road, HuddersfieldHD4 7AS
Born October 1944
Director
Appointed 11 Nov 2011
Resigned 30 Nov 2014

ALDRIDGE, Conrad

Resigned
Dyke Of Lornie, PerthPH2 7TQ
Born October 1944
Director
Appointed 24 Jun 2006
Resigned 12 Apr 2008

ALDRIDGE, Conrad

Resigned
Dyke Of Lornie, PerthPH2 7TQ
Born October 1944
Director
Appointed 27 Sept 2003
Resigned 23 Apr 2005

ALEXOPOULOU, Catherine Christine

Resigned
Louise Road, DorchesterDT1 2LT
Born December 1954
Director
Appointed 24 Aug 2014
Resigned 14 Aug 2016

ASHBY, Annabella Sarah

Resigned
High Street, ArundelBN18 9AJ
Born July 1949
Director
Appointed 25 Nov 2018
Resigned 22 Aug 2020

ASHBY, Annabella Sarah Caroline

Resigned
Loudwater Farm, RickmansworthWD3 4HG
Born July 1949
Director
Appointed 30 Aug 2007
Resigned 22 Aug 2009

AUSTIN-KENNEDY, Rashida

Resigned
Louise Road, DorchesterDT1 2LT
Born March 1945
Director
Appointed 30 Sept 2012
Resigned 17 Nov 2013

BAKER, Maurice

Resigned
High Street, ArundelBN18 9AJ
Born November 1944
Director
Appointed 11 Oct 2014
Resigned 28 Apr 2018

BEDINGFIELD, Elizabeth Rosemary

Resigned
King Street, Winterton-On-SeaNR29 4AU
Born January 1937
Director
Appointed 11 Jul 2009
Resigned 11 Jun 2011

BENNETT, Hedley

Resigned
High Street, ArundelBN18 9AJ
Born February 1943
Director
Appointed 05 Feb 2019
Resigned 08 Aug 2020

BENNETT, Hedley

Resigned
1 Steellands Cottages, WadhurstTN5 7BN
Born February 1943
Director
Appointed N/A
Resigned 20 Aug 1994

BLADES, Roger Tom

Resigned
Dartington, TotnesTQ9 6AB
Born January 1949
Director
Appointed 13 Nov 2010
Resigned 26 Aug 2012

BLAKELEY, Pollard Martin Robert

Resigned
High Street, ArundelBN18 9AJ
Born November 1953
Director
Appointed 16 Dec 2013
Resigned 26 Aug 2018

BOYD, Alan Desmond James

Resigned
2 Eastdown Park, BidefordEX39 6AQ
Born July 1948
Director
Appointed 24 Jun 2006
Resigned 30 Aug 2007

BOYD, Alan Desmond James

Resigned
2 Eastdown Park, BidefordEX39 6AQ
Born July 1948
Director
Appointed 27 Sept 2003
Resigned 27 Jun 2004

BOYD, Alan

Resigned
2a Barleyknowe Lane, GorebridgeEH23 4XA
Born July 1948
Director
Appointed 22 Aug 1993
Resigned 20 Aug 1994

BOYD, Lianne Elaine Joan

Resigned
Windwhistle House, BidefordEX39 6HF
Born March 1951
Director
Appointed 13 Jul 1997
Resigned 09 May 1999

BROMLEY, Andrew

Resigned
Gables, BidefordEX39 3NJ
Born May 1945
Director
Appointed 13 Jan 1996
Resigned 26 Aug 1998

BROMLEY, Andrew

Resigned
The Lodge Stonehaven, BidefordEX39 4PE
Born May 1945
Director
Appointed 11 Jul 1993
Resigned 01 May 1995

CAPON, Merna Louise

Resigned
20 Clevedon Mansions, LondonNW5 1QN
Born July 1967
Director
Appointed 26 Aug 1998
Resigned 23 Jul 2000

CLAGUE, Andrew David John

Resigned
104 Constitution Hill, NorwichNR3 4BB
Born December 1942
Director
Appointed 10 May 2009
Resigned 11 Jul 2009

CLAGUE, Andrew David John

Resigned
104 Constitution Hill, NorwichNR3 4BB
Born December 1942
Director
Appointed 02 Jul 2005
Resigned 11 May 2009
Fundings
Financials
Latest Activities

Filing History

406

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Memorandum Articles
14 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Second Filing Of Director Termination With Name
22 May 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Memorandum Articles
4 October 2019
MAMA
Resolution
20 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Statement Of Companys Objects
4 October 2017
CC04CC04
Resolution
4 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 September 2013
AP03Appointment of Secretary
Memorandum Articles
12 September 2013
MEM/ARTSMEM/ARTS
Resolution
12 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Legacy
21 July 2010
MG01MG01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
287Change of Registered Office
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Miscellaneous
22 June 2007
MISCMISC
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
3 October 2005
287Change of Registered Office
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288cChange of Particulars
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288cChange of Particulars
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Memorandum Articles
1 December 2004
MEM/ARTSMEM/ARTS
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
288cChange of Particulars
Legacy
10 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
24 October 2003
MEM/ARTSMEM/ARTS
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
27 September 2003
288cChange of Particulars
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288cChange of Particulars
Legacy
17 June 2003
288cChange of Particulars
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Memorandum Articles
22 September 2000
MEM/ARTSMEM/ARTS
Resolution
22 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
6 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
1 December 1995
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
14 August 1995
287Change of Registered Office
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
8 June 1994
288288
Legacy
11 February 1994
288288
Legacy
6 January 1994
288288
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
25 June 1993
288288
Legacy
26 October 1992
288288
Legacy
22 October 1992
363b363b
Legacy
3 September 1992
288288
Legacy
1 September 1992
288288
Memorandum Articles
21 August 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
15 June 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
12 November 1991
288288
Legacy
8 November 1991
288288
Legacy
31 October 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
15 October 1991
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Legacy
14 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
6 July 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
27 November 1987
287Change of Registered Office
Legacy
27 November 1987
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Legacy
21 August 1986
288288
Legacy
30 July 1986
288288
Certificate Change Of Name Company
28 July 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 November 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 1960
NEWINCIncorporation