Background WavePink WaveYellow Wave

RAVENGLASS & ESKDALE RAILWAY PRESERVATION SOCIETY LIMITED (THE) (00697768)

RAVENGLASS & ESKDALE RAILWAY PRESERVATION SOCIETY LIMITED (THE) (00697768) is an active UK company. incorporated on 10 July 1961. with registered office in Ravenglass. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RAVENGLASS & ESKDALE RAILWAY PRESERVATION SOCIETY LIMITED (THE) has been registered for 64 years. Current directors include ALDRED, Iain, CHAPMAN, John Branson, CHASE, Diana Susan and 9 others.

Company Number
00697768
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 1961
Age
64 years
Address
Ravenglass, CA18 1SW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALDRED, Iain, CHAPMAN, John Branson, CHASE, Diana Susan, CLAYTON, Martin Graham, DUGGAN, James Ross, HARRISON, Stuart, JACKMAN, Andrew George, LEES, David, PHARAOH, Jacqueline, ROBINSON, Richard Andrew, SIBSON, David William Thomas, VAN ZELLER, Peter
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENGLASS & ESKDALE RAILWAY PRESERVATION SOCIETY LIMITED (THE)

RAVENGLASS & ESKDALE RAILWAY PRESERVATION SOCIETY LIMITED (THE) is an active company incorporated on 10 July 1961 with the registered office located in Ravenglass. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RAVENGLASS & ESKDALE RAILWAY PRESERVATION SOCIETY LIMITED (THE) was registered 64 years ago.(SIC: 94990)

Status

active

Active since 64 years ago

Company No

00697768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 10 July 1961

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Ravenglass Cumbria , CA18 1SW,

Timeline

57 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Jul 61
Director Left
Sept 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
May 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Nov 20
Owner Exit
Aug 21
New Owner
Aug 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Left
Nov 21
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
New Owner
Oct 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
47
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

JACKMAN, Andrew

Active
RavenglassCA18 1SW
Secretary
Appointed 11 Sept 2021

ALDRED, Iain

Active
Mayburgh Avenue, PenrithCA11 8PA
Born September 1976
Director
Appointed 21 Jul 2007

CHAPMAN, John Branson

Active
RavenglassCA18 1SW
Born December 1978
Director
Appointed 03 Aug 2024

CHASE, Diana Susan

Active
RavenglassCA18 1SW
Born August 1955
Director
Appointed 22 Jul 1995

CLAYTON, Martin Graham

Active
RavenglassCA18 1SW
Born April 1960
Director
Appointed 31 Jul 2023

DUGGAN, James Ross

Active
RavenglassCA18 1SW
Born July 1956
Director
Appointed 03 Aug 2024

HARRISON, Stuart

Active
RavenglassCA18 1SW
Born October 1945
Director
Appointed N/A

JACKMAN, Andrew George

Active
RavenglassCA18 1SW
Born April 1957
Director
Appointed 08 Jul 2017

LEES, David

Active
RavenglassCA18 1SW
Born August 1959
Director
Appointed 11 Jul 2015

PHARAOH, Jacqueline

Active
Estuary House, RavenglassCA18 1SG
Born March 1948
Director
Appointed 20 Jul 1996

ROBINSON, Richard Andrew

Active
RavenglassCA18 1SW
Born July 1990
Director
Appointed 21 Jul 2012

SIBSON, David William Thomas

Active
RavenglassCA18 1SW
Born November 1966
Director
Appointed 03 Aug 2024

VAN ZELLER, Peter

Active
RavenglassCA18 1SW
Born January 1949
Director
Appointed N/A

PICKUP, David

Resigned
The Retreat, RavenglassCA18 1SW
Secretary
Appointed N/A
Resigned 22 Jul 2006

STACY, Mungo Banaban

Resigned
52 Old York Street, ManchesterM15 5TH
Secretary
Appointed 22 Jul 2006
Resigned 11 Sept 2021

BANKS, Rick

Resigned
13 Methley Terrace, LeedsLS7 3NL
Born September 1976
Director
Appointed 21 Jul 2007
Resigned 20 Jul 2013

BENNETT, Sarah

Resigned
RavenglassCA18 1SW
Born December 1972
Director
Appointed 24 Jul 1999
Resigned 23 Aug 2022

BIRCH, Ian Stephen

Resigned
16 Fylde Court, Poulton Le FyldeFY6 0BD
Born July 1967
Director
Appointed 02 Jul 2000
Resigned 19 Jul 2003

BRESSENDEN, Kathryn Clare

Resigned
RavenglassCA18 1SW
Born February 1987
Director
Appointed 08 Jul 2017
Resigned 01 Aug 2024

BROWN, Roger John Matthew

Resigned
19 Kimberley Road, LondonE4 6DD
Born September 1958
Director
Appointed N/A
Resigned 19 Jul 1997

CHANDLER, Daren Ian

Resigned
11 Edwina Avenue, SheernessME12 2EB
Born November 1968
Director
Appointed 11 Sept 2004
Resigned 08 Jul 2017

CLARKE, Ronald

Resigned
Ashley House Beetham Road, MilnthorpeLA7 7QW
Born October 1938
Director
Appointed N/A
Resigned 22 Aug 1995

CRUICKSHANK, Andrew

Resigned
RavenglassCA18 1SW
Born December 1949
Director
Appointed 19 Jul 2014
Resigned 01 Jul 2023

DICKINSON, Geoffrey Neil

Resigned
3 Clifton Terrace, RavenglassCA18 1SE
Born September 1964
Director
Appointed N/A
Resigned 11 Jul 2009

DIXON, Sam

Resigned
15 Lyceum Close, CreweCW1 3YB
Born July 1975
Director
Appointed 18 Jul 1997
Resigned 14 Jul 2018

DOUGLAS, Robert Walker

Resigned
Fairfield Skelsceugh Road, FrizingtonCA26 3UE
Born September 1959
Director
Appointed N/A
Resigned 22 Jul 1995

DUCKWORTH, Daniel Jordan

Resigned
RavenglassCA18 1SW
Born September 1998
Director
Appointed 08 Jul 2017
Resigned 01 Jul 2023

EDWARDS, Stephen Charles

Resigned
Sheldon Chirk Road, OswestrySY11 3LB
Born January 1953
Director
Appointed N/A
Resigned 13 Dec 1993

FANTHAM, Keith Alan

Resigned
12 Trinity Drive, CarnforthLA6 1QL
Born July 1955
Director
Appointed 20 Jul 1996
Resigned 20 Jul 2002

GLOVER, Neal

Resigned
RavenglassCA18 1SW
Born September 1946
Director
Appointed N/A
Resigned 01 Aug 2024

GRAYSTON, Andrew Neil

Resigned
10 Harrot Hill, CockermouthCA13 0BL
Born June 1949
Director
Appointed N/A
Resigned 31 Aug 1993

HARRINGTON, Micheal Sydney

Resigned
9 Townfield Close, RavenglassCA18 1SL
Born September 1941
Director
Appointed 22 Jul 1995
Resigned 18 Jul 1998

HAYNES, Simon John

Resigned
Hill View, Henley On ThamesRG9 6AX
Born July 1954
Director
Appointed 19 Jul 1997
Resigned 14 Mar 1998

HERBERT, Alan

Resigned
9 Wodow Road, EgremontCA22 2SD
Born April 1960
Director
Appointed N/A
Resigned 09 Mar 1997

HIGGINSON, Martin

Resigned
7 The Fairway, NorthwoodHA6 3DZ
Born August 1947
Director
Appointed 20 Jul 2001
Resigned 21 Jul 2007

Persons with significant control

9

4 Active
5 Ceased

Mr James Ross Duggan

Active
RavenglassCA18 1SW
Born July 1956

Nature of Control

Significant influence or control
Notified 22 Oct 2025

Mr Andrew Jackman

Active
RavenglassCA18 1SW
Born April 1957

Nature of Control

Significant influence or control
Notified 11 Sept 2021

Dr Diana Susan Chase

Active
RavenglassCA18 1SW
Born August 1955

Nature of Control

Significant influence or control
Notified 12 Sept 2020

Mr Simon Geoffrey Thompson

Ceased
RavenglassCA18 1SW
Born May 1957

Nature of Control

Significant influence or control
Notified 14 Jul 2018
Ceased 12 Sept 2020

Mr Iain Aldred

Ceased
RavenglassCA18 1SW
Born September 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2025

Mrs Sarah Bennett

Ceased
RavenglassCA18 1SW
Born December 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Aug 2022

Mr Mungo Banaban Stacy

Ceased
RavenglassCA18 1SW
Born January 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Sept 2021

Mr Sam Dixon

Ceased
RavenglassCA18 1SW
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2018

Mr David Lees

Active
RavenglassCA18 1SW
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

239

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Memorandum Articles
10 September 2025
MAMA
Statement Of Companys Objects
9 September 2025
CC04CC04
Statement Of Companys Objects
5 September 2025
CC04CC04
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
23 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Appoint Person Director Company With Name
17 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Memorandum Articles
27 January 2009
MEM/ARTSMEM/ARTS
Resolution
27 January 2009
RESOLUTIONSResolutions
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288cChange of Particulars
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
26 March 1996
403aParticulars of Charge Subject to s859A
Legacy
11 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
288288
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
12 September 1986
395Particulars of Mortgage or Charge
Incorporation Company
10 July 1961
NEWINCIncorporation