Background WavePink WaveYellow Wave

BOX HILL SCHOOL TRUST LIMITED (00700927)

BOX HILL SCHOOL TRUST LIMITED (00700927) is an active UK company. incorporated on 16 August 1961. with registered office in Mickleham. The company operates in the Education sector, engaged in general secondary education. BOX HILL SCHOOL TRUST LIMITED has been registered for 64 years. Current directors include AGACE, Annabel Jane Raymond, BILBY, Sarah, EVANS, James, Dr and 6 others.

Company Number
00700927
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 1961
Age
64 years
Address
Rgs Surrey Hills, Mickleham, RH5 6EA
Industry Sector
Education
Business Activity
General secondary education
Directors
AGACE, Annabel Jane Raymond, BILBY, Sarah, EVANS, James, Dr, HORDEN, Alan Douglas, JOHNSON, Trevor, MAN, Calvin Cheuk Lun, SAVAGE, Patricia, TOWNSEND, Christopher James, WHITBY, Mark Hindhaugh
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX HILL SCHOOL TRUST LIMITED

BOX HILL SCHOOL TRUST LIMITED is an active company incorporated on 16 August 1961 with the registered office located in Mickleham. The company operates in the Education sector, specifically engaged in general secondary education. BOX HILL SCHOOL TRUST LIMITED was registered 64 years ago.(SIC: 85310)

Status

active

Active since 64 years ago

Company No

00700927

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 16 August 1961

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Rgs Surrey Hills Old London Road Mickleham, RH5 6EA,

Previous Addresses

Box Hill School Mickleham Surrey RH5 6EA
From: 16 August 1961To: 18 December 2025
Timeline

54 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Nov 10
Director Joined
Jan 13
Director Joined
Jan 14
Loan Secured
Feb 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
May 18
New Owner
May 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Sept 23
New Owner
Jan 24
Owner Exit
Jan 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
43
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ANSELL, Stuart Antony

Active
Old London Road, MicklehamRH5 6EA
Secretary
Appointed 23 Apr 2018

AGACE, Annabel Jane Raymond

Active
Chantry View Road, GuildfordGU1 3XW
Born December 1966
Director
Appointed 30 Jun 2014

BILBY, Sarah

Active
Old London Road, MicklehamRH5 6EA
Born April 1968
Director
Appointed 10 Dec 2020

EVANS, James, Dr

Active
Box Hill School, SurreyRH5 6EA
Born April 1964
Director
Appointed 30 Jun 2014

HORDEN, Alan Douglas

Active
Old London Road, MicklehamRH5 6EA
Born November 1952
Director
Appointed 09 Dec 2019

JOHNSON, Trevor

Active
Old London Road, MicklehamRH5 6EA
Born July 1959
Director
Appointed 22 Feb 2016

MAN, Calvin Cheuk Lun

Active
Old London Road, MicklehamRH5 6EA
Born April 1973
Director
Appointed 10 Dec 2020

SAVAGE, Patricia

Active
Old London Road, MicklehamRH5 6EA
Born September 1952
Director
Appointed 14 May 2018

TOWNSEND, Christopher James

Active
Old London Road, MicklehamRH5 6EA
Born December 1972
Director
Appointed 16 May 2016

WHITBY, Mark Hindhaugh

Active
Old London Road, MicklehamRH5 6EA
Born October 1964
Director
Appointed 10 Dec 2020

ATWOOD, Rodney Alvin Sanders, Dr

Resigned
Headmasters House Box Hill School, DorkingRH5 6EA
Secretary
Appointed 01 Apr 1997
Resigned 16 Jun 1997

JONES, Edward Anthony, Wg Cdr

Resigned
Box Hill School London Road, DorkingRH5 6EA
Secretary
Appointed 08 Feb 1994
Resigned 31 Mar 1997

PELLEY, Christopher Lawless, Commander

Resigned
8 Keswick Road, LeatherheadKT22 9HH
Secretary
Appointed N/A
Resigned 08 Mar 1994

PRATTEN, John Noel

Resigned
Church Road, Tunbridge WellsTN1 1HT
Secretary
Appointed 16 Jun 1997
Resigned 23 Apr 2018

AARVOLD, Carl, Sir

Resigned
Coach House, DorkingRH5 6BQ
Born June 1907
Director
Appointed N/A
Resigned 17 Mar 1991

AARVOLD, James Hillary

Resigned
Mickleham Hall London Road, DorkingRH5 6DL
Born March 1946
Director
Appointed 07 Oct 1993
Resigned 03 Dec 2016

BANFIELD, John Martin

Resigned
Garden Corner Old London Road, DorkingRH5 6DL
Born November 1947
Director
Appointed 26 Nov 1999
Resigned 23 Jan 2019

BATT, Malcolm John

Resigned
4 Mickleham Hall, DorkingRH5 6DL
Born May 1929
Director
Appointed N/A
Resigned 25 Nov 2006

BRYANT, Olive Christine

Resigned
28 The Park, LeatherheadKT23 3LS
Born February 1922
Director
Appointed N/A
Resigned 19 Nov 1992

CHALKER, John Wythe Slater

Resigned
Box Hill School, SurreyRH5 6EA
Born July 1952
Director
Appointed 26 Nov 2011
Resigned 10 Dec 2020

CRIPPS, Mark Paul

Resigned
Box Hill School, SurreyRH5 6EA
Born September 1961
Director
Appointed 24 Jan 2023
Resigned 07 Feb 2023

DAY, Stephen Peter

Resigned
92 West End Lane, EsherKT10 8LF
Born January 1938
Director
Appointed 07 Jul 1998
Resigned 27 Nov 1999

DE LASZLO, Martin Richard

Resigned
57 Coniger Road, LondonSW6 3TB
Born October 1940
Director
Appointed N/A
Resigned 27 Jun 1995

DEMPSEY, Anthony Michael, Dr

Resigned
63 Gilpin Crescent, TwickenhamTW2 7BP
Born June 1944
Director
Appointed 26 Jan 1995
Resigned 03 Dec 2016

FALLON, Della Kristin

Resigned
Box Hill School, SurreyRH5 6EA
Born August 1963
Director
Appointed 30 Jun 2014
Resigned 05 Sept 2023

FRANKLIN, John Richard

Resigned
Head Master's House, Horsham
Born May 1953
Director
Appointed 07 Jul 2008
Resigned 15 May 2014

GOLSWORTHY, Elma Cecilia

Resigned
Little France Greendene, East HorsleyKT24 5RD
Born November 1930
Director
Appointed N/A
Resigned 24 Nov 2001

GOMES, Ian Pierre

Resigned
Old London Road, MicklehamRH5 6EA
Born August 1957
Director
Appointed 14 May 2018
Resigned 06 Mar 2026

GURD, Helen Christina

Resigned
The Beeches Waterhouse Lane, TadworthKT20 6HT
Born May 1947
Director
Appointed N/A
Resigned 19 Nov 1992

HARMAN, Henry James William

Resigned
The Atrium, DorkingRH4 1XA
Born October 1945
Director
Appointed 12 Jul 2005
Resigned 09 Dec 2019

HART, John Anthony

Resigned
29 Bolters Road South, HorleyRH6 8HS
Born March 1938
Director
Appointed 26 Jan 1995
Resigned 25 Nov 2000

HATTON, Thomas Ellis

Resigned
The Old House, DorkingRH5 6EQ
Born August 1925
Director
Appointed N/A
Resigned 15 Mar 1994

JENKINS, Gary Haydn

Resigned
41 Parsonage Road, HorshamRH12 4AW
Born January 1948
Director
Appointed N/A
Resigned 12 Jul 1993

KEELING, Patricia

Resigned
Old London Road, MicklehamRH5 6EA
Born June 1968
Director
Appointed 06 Feb 2023
Resigned 21 Jan 2026

KERSEY, Hugh Christopher

Resigned
Woolspinners, BillingshurstRH14 0SA
Born October 1943
Director
Appointed 07 Jul 1998
Resigned 26 Nov 2005

Persons with significant control

4

2 Active
2 Ceased

Ms Hayley Robinson

Active
Old London Road, MicklehamRH5 6EA
Born August 1982

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Jan 2024

Mr Stuart Antony Ansell

Active
Old London Road, MicklehamRH5 6EA
Born September 1977

Nature of Control

Significant influence or control
Notified 23 Apr 2018

Mr Corydon Matthew James Lowde

Ceased
Box Hill School, SurreyRH5 6EA
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2024

Mr John Noel Pratten

Ceased
Box Hill School, SurreyRH5 6EA
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

225

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Memorandum Articles
11 June 2025
MAMA
Resolution
9 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2025
CC04CC04
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Resolution
28 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
11 August 2007
403aParticulars of Charge Subject to s859A
Legacy
11 August 2007
403aParticulars of Charge Subject to s859A
Legacy
11 August 2007
403aParticulars of Charge Subject to s859A
Legacy
11 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 November 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Legacy
19 March 1993
288288
Legacy
7 January 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
15 January 1988
288288
Legacy
15 January 1988
288288
Legacy
15 January 1988
288288
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
9 February 1987
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
15 January 1981
MEM/ARTSMEM/ARTS
Miscellaneous
16 August 1961
MISCMISC