Background WavePink WaveYellow Wave

HULME HALL EDUCATIONAL TRUST LIMITED (00773867)

HULME HALL EDUCATIONAL TRUST LIMITED (00773867) is an active UK company. incorporated on 12 September 1963. with registered office in Stockport. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. HULME HALL EDUCATIONAL TRUST LIMITED has been registered for 62 years. Current directors include CARR, Laurence Howarth, LOWE, Tim Reginald, NICHOLLS, Edward William and 1 others.

Company Number
00773867
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 1963
Age
62 years
Address
4 Beech Avenue, Stockport, SK3 8HA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CARR, Laurence Howarth, LOWE, Tim Reginald, NICHOLLS, Edward William, SHACKLETON, John Anthony
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULME HALL EDUCATIONAL TRUST LIMITED

HULME HALL EDUCATIONAL TRUST LIMITED is an active company incorporated on 12 September 1963 with the registered office located in Stockport. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. HULME HALL EDUCATIONAL TRUST LIMITED was registered 62 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 62 years ago

Company No

00773867

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 12 September 1963

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

4 Beech Avenue Stockport, SK3 8HA,

Previous Addresses

Hulme Hall Grammer School Beech Avenue Stockport Cheshire SK3 8HB England
From: 8 September 2017To: 19 September 2017
Hulme Hall Schools Hulme Hall Road Cheadle Hulme Cheshire SK8 6LA England
From: 5 May 2016To: 8 September 2017
Hulme Hall Schools Hulme Hall Rd. Cheadle Hulme Cheshire SK8 6LB
From: 12 September 1963To: 5 May 2016
Timeline

64 key events • 1963 - 2023

Funding Officers Ownership
Company Founded
Sept 63
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Loan Secured
Aug 18
Loan Secured
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Mar 23
Director Left
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MALKIN, Simon

Active
Beech Avenue, StockportSK3 8HA
Secretary
Appointed 24 Jul 2024

CARR, Laurence Howarth

Active
Beech Avenue, StockportSK3 8HA
Born January 1955
Director
Appointed 23 Mar 2017

LOWE, Tim Reginald

Active
StockportSK3 8HA
Born January 1952
Director
Appointed 14 May 2013

NICHOLLS, Edward William

Active
Beech Avenue, StockportSK3 8HA
Born November 1981
Director
Appointed 13 Jun 2021

SHACKLETON, John Anthony

Active
StockportSK3 8HA
Born September 1954
Director
Appointed 22 Apr 2014

ASHMAN, Janet Evelyn

Resigned
77 Hulme Hall Road, CheadleSK8 6JZ
Secretary
Appointed 01 Oct 1999
Resigned 14 Jun 2007

BUCHANAN, Marjory

Resigned
7 Beathwaite Drive, StockportSK7 3NY
Secretary
Appointed 13 Feb 1997
Resigned 01 Oct 1999

HIBBERT, David

Resigned
25 Campion Way, LiverpoolL36 0XR
Secretary
Appointed 15 Nov 2007
Resigned 07 Jan 2010

HOLT, Susan

Resigned
54 Glandon Drive, Cheadle HulmeSK8 7EY
Secretary
Appointed 14 Jun 2007
Resigned 15 Nov 2007

LYNCH, Mark Michael

Resigned
Beech Avenue, StockportSK3 8HA
Secretary
Appointed 01 Sept 2019
Resigned 24 Jul 2024

ROBERTSON, Chris

Resigned
Sandby Drive, StockportSK6 5DP
Secretary
Appointed 01 Oct 2014
Resigned 31 Aug 2019

ROGERSON, Frances Phyllis

Resigned
Lower Bent Farm 1 Stanley Road, StockportSK4 4HL
Secretary
Appointed N/A
Resigned 13 Feb 1997

ADAMS, Sean Stuart

Resigned
Station Road, CheadleSK8 7AB
Born July 1963
Director
Appointed 05 Jun 2013
Resigned 21 Mar 2017

ANFIELD, Ian Spencer

Resigned
Beech Avenue, StockportSK3 8HA
Born September 1973
Director
Appointed 25 Apr 2019
Resigned 31 Aug 2022

APLIN, Arnold

Resigned
4 Coniston Road, CheadleSK8 4AP
Born December 1911
Director
Appointed N/A
Resigned 04 Jun 1993

BARRETT, John Michael Gowran

Resigned
30 Brook Lane, Alderley EdgeSK9 7QQ
Born April 1959
Director
Appointed 09 Jun 2006
Resigned 01 Apr 2009

BASLINGTON, Stephanie Mary

Resigned
3 Lorna Road, CheadleSK8 5BJ
Born July 1964
Director
Appointed 09 Jun 2006
Resigned 01 Apr 2010

BATTERS, Royce

Resigned
Maple Tree 7 Sunnybank Road, AltrinchamWA14 3PW
Born June 1938
Director
Appointed 23 Nov 1992
Resigned 25 Jun 1995

BENHAM, Brian Richard

Resigned
404 Lower Broughton Road, SalfordM7 2GD
Born October 1946
Director
Appointed 01 Dec 2003
Resigned 14 Sept 2006

BOOTH, Derek

Resigned
Four Winds 29 Spring Avenue, HydeSK14 5LT
Born January 1935
Director
Appointed N/A
Resigned 22 Aug 1999

BOOTH, Iain James

Resigned
34 Kingsbridge Drive, DukinfieldSK16 4HH
Born November 1969
Director
Appointed 01 Mar 2000
Resigned 18 Oct 2001

BOOTH, Paul Nigel

Resigned
3 Fern Bank, StalybridgeSK15 2QY
Born January 1966
Director
Appointed 22 Nov 2000
Resigned 18 Oct 2001

BOWDEN, Christine

Resigned
12 Ashbourne Road, StockportSK7 6DX
Born August 1947
Director
Appointed 11 Nov 1997
Resigned 24 Feb 1998

BRADBURY, Yvonne Olivia

Resigned
Beech Avenue, StockportSK3 8HA
Born April 1944
Director
Appointed 26 Jan 2018
Resigned 17 Mar 2023

BRISCOE, Roy Alan

Resigned
42 Spath Lane East, StockportSK8 7NL
Born September 1960
Director
Appointed 28 Nov 2001
Resigned 04 Oct 2002

CROSS, Susan

Resigned
58 Moss Lane, Alderley EdgeSK9 7HN
Born December 1942
Director
Appointed N/A
Resigned 30 Apr 1993

DUNLOP, James Stewart

Resigned
Whaley Lane, High PeakSK23 7BA
Born April 1938
Director
Appointed 03 May 2016
Resigned 23 Jun 2021

FINDLAY, Eric George

Resigned
Hunters Gate Woodseats Lane, CharlesworthSK13 5DR
Born September 1942
Director
Appointed 23 Feb 1999
Resigned 19 Oct 2000

FOSTER, Peter

Resigned
Briars Mount, StockportSK4 2EB
Born September 1939
Director
Appointed 08 Sept 2016
Resigned 01 Sept 2017

GALLAGHER, Elizabeth Amanda

Resigned
29 Watersedge Close, CheadleSK8 5PY
Born June 1965
Director
Appointed 09 Jun 2006
Resigned 31 Dec 2011

GIBSON, Michael John

Resigned
1 Alderdale Close, StockportSK4 4AT
Born October 1950
Director
Appointed 09 Jun 2006
Resigned 04 Oct 2007

GIBSON, Michael John

Resigned
1 Alderdale Close, StockportSK4 4AT
Born October 1950
Director
Appointed 19 Dec 2001
Resigned 01 Jan 2006

GOULBOURN, David John

Resigned
Beech Avenue, StockportSK3 8HA
Born February 1968
Director
Appointed 25 Apr 2019
Resigned 31 Aug 2022

HARRIS, Mary

Resigned
Beech Avenue, StockportSK3 8HA
Born May 1943
Director
Appointed 08 Feb 2018
Resigned 11 Oct 2023

HARTLEY, Robert

Resigned
119 Gillbent Road, CheadleSK8 6NH
Born June 1915
Director
Appointed N/A
Resigned 19 Mar 1996
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 May 2020
MR05Certification of Charge
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
29 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Group
6 February 2009
AAAnnual Accounts
Legacy
3 February 2009
288cChange of Particulars
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
353353
Resolution
26 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 February 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288cChange of Particulars
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Accounts With Accounts Type Group
13 June 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 May 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
5 March 2002
363aAnnual Return
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288cChange of Particulars
Legacy
31 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
11 April 2000
288cChange of Particulars
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
27 September 1999
288cChange of Particulars
Legacy
27 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
27 March 1996
288288
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
18 January 1994
288288
Legacy
13 July 1993
288288
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
30 January 1990
288288
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
29 April 1988
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Legacy
18 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 September 1963
NEWINCIncorporation