Background WavePink WaveYellow Wave

THE COUNCIL ON CHRISTIAN APPROACHES TO DEFENCE AND DISARMAMENT LIMITED (00859429)

THE COUNCIL ON CHRISTIAN APPROACHES TO DEFENCE AND DISARMAMENT LIMITED (00859429) is an active UK company. incorporated on 20 September 1965. with registered office in Ripon. The company operates in the Education sector, engaged in other education n.e.c.. THE COUNCIL ON CHRISTIAN APPROACHES TO DEFENCE AND DISARMAMENT LIMITED has been registered for 60 years. Current directors include HUCKLESBY, Stephen Lawrence Chard, MCCORMACK, Philip John, Rev, WEBB, Simon and 1 others.

Company Number
00859429
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 1965
Age
60 years
Address
High Burton House, Ripon, HG4 4BS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HUCKLESBY, Stephen Lawrence Chard, MCCORMACK, Philip John, Rev, WEBB, Simon, WYTHE, Catherine Lesley Campbell
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COUNCIL ON CHRISTIAN APPROACHES TO DEFENCE AND DISARMAMENT LIMITED

THE COUNCIL ON CHRISTIAN APPROACHES TO DEFENCE AND DISARMAMENT LIMITED is an active company incorporated on 20 September 1965 with the registered office located in Ripon. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE COUNCIL ON CHRISTIAN APPROACHES TO DEFENCE AND DISARMAMENT LIMITED was registered 60 years ago.(SIC: 85590)

Status

active

Active since 60 years ago

Company No

00859429

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 20 September 1965

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

CONFERENCE ON CHRISTIAN APPROACHES TO DEFENCE AND DISARMAMENT LIMITED (THE)
From: 20 September 1965To: 15 September 1992
Contact
Address

High Burton House Masham Ripon, HG4 4BS,

Previous Addresses

Horley Manor Horley Banbury OX15 6BJ England
From: 9 April 2024To: 4 April 2025
5 Cubitts Meadow Buxton Norwich NR10 5EF
From: 10 May 2011To: 9 April 2024
39 Eccleston Square London SW1V 1BX
From: 20 September 1965To: 10 May 2011
Timeline

55 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HUCKLESBY, Stephen Lawrence Chard

Active
Buckley Road, Leamington SpaCV32 7QJ
Born June 1962
Director
Appointed 08 Jul 2015

MCCORMACK, Philip John, Rev

Active
South Norwood Hill, LondonSE25 6DJ
Born February 1963
Director
Appointed 20 Sept 2022

WEBB, Simon

Active
Masham, RiponHG4 4BS
Born October 1951
Director
Appointed 26 Nov 2020

WYTHE, Catherine Lesley Campbell

Active
Masham, RiponHG4 4BS
Born May 1965
Director
Appointed 20 Sept 2022

HAMILTON, Elizabeth Mary Marjorie

Resigned
5 Cubitts Meadow Aylsham Road, NorwichNR10 5EF
Secretary
Appointed 05 Jul 1999
Resigned 31 Mar 2024

WICKER, Brian John

Resigned
33 Westcroft Road, CarshaltonSM5 2TG
Secretary
Appointed N/A
Resigned 05 Jul 1999

AKHTAR, Francesca

Resigned
Masham, RiponHG4 4BS
Born February 1976
Director
Appointed 12 Jul 2018
Resigned 08 Dec 2025

ALLMARK, Liam Laurence

Resigned
Eccleston Square, LondonSW1V 1BX
Born July 1988
Director
Appointed 06 Jul 2021
Resigned 19 Sept 2023

ARNOLD FORSTER, Joshua

Resigned
30e Ossian Road, LondonN4 4EA
Born September 1960
Director
Appointed 17 Jul 1997
Resigned 19 Jul 2000

BAILEY, Sydney Dawson

Resigned
19 Deansway, LondonN2 0NG
Born September 1916
Director
Appointed N/A
Resigned 26 Nov 1995

BEACH, William Gerald Hugh, Sir

Resigned
Blackberry Lane, LingfieldRH7 6NJ
Born May 1923
Director
Appointed N/A
Resigned 04 Sept 2019

BERESFORD, Robert Smith, Reverend

Resigned
46 Cardinal Avenue, Kingston-Upon-ThamesKT2 5SB
Born July 1933
Director
Appointed 14 Jul 2005
Resigned 22 Jul 2010

BIGGAR, Nigel John, Prof

Resigned
St. Aldates, OxfordOX1 1DP
Born March 1955
Director
Appointed 08 Jul 2015
Resigned 26 Jul 2017

BIRDSEYE, Laurence Martin

Resigned
Fern Lane, HounslowTW5 0HJ
Born April 1944
Director
Appointed 22 Jul 2010
Resigned 18 Jul 2019

BISHOP, Peter Douglas, Dr

Resigned
7 Hillside Walk, Haywards HeathRH16 1NF
Born June 1934
Director
Appointed 15 Jul 1998
Resigned 12 Jul 2018

BLACK, Donald Dickson, Rev

Resigned
23 The Drive, AmershamHP7 9AA
Born July 1926
Director
Appointed N/A
Resigned 19 Dec 2004

BRAUN, Christian Nikolaus

Resigned
Godwin Court, SwindonSN1 4BB
Born December 1986
Director
Appointed 06 Jul 2021
Resigned 10 Jan 2025

BURT, Peter

Resigned
Cubitts Meadow, NorwichNR10 5EF
Born September 1962
Director
Appointed 12 Jul 2018
Resigned 20 Sept 2022

CLEMENTS, Keith Winston, Revd

Resigned
28 Halsbury Road, BristolBS6 7SR
Born May 1943
Director
Appointed N/A
Resigned 17 Jul 1997

DAVIES, Myriel

Resigned
71 Lancaster Grove, LondonNW3 4HD
Born March 1926
Director
Appointed 16 Jan 1997
Resigned 22 Dec 2000

DAVIS, Howard Henshall, Dr

Resigned
9 Uplands, CanterburyCT2 7BL
Born October 1948
Director
Appointed N/A
Resigned 11 Jul 1997

DUCKWORTH, Brian, Reverand

Resigned
97 Kingsmead Avenue, Worcester ParkKT4 8UT
Born August 1933
Director
Appointed 17 Apr 1997
Resigned 15 Sept 1998

DURWARD, Rosemary, Revd

Resigned
Cubitts Meadow, NorwichNR10 5EF
Born February 1958
Director
Appointed 26 Jul 2017
Resigned 11 Apr 2022

ELWORTHY, Priscilla Mary, Dr

Resigned
4 The Stable, SherborneGL54 3DW
Born June 1943
Director
Appointed N/A
Resigned 08 Jul 1993

FISHER, David Richard, Dr

Resigned
Four Winds, HamptonTW12 3RX
Born May 1947
Director
Appointed 08 Jul 1993
Resigned 28 Feb 2014

GRUBER, Pamela Helen

Resigned
68 Chaucer Road, LondonSE24 0NU
Born September 1933
Director
Appointed 09 Jul 1992
Resigned 07 Jul 1994

HARVEY, Anthony Ernest, Canon

Resigned
3 Little Cloister, LondonSW1P 3PL
Born May 1930
Director
Appointed N/A
Resigned 05 Jul 1999

HATT, Paul William David

Resigned
Royal Hospital Road, LondonSW3 4SR
Born November 1949
Director
Appointed 22 Jul 2010
Resigned 18 Jul 2019

HEMMINGS, Roy Anthony, Reverend

Resigned
Sedbergh Road, SouthamptonSO16 9HJ
Born May 1948
Director
Appointed 25 Jun 2014
Resigned 17 Jan 2023

HEUSER, Donata Beatrice Gisela, Professor

Resigned
University Of Reading, ReadingRG6 6AA
Born March 1961
Director
Appointed 19 Jul 2012
Resigned 11 Apr 2022

HILLS, David Henry

Resigned
62 Higher Drive, PurleyCR8 2HF
Born July 1933
Director
Appointed 08 Jul 1993
Resigned 14 Jul 2005

HOCKADAY, Arthur Patrick, Sir

Resigned
11 Hitherwood Court, LondonSE19 1UX
Born March 1926
Director
Appointed N/A
Resigned 21 Aug 2004

HOWSON, Peter James, The Revd Dr

Resigned
Laurence Court, AndoverSP11 9QN
Born May 1947
Director
Appointed 26 Jun 2013
Resigned 18 Jul 2019

JARMAN, Peter David

Resigned
6 Mallory Close, New EarswickYO32 4DL
Born March 1935
Director
Appointed 05 Jul 1999
Resigned 16 Jul 2003

KEMPSTER, Anthony John

Resigned
Cubitts Meadow, NorwichNR10 5EF
Born December 1946
Director
Appointed 18 Jul 2019
Resigned 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
26 September 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
18 December 2003
287Change of Registered Office
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
24 January 2002
225Change of Accounting Reference Date
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
29 July 1999
287Change of Registered Office
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
1 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
27 May 1997
363aAnnual Return
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
5 July 1996
363aAnnual Return
Legacy
5 July 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
17 May 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
6 May 1994
363aAnnual Return
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
26 April 1993
363aAnnual Return
Legacy
3 November 1992
288288
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
287Change of Registered Office
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
287Change of Registered Office
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
287Change of Registered Office
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Legacy
16 September 1992
363aAnnual Return
Certificate Change Of Name Company
14 September 1992
CERTNMCertificate of Incorporation on Change of Name
Restoration Order Of Court
1 September 1992
AC92AC92
Dissolved Company
13 October 1988
AC09AC09
Legacy
6 May 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts