Background WavePink WaveYellow Wave

FARLINGTON SCHOOL TRUST LIMITED (00864831)

FARLINGTON SCHOOL TRUST LIMITED (00864831) is an active UK company. incorporated on 24 November 1965. with registered office in Pulborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARLINGTON SCHOOL TRUST LIMITED has been registered for 60 years. Current directors include BUBB, Alexander James, CHARMAN, Natalie Louise, ELDER, Alistair Alexander and 4 others.

Company Number
00864831
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 1965
Age
60 years
Address
32 Furze Common Road, Pulborough, RH20 3EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUBB, Alexander James, CHARMAN, Natalie Louise, ELDER, Alistair Alexander, LINNELL, Edwin Charles, NEWELL, Michael Adam, RILEY, Sarah Jacqueline, ROBINSON, Joanna Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLINGTON SCHOOL TRUST LIMITED

FARLINGTON SCHOOL TRUST LIMITED is an active company incorporated on 24 November 1965 with the registered office located in Pulborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARLINGTON SCHOOL TRUST LIMITED was registered 60 years ago.(SIC: 68209)

Status

active

Active since 60 years ago

Company No

00864831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 24 November 1965

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

32 Furze Common Road Thakeham Pulborough, RH20 3EG,

Previous Addresses

Farlington School Strood Park Horsham West Sussex RH12 3PN
From: 12 January 2010To: 27 January 2022
Farlington Strood Park Horsham Sussex RH12 3PN
From: 24 November 1965To: 12 January 2010
Timeline

57 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Nov 65
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Feb 15
Director Left
May 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Cleared
Oct 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 21
Director Left
May 21
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROBINSON, Joanna Elizabeth

Active
Mill Lane, HorshamRH13 0NP
Secretary
Appointed 17 Oct 2018

BUBB, Alexander James

Active
Furze Common Road, PulboroughRH20 3EG
Born September 1971
Director
Appointed 15 Oct 2015

CHARMAN, Natalie Louise

Active
5 Rookwood Park, HorshamRH12 1UB
Born February 1978
Director
Appointed 05 Jul 2023

ELDER, Alistair Alexander

Active
Furze Common Road, PulboroughRH20 3EG
Born May 1971
Director
Appointed 17 Apr 2020

LINNELL, Edwin Charles

Active
Furze Common Road, PulboroughRH20 3EG
Born September 1943
Director
Appointed 05 Oct 2018

NEWELL, Michael Adam

Active
Wisborough Green, BillingshurstRH14 0BN
Born January 1982
Director
Appointed 04 Jul 2023

RILEY, Sarah Jacqueline

Active
Furze Common Road, PulboroughRH20 3EG
Born November 1958
Director
Appointed 02 Dec 2015

ROBINSON, Joanna Elizabeth

Active
Mill Lane, HorshamRH13 0NP
Born May 1971
Director
Appointed 09 Jan 2023

BONE, John Joseph Laurence

Resigned
167 Hangleton Road, HoveBN3 7SF
Secretary
Appointed 31 Aug 2004
Resigned 05 Jun 2005

BOSSHARDT, Robert George

Resigned
Strood Park, HorshamRH12 3PN
Secretary
Appointed 27 Aug 2010
Resigned 17 Mar 2017

HILLS, Richard John

Resigned
8 The Martlets, South ChaileyBN8 4QG
Secretary
Appointed 06 Jun 2005
Resigned 02 Dec 2008

HOLMES, Janet

Resigned
St Marys Road, LeatherheadKT22 8EY
Secretary
Appointed 02 Dec 2008
Resigned 31 May 2009

KERSEY, Hugh Christopher

Resigned
Woolspinners, BillingshurstRH14 0SA
Secretary
Appointed 15 Mar 1994
Resigned 31 Aug 2004

ROSE, Robert Howard

Resigned
Strood Park, HorshamRH12 3PN
Secretary
Appointed N/A
Resigned 15 Mar 1994

WALTON, Philip

Resigned
Wolds Drive, FarnboroughBR6 8NS
Secretary
Appointed 01 Jun 2009
Resigned 27 Aug 2010

ARENDELL, Brian John

Resigned
Rest Harrow 50 Horsham Road, CranleighGU6 8DU
Born February 1940
Director
Appointed N/A
Resigned 28 Feb 2003

ARNOLD, Robert John Dart

Resigned
Strood Park, HorshamRH12 3PN
Born July 1958
Director
Appointed 14 Jun 2012
Resigned 04 Apr 2014

AUSTIN, Juliet

Resigned
Kilgraston School, Bridge Of EarnPH2 9BQ
Born April 1944
Director
Appointed N/A
Resigned 14 Sept 1993

BELL, Alastair John

Resigned
Furze Common Road, PulboroughRH20 3EG
Born January 1962
Director
Appointed 17 Apr 2020
Resigned 14 Jun 2023

BELL, Elizabeth

Resigned
Old Barn Hyde Street, SteyningBN44 3TG
Born November 1933
Director
Appointed N/A
Resigned 27 Nov 1993

BELTON, Christine Mary

Resigned
May Tree House Horsham Road, CranleighGU6 8EJ
Born November 1947
Director
Appointed 10 Jan 1994
Resigned 04 May 1999

BUTLER, Jennifer Audrey

Resigned
Furze Common Road, PulboroughRH20 3EG
Born October 1951
Director
Appointed 12 Mar 2014
Resigned 14 Jun 2023

CHAPMAN, Heather

Resigned
Aspen House Pine Road, WokingGU22 0DX
Born February 1927
Director
Appointed N/A
Resigned 31 Jul 1997

CONLIN, Jane Susan

Resigned
Newlands, DorkingRH5 5JA
Born January 1947
Director
Appointed 09 Jul 1996
Resigned 01 Mar 2001

CONWAY, Susan Kathryn Rosemary

Resigned
10 Dyke Close, HoveBN3 6DB
Born February 1943
Director
Appointed 07 Oct 1999
Resigned 08 Mar 2013

DAVIS, Geoffrey Newman

Resigned
Grantley House, GuildfordGU1 1TA
Born June 1947
Director
Appointed 08 Mar 2007
Resigned 30 Aug 2007

DAVISON, John Anthony

Resigned
Flikkers 14 Rackham Street, PulboroughRH20 2EX
Born August 1937
Director
Appointed 01 Dec 2003
Resigned 29 Nov 2008

DE ST CROIX, Michael Walter George

Resigned
Old Rabetts Farmhouse, HeathfieldTN21 9JX
Born August 1944
Director
Appointed 01 Aug 1997
Resigned 31 Aug 2003

DRIVER, Charles Jonathan

Resigned
Apple Yard Cottage, RyeTN31 6JU
Born August 1939
Director
Appointed 21 Nov 1998
Resigned 31 Dec 2004

ENGLAND, Georgina Susan

Resigned
85 West Street, RydePO33 2NW
Born April 1952
Director
Appointed 19 Mar 2003
Resigned 24 Nov 2007

FARMER, John Ivan Ellis

Resigned
Old School Cottage, BillingshurstRH14 0DU
Born January 1940
Director
Appointed 26 Nov 2001
Resigned 22 Dec 2006

FLETCHER, Dianna

Resigned
Strood Park, HorshamRH12 3PN
Born July 1971
Director
Appointed 01 Mar 2017
Resigned 10 May 2021

FLOOD, Christobel Valerie

Resigned
The Old Parsonage, TauntonTA2 8HW
Born May 1950
Director
Appointed 26 Nov 2001
Resigned 07 Jun 2007

FOX, Douglas

Resigned
Rowland Wood, HorshamRH12 3PF
Born December 1921
Director
Appointed N/A
Resigned 21 Nov 1998

GLOVER, Susan Victoria

Resigned
The Duck House, SlinfoldRH13 0QY
Born August 1947
Director
Appointed 16 Dec 2004
Resigned 10 Oct 2012
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 November 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2019
CC04CC04
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
20 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2016
AUDAUD
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Resolution
29 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Memorandum Articles
1 August 2014
MEM/ARTSMEM/ARTS
Resolution
1 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Appoint Person Director Company With Name Date
11 December 2012
AP01Appointment of Director
Resolution
23 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Director Company With Name Date
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Auditors Resignation Company
16 January 2006
AUDAUD
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
403aParticulars of Charge Subject to s859A
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Legacy
13 September 1994
288288
Legacy
25 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
25 August 1993
288288
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
5 June 1992
288288
Legacy
29 May 1992
288288
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363aAnnual Return
Legacy
15 October 1991
288288
Legacy
28 February 1991
363aAnnual Return
Legacy
21 December 1990
288288
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
12 February 1990
288288
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Small
5 January 1987
AAAnnual Accounts
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 November 1965
NEWINCIncorporation