Background WavePink WaveYellow Wave

DORA GREEN EDUCATIONAL TRUST LTD (00887413)

DORA GREEN EDUCATIONAL TRUST LTD (00887413) is an active UK company. incorporated on 12 September 1966. with registered office in Ringwood. The company operates in the Education sector, engaged in general secondary education. DORA GREEN EDUCATIONAL TRUST LTD has been registered for 59 years. Current directors include BUCKLEY, Jennifer Anne, BUTT, Lynda Mary, GREEN, Timothy Michael Malcolm and 4 others.

Company Number
00887413
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 1966
Age
59 years
Address
Stornoway House Cott Lane, Ringwood, BH24 4BB
Industry Sector
Education
Business Activity
General secondary education
Directors
BUCKLEY, Jennifer Anne, BUTT, Lynda Mary, GREEN, Timothy Michael Malcolm, KAMARYC, Rosalynd Margaret, MALCOLM-GREEN, Aubrey Ross, MALCOLM-GREEN, Rollo Howard, PERRY, David
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORA GREEN EDUCATIONAL TRUST LTD

DORA GREEN EDUCATIONAL TRUST LTD is an active company incorporated on 12 September 1966 with the registered office located in Ringwood. The company operates in the Education sector, specifically engaged in general secondary education. DORA GREEN EDUCATIONAL TRUST LTD was registered 59 years ago.(SIC: 85310)

Status

active

Active since 59 years ago

Company No

00887413

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 12 September 1966

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

LAVANT HOUSE SCHOOL EDUCATIONAL TRUST LIMITED
From: 12 September 1966To: 9 February 2023
Contact
Address

Stornoway House Cott Lane Burley Ringwood, BH24 4BB,

Previous Addresses

1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
From: 13 August 2018To: 29 March 2019
Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
From: 1 August 2016To: 13 August 2018
Lavant House School West Lavant Chichester West Sussex PO18 9AB
From: 12 September 1966To: 1 August 2016
Timeline

40 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Sept 66
Director Joined
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Apr 13
Director Joined
Jan 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Left
Apr 16
New Owner
Mar 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Mar 20
New Owner
Mar 20
Loan Cleared
Oct 20
Director Joined
Nov 23
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HERSON, Hilary

Active
Panton Close, EmsworthPO10 7XW
Secretary
Appointed 28 Feb 2020

BUCKLEY, Jennifer Anne

Active
Cott Lane, RingwoodBH24 4BB
Born January 1960
Director
Appointed 05 Apr 2010

BUTT, Lynda Mary

Active
Cott Lane, RingwoodBH24 4BB
Born May 1957
Director
Appointed 04 Dec 2014

GREEN, Timothy Michael Malcolm

Active
Cott Lane, RingwoodBH24 4BB
Born June 1951
Director
Appointed 01 Mar 2026

KAMARYC, Rosalynd Margaret

Active
Cott Lane, RingwoodBH24 4BB
Born August 1959
Director
Appointed 01 Sept 2009

MALCOLM-GREEN, Aubrey Ross

Active
Cott Lane, RingwoodBH24 4BB
Born June 1974
Director
Appointed 04 Dec 2014

MALCOLM-GREEN, Rollo Howard

Active
Cott Lane, RingwoodBH24 4BB
Born June 1946
Director
Appointed N/A

PERRY, David

Active
Cott Lane, RingwoodBH24 4BB
Born November 1962
Director
Appointed 01 Mar 2026

CHAPMAN, Mark

Resigned
Cott Lane, RingwoodBH24 4BB
Secretary
Appointed 11 Apr 2014
Resigned 27 Feb 2020

FRENCH, Anthony John

Resigned
The Pightle, ChichesterPO18 0BH
Secretary
Appointed N/A
Resigned 31 Mar 1997

LOWE, Margaret

Resigned
Lavant House School, ChichesterPO18 9AB
Secretary
Appointed 01 Apr 1997
Resigned 11 Apr 2014

BARTLETT, John Alan

Resigned
Lavant House School, ChichesterPO18 9AB
Born September 1944
Director
Appointed 16 Mar 2006
Resigned 04 Dec 2014

CARLYSLE, Robert Michael

Resigned
Cott Lane, RingwoodBH24 4BB
Born September 1956
Director
Appointed 04 Dec 2014
Resigned 23 Feb 2020

CLARIDGE, Cynthia Jill

Resigned
Cherry Cottage The Close, ChichesterPO18 0BD
Born March 1935
Director
Appointed N/A
Resigned 22 Mar 2001

ELMY, Keith Donald

Resigned
Blackbush House Bowley Lane, ChichesterPO20 1NB
Born April 1940
Director
Appointed N/A
Resigned 31 Aug 1998

EMMERSON, Michael Ewart

Resigned
18 Normanton Avenue, Bognor RegisPO21 2TU
Born August 1941
Director
Appointed 15 Mar 1991
Resigned 31 Dec 2005

GREEN, Donald Malcolm

Resigned
Brentwood Higher Street, BlandfordDT11 8LT
Born May 1940
Director
Appointed N/A
Resigned 04 Dec 2008

GREEN, Timothy Michael Malcolm

Resigned
Cutteslowe Park, OxfordOX2 8ES
Born June 1951
Director
Appointed 28 Feb 2020
Resigned 01 Mar 2026

GRIFFITHS, Diana Beaufoy

Resigned
Hanbury Cottage, MidhurstGU29 0HF
Born January 1945
Director
Appointed 26 Jun 1992
Resigned 24 Aug 1995

HANCOCK, Annabelle

Resigned
Lavant House School, ChichesterPO18 9AB
Born November 1940
Director
Appointed 20 Sept 2007
Resigned 04 Dec 2014

HERSON, Hilary Ruth

Resigned
Cott Lane, RingwoodBH24 4BB
Born October 1954
Director
Appointed 18 Jun 2009
Resigned 22 Sept 2025

HESTER, John Frear, The Reverend Canon

Resigned
The Hovel Church Lane, ChichesterPO20 6DE
Born January 1927
Director
Appointed 24 Jun 1993
Resigned 29 Apr 2004

HOARE, Richard John Freer

Resigned
Lavant House School, ChichesterPO18 9AB
Born September 1949
Director
Appointed 18 Mar 1999
Resigned 03 Dec 2015

HOBBS, Keith, Reverend Canon

Resigned
2 The Chantry, ChichesterPO19 1PZ
Born March 1925
Director
Appointed N/A
Resigned 24 Jun 1993

HORSLEY, Christopher Peter Beresford

Resigned
Tidemark Spinney Lane, ChichesterPO20 7DJ
Born August 1944
Director
Appointed 18 Nov 1999
Resigned 20 Sept 2001

HUDDERS, Neil Walter

Resigned
Woodpeckers, ChichesterPO20 7DJ
Born January 1948
Director
Appointed 18 Mar 1999
Resigned 24 Jun 2004

MACFARLANE, Simon Alistair Erskine

Resigned
Lavant House School, ChichesterPO18 9AB
Born May 1957
Director
Appointed 16 Mar 2006
Resigned 04 Dec 2014

MAULTBY, Chris

Resigned
Cott Lane, RingwoodBH24 4BB
Born May 1949
Director
Appointed 04 Dec 2014
Resigned 23 Feb 2020

MORIARTY, Rachel Milward

Resigned
Lavant House School, ChichesterPO18 9AB
Born March 1935
Director
Appointed 10 Mar 1995
Resigned 06 Dec 2012

MORRIS, Margaret Ana

Resigned
41 East Lavant, ChichesterPO18 0AH
Born May 1911
Director
Appointed N/A
Resigned 20 Nov 1992

MOULD, Pauline Margaret

Resigned
Quinneys, ItchenorPO20 7DD
Born January 1945
Director
Appointed 01 Sept 2004
Resigned 18 Jun 2009

NAYLOR, Andrew Mark Anthony, Dr

Resigned
Millstone Cottage, Bognor RegisPO21 4NU
Born August 1960
Director
Appointed 20 Sept 2001
Resigned 08 Jun 2003

PERRY, David

Resigned
11 St Lawrence Close, SalisburySB1 3LW
Born November 1962
Director
Appointed 21 Aug 2023
Resigned 01 Mar 2026

PRESSDEE, Malcolm John

Resigned
Cott Lane, RingwoodBH24 4BB
Born May 1946
Director
Appointed 16 Apr 2002
Resigned 23 Feb 2020

PURCHASE, Rosemary Catherine Russell

Resigned
33 Parchment Street, ChichesterPO19 3BX
Born September 1949
Director
Appointed N/A
Resigned 13 Mar 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Rollo Howard Malcolm-Green

Ceased
Cott Lane, RingwoodBH24 4BB
Born May 1946

Nature of Control

Significant influence or control as trust
Notified 28 Feb 2020
Ceased 31 Mar 2020

Mr Rollo Howard Malcolm-Green

Active
Cott Lane, RingwoodBH24 4BB
Born June 1946

Nature of Control

Significant influence or control
Notified 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
9 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 February 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 November 2019
MR04Satisfaction of Charge
Resolution
31 October 2019
RESOLUTIONSResolutions
Memorandum Articles
18 September 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Liquidation In Administration Automatic End Of Case
14 February 2019
AM20AM20
Liquidation In Administration Progress Report
29 August 2018
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Liquidation In Administration Extension Of Period
29 July 2018
AM19AM19
Liquidation In Administration Progress Report
21 February 2018
AM10AM10
Liquidation In Administration Progress Report
29 August 2017
AM10AM10
Liquidation In Administration Extension Of Period
13 June 2017
AM19AM19
Liquidation In Administration Progress Report With Brought Down Date
22 February 2017
2.24B2.24B
Liquidation In Administration Result Creditors Meeting
5 October 2016
2.23B2.23B
Liquidation In Administration Statement Of Affairs With Form Attached
4 October 2016
2.16B2.16B
Liquidation In Administration Proposals
19 September 2016
2.17B2.17B
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
26 July 2016
2.12B2.12B
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
16 October 2009
AP02Appointment of Corporate Director
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
403aParticulars of Charge Subject to s859A
Legacy
30 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
11 October 1999
287Change of Registered Office
Legacy
19 May 1999
363aAnnual Return
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
363aAnnual Return
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288cChange of Particulars
Legacy
28 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
13 May 1997
363aAnnual Return
Legacy
2 May 1997
288cChange of Particulars
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
17 May 1996
363aAnnual Return
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
28 April 1995
363x363x
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
16 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
25 June 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
363b363b
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
14 May 1991
288288
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Legacy
13 September 1990
363363
Legacy
29 March 1990
288288
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
5 March 1990
288288
Legacy
5 March 1990
288288
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
363363
Legacy
18 August 1986
288288
Legacy
12 June 1986
288288
Incorporation Company
12 September 1966
NEWINCIncorporation