Background WavePink WaveYellow Wave

MALTMAN'S GREEN SCHOOL TRUST LIMITED (00897432)

MALTMAN'S GREEN SCHOOL TRUST LIMITED (00897432) is an active UK company. incorporated on 3 February 1967. with registered office in Bucks. The company operates in the Education sector, engaged in primary education. MALTMAN'S GREEN SCHOOL TRUST LIMITED has been registered for 59 years. Current directors include AUSTIN, Jolyon Geoffrey Seneschal, BURTON, Jacqueline Elizabeth, CARSON, Kevin Terence and 7 others.

Company Number
00897432
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 1967
Age
59 years
Address
Maltmans Lane, Bucks, SL9 8RR
Industry Sector
Education
Business Activity
Primary education
Directors
AUSTIN, Jolyon Geoffrey Seneschal, BURTON, Jacqueline Elizabeth, CARSON, Kevin Terence, EASTERBROOK, Stewart Russell, EDELMAN, Daniel James, Dr, FRYER, Harriet, HONEY, Diana Elizabeth, HURST, Thomas, SANGHRAJKA, Hemal Harshvadan, SINGLA, Nikki
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTMAN'S GREEN SCHOOL TRUST LIMITED

MALTMAN'S GREEN SCHOOL TRUST LIMITED is an active company incorporated on 3 February 1967 with the registered office located in Bucks. The company operates in the Education sector, specifically engaged in primary education. MALTMAN'S GREEN SCHOOL TRUST LIMITED was registered 59 years ago.(SIC: 85200)

Status

active

Active since 59 years ago

Company No

00897432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 3 February 1967

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 22 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

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

MALTMANS GREEN SCHOOL TRUST LIMITED
From: 3 February 1967To: 16 May 2005
Contact
Address

Maltmans Lane Gerrards Cross Bucks, SL9 8RR,

Timeline

76 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Dec 10
Director Left
May 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Jan 19
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Aug 25
New Owner
Dec 25
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Loan Cleared
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
59
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

O'LEARY, Sarah Emma

Active
Maltmans Lane, BucksSL9 8RR
Secretary
Appointed 01 Feb 2022

AUSTIN, Jolyon Geoffrey Seneschal

Active
Maltmans Lane, BucksSL9 8RR
Born August 1964
Director
Appointed 01 Dec 2022

BURTON, Jacqueline Elizabeth

Active
Maltmans Lane, BucksSL9 8RR
Born April 1969
Director
Appointed 06 Mar 2024

CARSON, Kevin Terence

Active
Maltmans Lane, BucksSL9 8RR
Born January 1974
Director
Appointed 26 May 2021

EASTERBROOK, Stewart Russell

Active
Maltmans Lane, BucksSL9 8RR
Born October 1970
Director
Appointed 28 Nov 2024

EDELMAN, Daniel James, Dr

Active
Maltmans Lane, BucksSL9 8RR
Born April 1978
Director
Appointed 27 Nov 2025

FRYER, Harriet

Active
Maltmans Lane, BucksSL9 8RR
Born April 1983
Director
Appointed 16 Mar 2026

HONEY, Diana Elizabeth

Active
Maltmans Lane, BucksSL9 8RR
Born July 1960
Director
Appointed 18 Mar 2021

HURST, Thomas

Active
Maltmans Lane, BucksSL9 8RR
Born November 1985
Director
Appointed 16 Mar 2026

SANGHRAJKA, Hemal Harshvadan

Active
Maltmans Lane, BucksSL9 8RR
Born September 1976
Director
Appointed 25 Jun 2025

SINGLA, Nikki

Active
Maltmans Lane, Gerrards CrossSL9 8RR
Born July 1977
Director
Appointed 28 Nov 2024

IRVING, Malcolm

Resigned
14 Deanacre Close, Gerrards CrossSL9 0NW
Secretary
Appointed 12 Nov 1999
Resigned 13 Mar 2014

MICHAEL, Debbie Elaine

Resigned
Maltmans Lane, BucksSL9 8RR
Secretary
Appointed 10 May 2017
Resigned 31 Jan 2022

WILBY, Norman

Resigned
7 Lauderdale Road, Kings LangleyWD4 8QA
Secretary
Appointed N/A
Resigned 11 Jun 1999

WOODHOUSE, Nicola

Resigned
Maltmans Lane, BucksSL9 8RR
Secretary
Appointed 13 Mar 2014
Resigned 28 Feb 2017

AHLUWALIA, Ruth

Resigned
Maltmans Lane, BucksSL9 8RR
Born July 1977
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2023

AHLUWALIA, Sanjiv

Resigned
Maltmans Lane, BucksSL9 8RR
Born April 1962
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2023

BANNER, Peter Thomas John

Resigned
Fairmead Packhorse Road, Gerrards CrossSL9 8JD
Born February 1939
Director
Appointed 11 Mar 1994
Resigned 10 Mar 1995

BATRA, Vivek, Mr.

Resigned
Maltmans Lane, BucksSL9 8RR
Born July 1965
Director
Appointed 17 Jun 2019
Resigned 26 Jun 2024

BECKWITH, Clare

Resigned
Maltmans Lane, BucksSL9 8RR
Born December 1967
Director
Appointed 03 Dec 2020
Resigned 26 Jun 2024

BELL, Marcia Rosalind

Resigned
Hall Place, BeaconsfieldHP9 1NB
Born June 1963
Director
Appointed N/A
Resigned 14 Mar 2013

BENNETT-MILLS, Pauline Elizabeth Rhodes

Resigned
Maltmans Lane, BucksSL9 8RR
Born March 1949
Director
Appointed 06 Dec 2013
Resigned 02 Jan 2018

BOND, Joanna

Resigned
Maltmans Lane, BucksSL9 8RR
Born August 1968
Director
Appointed 07 Dec 2012
Resigned 11 Jul 2025

BRADLEY, Carolyn Mary

Resigned
Maltmans Lane, BucksSL9 8RR
Born May 1964
Director
Appointed 25 Jun 2013
Resigned 23 Nov 2023

BRYANT, Lindsey Ann

Resigned
Maltmans Lane, BucksSL9 8RR
Born June 1972
Director
Appointed 05 Dec 2019
Resigned 16 Jul 2021

BUTLER, Audrey Maude Beman

Resigned
Chandlers Cottage, PetworthGU28 9DT
Born May 1936
Director
Appointed N/A
Resigned 11 Jun 1999

CATHCART, Marilynn Elizabeth

Resigned
The Haven, Gerrards CrossSL9 7QT
Born February 1949
Director
Appointed 28 Nov 2003
Resigned 07 Dec 2012

CHATRATH, Sonal

Resigned
Maltmans Lane, BucksSL9 8RR
Born August 1964
Director
Appointed 27 Nov 2025
Resigned 08 Jan 2026

CLINCH, Penelope Susan

Resigned
1 Crispin Way, SloughSL2 3UD
Born October 1949
Director
Appointed 11 Mar 1994
Resigned 31 Aug 2010

COOKSEY, Ian Alexander

Resigned
Maltmans Lane, BucksSL9 8RR
Born October 1974
Director
Appointed 24 Jun 2014
Resigned 16 Jul 2021

COSGROVE, John Lawrence, Doctor

Resigned
Furlong Cottage, Chalfont St GilesHP8 4PR
Born July 1944
Director
Appointed N/A
Resigned 12 Jan 1993

CROSS, John Valentine

Resigned
The Beacon School Amersham Road, AmershamHP6 5PF
Born February 1952
Director
Appointed 14 Jun 1996
Resigned 11 Jun 1999

CUCKSEY, John Davenport

Resigned
Pinewood, BlakeneyNR25 7PB
Born November 1934
Director
Appointed N/A
Resigned 26 Nov 2004

DOGGART, Simon Jonathon Graham

Resigned
7 Hill Place, Farnham CommonSL2 3EW
Born February 1961
Director
Appointed 11 Jun 1999
Resigned 03 Dec 2014

FORBES, Deborah Jane

Resigned
24 Phillimore Road, ReadingRG4 8UR
Born March 1946
Director
Appointed 07 Nov 1997
Resigned 13 Mar 2009

Persons with significant control

14

11 Active
3 Ceased

Mrs Harriet Fryer

Active
Maltmans Lane, BucksSL9 8RR
Born April 1983

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 16 Mar 2026

Mr Thomas Hurst

Active
Maltmans Lane, BucksSL9 8RR
Born November 1985

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 16 Mar 2026

Mr Kevin Terence Carson

Active
Maltmans Lane, BucksSL9 8RR
Born January 1974

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 15 Dec 2025

Mr David Segall

Ceased
Maltmans Lane, BucksSL9 8RR
Born August 1954

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 Dec 2025
Ceased 16 Mar 2026

Mr Hemal Harshvadan Sanghrajka

Active
Maltmans Lane, BucksSL9 8RR
Born September 1976

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 28 Nov 2025

Mr Stewart Russell Easterbrook

Active
Maltmans Lane, BucksSL9 8RR
Born October 1970

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 13 Nov 2025

Mrs Diana Elizabeth Honey

Active
Maltmans Lane, BucksSL9 8RR
Born July 1960

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 12 Nov 2025

Mrs Sonal Chatrath

Active
Maltmans Lane, BucksSL9 8RR
Born August 1964

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Oct 2025

Mr Nikki Singla

Active
Maltmans Lane, BucksSL9 8RR
Born July 1977

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 22 Sept 2025

Mrs Jackie Elizabeth Burton

Active
Maltmans Lane, BucksSL9 8RR
Born April 1969

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 12 Sept 2025

Mr Jolyon Geoffrey Seneschal Austin

Active
Maltmans Lane, BucksSL9 8RR
Born August 1964

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 12 Sept 2025

Miss Katie Paynter

Ceased
Maltmans Lane, BucksSL9 8RR
Born August 1974

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 05 Sept 2025
Ceased 16 Mar 2026

Dr Daniel James Edelman

Active
Maltmans Lane, BucksSL9 8RR
Born April 1978

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 17 Jul 2025

Mr Howard Mann

Ceased
Maltmans Lane, BucksSL9 8RR
Born March 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

231

Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2025
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
25 February 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Resolution
7 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Auditors Resignation Company
22 September 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Memorandum Articles
19 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
16 May 2000
225Change of Accounting Reference Date
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
9 November 1995
288288
Legacy
10 April 1995
288288
Legacy
21 March 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
23 February 1993
363b363b
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
15 April 1991
225(1)225(1)
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Legacy
21 September 1990
363363
Legacy
26 July 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
14 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
288288
Legacy
24 March 1987
363363
Legacy
24 March 1987
288288
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87