Background WavePink WaveYellow Wave

AYSGARTH SCHOOL TRUST LIMITED (00898078)

AYSGARTH SCHOOL TRUST LIMITED (00898078) is an active UK company. incorporated on 14 February 1967. with registered office in Bedale. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. AYSGARTH SCHOOL TRUST LIMITED has been registered for 59 years. Current directors include CADOGAN, Claire Lorraine Faithorn, GLENTON, Peter James, PORTER, Christopher David and 1 others.

Company Number
00898078
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 1967
Age
59 years
Address
Aysgarth School, Bedale, DL8 1TF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CADOGAN, Claire Lorraine Faithorn, GLENTON, Peter James, PORTER, Christopher David, SAVILE, Victoria Sian
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYSGARTH SCHOOL TRUST LIMITED

AYSGARTH SCHOOL TRUST LIMITED is an active company incorporated on 14 February 1967 with the registered office located in Bedale. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. AYSGARTH SCHOOL TRUST LIMITED was registered 59 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 59 years ago

Company No

00898078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 14 February 1967

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Aysgarth School Newton Le Willows Bedale, DL8 1TF,

Previous Addresses

Aysgarth School Newton Le Willows Bedale North Yorkshire DL8 1TF
From: 14 February 1967To: 1 March 2022
Timeline

62 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
May 20
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Feb 24
Director Left
Jul 24
Loan Secured
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Feb 25
Loan Cleared
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CADOGAN, Claire Lorraine Faithorn

Active
Newton Le Willows, BedaleDL8 1TF
Born April 1974
Director
Appointed 01 Mar 2021

GLENTON, Peter James

Active
Newton Le Willows, BedaleDL8 1TF
Born September 1977
Director
Appointed 28 Aug 2024

PORTER, Christopher David

Active
Newton Le Willows, BedaleDL8 1TF
Born December 1973
Director
Appointed 13 Oct 2023

SAVILE, Victoria Sian

Active
Newton Le Willows, BedaleDL8 1TF
Born August 1979
Director
Appointed 01 Mar 2021

HARRISON-TOPHAM, Eileen Rosemary

Resigned
Cotescue Park, LeyburnDL8 4RJ
Secretary
Appointed 01 Sept 1993
Resigned 31 Jul 2003

HOSKYNS-ABRAHALL, Lucinda Mary

Resigned
Newton Le Willows, BedaleDL8 1TF
Secretary
Appointed 09 Nov 2015
Resigned 30 Jun 2025

MACANDREW, Sarah Helen, The Lady

Resigned
Wildling Cottage, BedaleDL8 1QB
Secretary
Appointed 01 Aug 2003
Resigned 09 Nov 2015

MARSTON, Rosemary Margaret

Resigned
Hornby Old Vicarage, BedaleDL8 1NQ
Secretary
Appointed 26 Oct 1992
Resigned 31 Aug 1993

PATON, Isabel Mary

Resigned
Finchley House, BedaleDL8 1HJ
Secretary
Appointed N/A
Resigned 15 Jun 1992

TRANT, Richard Brooking

Resigned
26 Haig Road, CatterickDL9 3AH
Secretary
Appointed 01 May 2006
Resigned 16 Feb 2007

AUSTEN, Simon Neil, Revd

Resigned
27 St. Leonard's Road, ExeterEX2 4LA
Born June 1967
Director
Appointed 01 Sept 2011
Resigned 08 Jun 2015

BEAUMONT, Charlotte Sybil, The Honorable

Resigned
Swallowship House, HexhamNE46 1RJ
Born February 1956
Director
Appointed 28 Jun 1993
Resigned 24 Jun 1996

BOURNE-ARTON, James Luke

Resigned
Newton Le Willows, BedaleDL8 1TF
Born August 1977
Director
Appointed 20 Mar 2017
Resigned 30 Jun 2025

BOWRING, Melissa Anne

Resigned
Newton Le Willows, BedaleDL8 1TF
Born October 1960
Director
Appointed 16 Jan 2014
Resigned 29 Sept 2022

BROOKSBANK, Robert James

Resigned
Newton Le Willows, BedaleDL8 1TF
Born April 1966
Director
Appointed 07 Nov 2022
Resigned 30 Jun 2025

BROOKSBANK, Robert James

Resigned
The Manor House, RichmondDL10 7QE
Born April 1966
Director
Appointed 01 Sept 2006
Resigned 07 Jun 2021

CHAYTOR, William Drewett

Resigned
Croft Hall, DarlingtonDL2 2TB
Born September 1937
Director
Appointed N/A
Resigned 05 Feb 1990

CHURCH, Peter James

Resigned
Kers Quarter, KelsoTD5 8HH
Born February 1943
Director
Appointed 10 Feb 1993
Resigned 30 Jun 1994

COMPTON, Richard Clephane

Resigned
Newby Hall, RiponHG4 5AE
Born April 1957
Director
Appointed 06 Nov 1995
Resigned 31 Aug 2006

CONSETT, Antonia

Resigned
Newton Le Willows, BedaleDL8 1TF
Born June 1979
Director
Appointed 07 Nov 2022
Resigned 30 Jun 2025

CRAWSHAY, Claire Elizabeth Anne

Resigned
The Old Vicarage, WylamNE41 8AT
Born February 1960
Director
Appointed 01 Sept 2006
Resigned 14 Jun 2010

CUNLIFFE-LISTER, Elizabeth Susan, The Honourable

Resigned
Glebe House, RiponHG4 4EQ
Born November 1944
Director
Appointed N/A
Resigned 10 Jun 2002

DICKINSON, Robert Alexander

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Born June 1964
Director
Appointed 27 Jun 1994
Resigned 20 Mar 2017

DOWNSHIRE, Arthur Francis Nicholas Wills, Lord

Resigned
Clifton Castle, RiponHG4 4AB
Born February 1959
Director
Appointed 12 Nov 1997
Resigned 18 Jun 2012

FABER, David James Christian

Resigned
Newton Le Willows, BedaleDL8 1TF
Born July 1961
Director
Appointed 01 Sept 2012
Resigned 24 Feb 2025

FALKINGHAM, Rebecca Jane

Resigned
Wath, RiponHG4 5ET
Born May 1968
Director
Appointed 08 Jun 2015
Resigned 15 Jul 2018

FENWICK, Katharine Alexandra

Resigned
Wolsingham, Bishop AucklandDL13 3LZ
Born November 1966
Director
Appointed 01 Sept 2010
Resigned 13 Jun 2017

FORMAN HARDY, Nicholas John

Resigned
Car Colston Hall, BinghamNG13 8JE
Born September 1948
Director
Appointed 14 Feb 1994
Resigned 23 Mar 2005

GAILEY, Andrew Louis Hamilton, Dr

Resigned
The Cloisters, WindsorSL4 6DB
Born October 1954
Director
Appointed 12 Mar 2001
Resigned 20 Mar 2017

GODDARD, Charles Anthony Ashton

Resigned
West Ash House Hartforth, RichmondDL10 5LA
Born September 1954
Director
Appointed 28 Jun 1993
Resigned 12 Mar 2001

GUTHE, Sarah

Resigned
Newton Le Willows, BedaleDL8 1TF
Born March 1966
Director
Appointed 21 Dec 2017
Resigned 04 Nov 2024

GUTHE, Sarah

Resigned
Newton Le Willows, BedaleDL8 1TF
Born March 1966
Director
Appointed 21 Dec 2017
Resigned 30 Jun 2025

GUTHE, Sarah

Resigned
ThirskYO7 2JZ
Born March 1966
Director
Appointed 01 Sept 2010
Resigned 11 Nov 2013

HAWKINS, James Bruce

Resigned
High Street, Harrow On The HillHA1 3HT
Born December 1965
Director
Appointed 01 Sept 2011
Resigned 30 Jun 2018

HOSKYNS-ABRAHALL, Bennet Mansel Leigh

Resigned
Newton Le Willows, BedaleDL8 1TF
Born September 1971
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

234

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Resolution
22 July 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
8 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Appoint Person Director Company With Name
9 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2014
CH01Change of Director Details
Termination Director Company With Name
9 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Legacy
5 September 2012
MG01MG01
Change Person Director Company With Change Date
21 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
20 June 2006
288cChange of Particulars
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Memorandum Articles
16 December 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
24 November 2004
MEM/ARTSMEM/ARTS
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
1 February 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
4 March 1996
288288
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
13 November 1995
403aParticulars of Charge Subject to s859A
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Legacy
18 March 1992
288288
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
17 October 1988
288288
Accounts With Accounts Type Small
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 May 1986
AAAnnual Accounts
Miscellaneous
14 February 1967
MISCMISC