Background WavePink WaveYellow Wave

ST. HUGH'S SCHOOL (CARSWELL) TRUST LIMITED (00913833)

ST. HUGH'S SCHOOL (CARSWELL) TRUST LIMITED (00913833) is an active UK company. incorporated on 23 August 1967. with registered office in Oxon. The company operates in the Education sector, engaged in primary education. ST. HUGH'S SCHOOL (CARSWELL) TRUST LIMITED has been registered for 58 years. Current directors include BUTT, Nicola Jane, CHITTY, Lorraine Anne, COULL, Anna and 8 others.

Company Number
00913833
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 1967
Age
58 years
Address
Carswell Manor, Oxon, SN7 8PT
Industry Sector
Education
Business Activity
Primary education
Directors
BUTT, Nicola Jane, CHITTY, Lorraine Anne, COULL, Anna, COVER, Samuel James, DAVIES, Christopher John, FORREST, Judy Mary, HATZIS, Dimitrios, Dr, LAWSON-SMITH, Neill David James, PAYNTER, Daniel James, TRELINSKI, Edward, VARNEY, Graham James
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. HUGH'S SCHOOL (CARSWELL) TRUST LIMITED

ST. HUGH'S SCHOOL (CARSWELL) TRUST LIMITED is an active company incorporated on 23 August 1967 with the registered office located in Oxon. The company operates in the Education sector, specifically engaged in primary education. ST. HUGH'S SCHOOL (CARSWELL) TRUST LIMITED was registered 58 years ago.(SIC: 85200)

Status

active

Active since 58 years ago

Company No

00913833

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 23 August 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 24 April 2025 (1 year 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

2 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Carswell Manor Faringdon Oxon, SN7 8PT,

Timeline

53 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Loan Secured
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Jan 19
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Jun 23
Director Left
Jul 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Sept 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
38
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HAMILTON, Alistair Stuart

Active
Carswell Manor, OxonSN7 8PT
Secretary
Appointed 06 Mar 2015

BUTT, Nicola Jane

Active
Carswell Manor, OxonSN7 8PT
Born January 1971
Director
Appointed 23 Mar 2024

CHITTY, Lorraine Anne

Active
Carswell Manor, OxonSN7 8PT
Born July 1957
Director
Appointed 30 Nov 2019

COULL, Anna

Active
Carswell Manor, OxonSN7 8PT
Born May 1960
Director
Appointed 30 Nov 2013

COVER, Samuel James

Active
Carswell Manor, OxonSN7 8PT
Born February 1985
Director
Appointed 27 Nov 2021

DAVIES, Christopher John

Active
Hillside Road, FarnhamGU10 3AJ
Born May 1959
Director
Appointed 02 Dec 2017

FORREST, Judy Mary

Active
Carswell Barn, FaringdonSN7 8JN
Born July 1949
Director
Appointed 09 Nov 2008

HATZIS, Dimitrios, Dr

Active
Carswell Manor, OxonSN7 8PT
Born February 1961
Director
Appointed 23 Mar 2024

LAWSON-SMITH, Neill David James

Active
Carswell Manor, OxonSN7 8PT
Born September 1966
Director
Appointed 30 Nov 2019

PAYNTER, Daniel James

Active
Carswell Manor, OxonSN7 8PT
Born February 1990
Director
Appointed 30 Nov 2024

TRELINSKI, Edward

Active
St Hugh's School, FaringdonSN7 8PT
Born October 1982
Director
Appointed 01 Sept 2025

VARNEY, Graham James

Active
166 Oxford Road, OxfordOX4 2LA
Born May 1947
Director
Appointed 13 Jun 2015

BOUWENS, Carel Peter

Resigned
Five Farthings, MarlboroughSN8 3SD
Secretary
Appointed 02 Jan 2008
Resigned 08 Oct 2010

CANNON, Derek

Resigned
Carswell House, FaringdonSN7 8PS
Secretary
Appointed N/A
Resigned 15 Nov 2003

MOSS, Edome Christine

Resigned
7 Henwick Close, NewburyRG16 9EW
Secretary
Appointed 15 Nov 2003
Resigned 31 Dec 2007

ROBINSON, Andrew

Resigned
Carswell Manor, OxonSN7 8PT
Secretary
Appointed 08 Oct 2010
Resigned 05 Mar 2015

ADAMS, Anthony Bruce

Resigned
Abbey House, YelvertonPL20 7NY
Born March 1939
Director
Appointed N/A
Resigned 04 Jul 2009

ALLAN, Jennifer Robin

Resigned
12 Frilford Road, AbingdonOX13 6NS
Born September 1946
Director
Appointed 07 Nov 1998
Resigned 03 Dec 2015

ASHTON, Andrew

Resigned
Carswell Manor, OxonSN7 8PT
Born October 1966
Director
Appointed 27 Oct 2010
Resigned 24 Nov 2018

BARNES, Ronald William Francis

Resigned
Kimeridge Rd, OxfordOX2 9RR
Born July 1930
Director
Appointed N/A
Resigned 06 Jul 2014

BLACKWELL, Marguerite Brook

Resigned
Little Pelham, AbingdonOX13 5AT
Born June 1921
Director
Appointed N/A
Resigned 07 Jul 2008

BLAZEY, John Lawrence

Resigned
The Old Rectory, BreconLD3 0RE
Born October 1939
Director
Appointed N/A
Resigned 04 Jul 2009

BOGGIS, Peter Frank, Mr.

Resigned
Avil's Farm, ChippenhamSN14 6DA
Born April 1947
Director
Appointed 09 Nov 2002
Resigned 26 Jun 2021

BURTON, Sally Denise

Resigned
Glebe House, WareSG12 0JJ
Born July 1956
Director
Appointed N/A
Resigned 07 Jul 2008

CHAMBERS, Peter Anthony Francis

Resigned
Carswell Manor, OxonSN7 8PT
Born June 1955
Director
Appointed 01 Oct 2009
Resigned 24 Nov 2018

CHAMPION, John

Resigned
Caerau, Ross On WyeHR9 5PH
Born August 1956
Director
Appointed 07 Mar 2009
Resigned 27 Nov 2010

CHRISTIE, David

Resigned
26 Yarnells Hill, OxfordOX2 9BD
Born February 1942
Director
Appointed N/A
Resigned 31 Jul 2004

CLARK, Antony Roy

Resigned
Carswell Manor, OxonSN7 8PT
Born November 1956
Director
Appointed 28 Nov 2009
Resigned 24 Nov 2018

DAFFERN, Paul George

Resigned
Badger Lane, OxfordOX1 5BL
Born May 1953
Director
Appointed 11 Jun 2005
Resigned 08 Jul 2023

DINNIS, George Andrew

Resigned
Torbet House, WantageOX12 8HW
Born August 1949
Director
Appointed 19 Jun 1993
Resigned 13 Mar 2007

FENDER, Hilary Anne

Resigned
18 Trafalgar Way, StockbridgeSO20 6ET
Born July 1944
Director
Appointed 06 Mar 1999
Resigned 31 Aug 2001

GILL, Virginia

Resigned
Carswell Manor, OxonSN7 8PT
Born March 1974
Director
Appointed 03 Dec 2015
Resigned 30 Nov 2024

GUILLUM SCOTT, James Montague

Resigned
7 Green Lane, TonbridgeTN12 9RE
Born March 1956
Director
Appointed N/A
Resigned 31 Aug 2018

HAYTER, Edward George Bazaine

Resigned
Carswell Manor, OxonSN7 8PT
Born September 1969
Director
Appointed 28 Nov 2020
Resigned 29 Nov 2025

JACKSON, Susan Jane

Resigned
Linton Road, OxfordOX2 6UG
Born May 1954
Director
Appointed 13 Nov 2004
Resigned 08 Jul 2013

Persons with significant control

4

1 Active
3 Ceased

Mr David William Griffiths

Active
Carswell Manor, OxonSN7 8PT
Born December 1977

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Aug 2023

Mr Bertrand Leullier

Ceased
Carswell Manor, FaringdonSN7 8PT
Born May 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Sept 2022
Ceased 30 Aug 2023

Mr James Courtney Thompson

Ceased
Carswell Manor, OxonSN7 8PT
Born May 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Sept 2019
Ceased 31 Aug 2022

Mr Andrew Nott

Ceased
Carswell Manor, OxonSN7 8PT
Born August 1964

Nature of Control

Significant influence or control
Notified 12 Mar 2017
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

197

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
19 November 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 November 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Statement Of Companys Objects
15 April 2013
CC04CC04
Resolution
15 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 June 2007
AAAnnual Accounts
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2002
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
28 June 1997
395Particulars of Mortgage or Charge
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
14 June 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1993
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1992
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Accounts With Accounts Type Small
28 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
288288
Legacy
30 March 1990
363363
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
6 April 1989
288288
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Small
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
29 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
288288
Accounts With Accounts Type Small
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363