Background WavePink WaveYellow Wave

WINDERMERE EDUCATIONAL TRUST LIMITED (00914963)

WINDERMERE EDUCATIONAL TRUST LIMITED (00914963) is an active UK company. incorporated on 8 September 1967. with registered office in Brow Head Windermere. The company operates in the Education sector, engaged in primary education and 1 other business activities. WINDERMERE EDUCATIONAL TRUST LIMITED has been registered for 58 years. Current directors include COX, Cheryl Elizabeth, HOGAN, Peter Anthony, HOULDING, Leo and 3 others.

Company Number
00914963
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 1967
Age
58 years
Address
Brow Head Windermere, LA23 1NW
Industry Sector
Education
Business Activity
Primary education
Directors
COX, Cheryl Elizabeth, HOGAN, Peter Anthony, HOULDING, Leo, HOYLE, Graham John, HUNTER, Michael Anthony, MCKEEVER, Claire Carol
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDERMERE EDUCATIONAL TRUST LIMITED

WINDERMERE EDUCATIONAL TRUST LIMITED is an active company incorporated on 8 September 1967 with the registered office located in Brow Head Windermere. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. WINDERMERE EDUCATIONAL TRUST LIMITED was registered 58 years ago.(SIC: 85200, 85310)

Status

active

Active since 58 years ago

Company No

00914963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 8 September 1967

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (7 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

ST ANNE'S SCHOOL EDUCATIONAL TRUST LIMITED
From: 8 September 1967To: 15 December 2000
Contact
Address

Brow Head Windermere Cumbria , LA23 1NW,

Timeline

73 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Aug 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jan 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
May 19
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Jul 23
Director Left
May 24
Director Joined
Nov 24
Director Joined
Dec 24
Loan Secured
Dec 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
Loan Cleared
Aug 25
Director Left
Nov 25
Loan Secured
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COX, Cheryl Elizabeth

Active
Brow Head WindermereLA23 1NW
Born January 1978
Director
Appointed 09 May 2025

HOGAN, Peter Anthony

Active
Brow Head WindermereLA23 1NW
Born November 1960
Director
Appointed 04 Jan 2022

HOULDING, Leo

Active
Brow Head WindermereLA23 1NW
Born July 1980
Director
Appointed 11 May 2022

HOYLE, Graham John

Active
Brow Head WindermereLA23 1NW
Born July 1950
Director
Appointed 14 Sept 2024

HUNTER, Michael Anthony

Active
Brow Head WindermereLA23 1NW
Born February 1958
Director
Appointed 08 Jun 2022

MCKEEVER, Claire Carol

Active
Brow Head WindermereLA23 1NW
Born December 1980
Director
Appointed 09 May 2025

BLOOMER, James Alan

Resigned
Iona, Grange Over SandsLA11 7EW
Secretary
Appointed 13 Oct 1999
Resigned 23 Jun 2003

COATES, Damian Paul

Resigned
Colthouse Lane, UlverstonLA12 0SF
Secretary
Appointed 01 Feb 2012
Resigned 31 Aug 2014

DEARDEN, Jason Mark Peter

Resigned
Brow Head WindermereLA23 1NW
Secretary
Appointed 20 Jan 2017
Resigned 13 Sept 2018

FLINT, Cyril Paul

Resigned
Pinethwaite, WindermereLA23 2NQ
Secretary
Appointed 23 Jun 2003
Resigned 31 Jan 2012

LEAN, John Bevan

Resigned
BrowheadLA23 1NW
Secretary
Appointed N/A
Resigned 30 Jun 1998

MACKERETH, Neil Anthony

Resigned
5 Bankfield, KendalLA9 5DR
Secretary
Appointed 30 Jun 1998
Resigned 13 Oct 1999

NELSON, Holly Julie

Resigned
Brow Head WindermereLA23 1NW
Secretary
Appointed 06 Feb 2023
Resigned 23 May 2025

PARKINSON, Richard Christopher William

Resigned
Storrs Park, WindermereLA23 3LD
Secretary
Appointed 17 Dec 2014
Resigned 20 Jan 2017

ROSS, Susan

Resigned
Brow Head WindermereLA23 1NW
Secretary
Appointed 13 Sept 2018
Resigned 05 Feb 2023

BEARD, Rhoda Margaret

Resigned
Flowerdale Church Street, NewarkNG22 0SA
Born April 1933
Director
Appointed 09 Jun 1995
Resigned 03 Dec 1999

BENNETT, Andrew Woodford

Resigned
Dockernook, KendalLA8 9HY
Born April 1949
Director
Appointed 19 Nov 2010
Resigned 29 Oct 2012

BREWSTER, Jonathan David, Revd Canon

Resigned
Brow Head WindermereLA23 1NW
Born March 1967
Director
Appointed 02 May 2022
Resigned 01 Nov 2025

BROOM, Paul Wilson

Resigned
Bridgefield House, UlverstonLA12 8DA
Born March 1955
Director
Appointed 07 Jul 1999
Resigned 03 Jul 2009

BURROW, Carol Julie

Resigned
Brow Head WindermereLA23 1NW
Born December 1961
Director
Appointed 18 Nov 2016
Resigned 31 Dec 2020

CAVENDISH, Richard Hugh Baron, Lord

Resigned
Holker Hall, Cark-In-CartmelLA11 7PL
Born November 1941
Director
Appointed N/A
Resigned 07 Jul 1995

CHAMBERLAIN, Andrew Paul

Resigned
Brow Head WindermereLA23 1NW
Born November 1960
Director
Appointed 16 Nov 2018
Resigned 03 Feb 2023

DEARDEN, Jason Mark Peter

Resigned
Brow Head WindermereLA23 1NW
Born August 1972
Director
Appointed 08 Jul 2014
Resigned 06 May 2022

DODWELL, Carolyn Ann

Resigned
Brow Head WindermereLA23 1NW
Born May 1959
Director
Appointed 05 May 2021
Resigned 06 Apr 2022

DONE, Deborah Anne

Resigned
Brow Head WindermereLA23 1NW
Born February 1972
Director
Appointed 16 Nov 2012
Resigned 17 May 2016

DRURY, Bernard James

Resigned
Brantholme Victoria Road, WindermereLA23 2DL
Born April 1956
Director
Appointed 07 Jul 1999
Resigned 20 Sept 2010

DWAN, Alfred Michael

Resigned
Rusland Valley, RuslandLA12 8JS
Born November 1959
Director
Appointed 19 Dec 2008
Resigned 12 Sept 2018

FOX, William

Resigned
High House, St BeesCA27 0BZ
Born April 1922
Director
Appointed N/A
Resigned 03 Dec 1993

HALSTEAD, John Outram

Resigned
Middle Barn, KendalLA8 0DY
Born November 1941
Director
Appointed 03 Mar 2000
Resigned 16 Dec 2011

HAMILTON, Sarah Frances

Resigned
Brow Head WindermereLA23 1NW
Born February 1977
Director
Appointed 07 Oct 2020
Resigned 04 Dec 2021

HARRIS, Joanne

Resigned
Ambleside Road, WindermereLA23 1NF
Born August 1972
Director
Appointed 22 Jun 2012
Resigned 05 Mar 2021

HEGINBOTHAM, Christopher John, Professor

Resigned
Whitebeck Lane, CarnforthLA6 1JL
Born March 1948
Director
Appointed 16 Dec 2011
Resigned 31 Jul 2012

HENSMAN, Peter Richard Wavell

Resigned
Hill Top, KendalLA8 8JB
Born August 1948
Director
Appointed N/A
Resigned 11 Mar 1995

HODSON, Alison Claire

Resigned
Brow Head WindermereLA23 1NW
Born December 1968
Director
Appointed 08 Sept 2017
Resigned 02 Jul 2021

HOGAN, Peter Anthony

Resigned
Brow Head WindermereLA23 1NW
Born November 1960
Director
Appointed 05 May 2021
Resigned 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

270

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Resolution
10 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288cChange of Particulars
Legacy
16 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
21 September 2004
AUDAUD
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
12 March 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Memorandum Articles
11 August 1998
MEM/ARTSMEM/ARTS
Resolution
11 August 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Resolution
20 December 1996
RESOLUTIONSResolutions
Memorandum Articles
20 December 1996
MEM/ARTSMEM/ARTS
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Resolution
20 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
21 December 1994
288288
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Resolution
14 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
403aParticulars of Charge Subject to s859A
Legacy
21 June 1993
288288
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 1993
AUDAUD
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
9 January 1992
363(287)363(287)
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
25 September 1990
288288
Legacy
16 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
18 November 1989
395Particulars of Mortgage or Charge
Legacy
13 June 1989
403aParticulars of Charge Subject to s859A
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
288288
Legacy
30 January 1989
363363
Legacy
9 December 1988
288288
Legacy
17 June 1988
288288
Legacy
29 February 1988
288288
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
23 January 1988
288288
Legacy
4 March 1987
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Legacy
2 November 1986
395Particulars of Mortgage or Charge
Legacy
8 October 1986
403aParticulars of Charge Subject to s859A
Legacy
8 October 1986
403aParticulars of Charge Subject to s859A
Legacy
8 October 1986
403aParticulars of Charge Subject to s859A
Legacy
9 July 1986
288288
Legacy
25 September 1979
395Particulars of Mortgage or Charge