Background WavePink WaveYellow Wave

YARLET TRUST(THE) (00975999)

YARLET TRUST(THE) (00975999) is an active UK company. incorporated on 31 March 1970. with registered office in Stafford. The company operates in the Education sector, engaged in primary education. YARLET TRUST(THE) has been registered for 56 years. Current directors include BEECH, Susan Joan, BETTELEY, Joanne Eleanor, CARTWRIGHT, Eva Jean and 7 others.

Company Number
00975999
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 1970
Age
56 years
Address
Yarlet School, Stafford, ST18 9SU
Industry Sector
Education
Business Activity
Primary education
Directors
BEECH, Susan Joan, BETTELEY, Joanne Eleanor, CARTWRIGHT, Eva Jean, EVERSFIELD, Sarah Catherine, GOSLETT, Serena, GRIFFITHS, Samuel Cromwell, LEFROY, Jeremy John Elton, PICKERING, Mark George, SCOBIE, Jenna, TOMLINSON, Victoria Jane
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARLET TRUST(THE)

YARLET TRUST(THE) is an active company incorporated on 31 March 1970 with the registered office located in Stafford. The company operates in the Education sector, specifically engaged in primary education. YARLET TRUST(THE) was registered 56 years ago.(SIC: 85200)

Status

active

Active since 56 years ago

Company No

00975999

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 31 March 1970

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

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 15 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

YARLET HALL TRUST LIMITED
From: 31 March 1970To: 28 June 1985
Contact
Address

Yarlet School Yarlet Stafford, ST18 9SU,

Previous Addresses

Yarlet Hall Stafford ST18 9SU
From: 31 March 1970To: 19 December 2014
Timeline

57 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Sept 25
0
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BEECH, Susan Joan

Active
Yarlet, StaffordST18 9SU
Born February 1966
Director
Appointed 20 Nov 2023

BETTELEY, Joanne Eleanor

Active
Yarlet, StaffordST18 9SU
Born February 1977
Director
Appointed 26 Nov 2018

CARTWRIGHT, Eva Jean

Active
Yarlet, StaffordST18 9SU
Born February 1979
Director
Appointed 20 Nov 2023

EVERSFIELD, Sarah Catherine

Active
Yarlet, StaffordST18 9SU
Born July 1989
Director
Appointed 22 Sept 2025

GOSLETT, Serena

Active
Yarlet, StaffordST18 9SU
Born August 1976
Director
Appointed 11 Mar 2024

GRIFFITHS, Samuel Cromwell

Active
Yarlet, StaffordST18 9SU
Born March 1982
Director
Appointed 20 Nov 2023

LEFROY, Jeremy John Elton

Active
Highway Lane, NewcastleST5 5AN
Born May 1959
Director
Appointed 23 Nov 2020

PICKERING, Mark George

Active
Yarlet, StaffordST18 9SU
Born March 1968
Director
Appointed 20 Nov 2023

SCOBIE, Jenna

Active
Yarlet, StaffordST18 9SU
Born February 1992
Director
Appointed 17 Jan 2024

TOMLINSON, Victoria Jane

Active
Yarlet, StaffordST18 9SU
Born August 1970
Director
Appointed 20 Nov 2023

BLADEN, Robert Clement

Resigned
Walford House, EccleshallST21 6QS
Secretary
Appointed 26 Jun 1993
Resigned 25 Feb 1994

DEACON, Charles Julian

Resigned
1 Park Avenue, NewcastleST5 8RL
Secretary
Appointed N/A
Resigned 06 Apr 1993

EARNSHAW, Linda

Resigned
The Stables, StaffordST18 0EG
Secretary
Appointed 08 Mar 1996
Resigned 13 Mar 1998

FISHER, Ann Elizabeth

Resigned
Oakley Hall, Market DraytonTF9 4AG
Secretary
Appointed 27 Feb 2003
Resigned 19 Jun 2018

GREY OF CODNOR, Lady

Resigned
High Legh House, KnutsfordWA16 0QR
Secretary
Appointed 25 Feb 1994
Resigned 08 Mar 1995

JACKSON, Margaret

Resigned
6 Greenacre, StaffordST18 0QE
Secretary
Appointed 13 Mar 1998
Resigned 27 Feb 2003

BANE, Steven John

Resigned
Hilderstone House, HilderstoneST15 8SF
Born June 1960
Director
Appointed 01 Feb 2009
Resigned 23 Nov 2018

BULLOCK, Rachel Sarah

Resigned
Yarlet, StaffordST18 9SU
Born August 1968
Director
Appointed 19 Mar 2012
Resigned 31 Mar 2022

CANEY, Stephen Swinbank, Lt Col

Resigned
The Old Vicarage, ShrewsburySY5 6QE
Born December 1938
Director
Appointed 26 Jun 1993
Resigned 19 Nov 1998

CHARLESWORTH, Michael Lindsay

Resigned
2 Woodbank Drive, ShrewsburySY3 8RW
Born January 1919
Director
Appointed N/A
Resigned 27 Jun 1992

COX, Peter Trevor Courteen

Resigned
32 Kennedy Road, ShrewsburySY3 7AB
Born April 1943
Director
Appointed N/A
Resigned 05 May 1993

DAVIS, John James, Reverend

Resigned
Stockton Croft, StaffordST17 0DQ
Born February 1948
Director
Appointed 04 Jul 2009
Resigned 31 Dec 2015

DE COSTOBADIE, Frederick Edgar

Resigned
Trentham Ley, Stoke On TrentST4 8NB
Born August 1931
Director
Appointed N/A
Resigned 29 Jun 1996

DEACON, Charles Julian

Resigned
1 Park Avenue, NewcastleST5 8RL
Born May 1942
Director
Appointed N/A
Resigned 06 Apr 1993

DI CASTIGLIONE, Nigel Austin, Reverend

Resigned
The Vicarage, Stoke On TrentST4 8AE
Born February 1957
Director
Appointed 18 Nov 1999
Resigned 27 Feb 2003

DICKSON, Susan Rachel

Resigned
Hookes Green Farm, StoneST15 8TN
Born December 1950
Director
Appointed 25 Feb 1994
Resigned 01 Mar 2002

DUNBAR, Charles Elwes

Resigned
Parkfields Court, Stoke-On-TrentST12 9HQ
Born July 1955
Director
Appointed 18 Nov 1999
Resigned 21 Mar 2012

FIELD, Richard Ernest William Bulstrode

Resigned
7 Butler Road, ShrewsburySY3 7BA
Born January 1944
Director
Appointed 19 Nov 1998
Resigned 04 Jul 2009

FISHER, Ann Elizabeth

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born April 1959
Director
Appointed 15 Mar 2001
Resigned 19 Jun 2018

GOUCHER, Deborah Claire

Resigned
Baden Hall Farm, EccleshallST21 6LG
Born February 1959
Director
Appointed 22 Nov 1996
Resigned 11 Mar 1999

GREATREX, Albert Benson

Resigned
Yarlet, StaffordST18 9SU
Born May 1952
Director
Appointed 26 Nov 2012
Resigned 02 Jul 2019

HANCOCK, Nicholas John

Resigned
Gravenhunger Hall, CreweCW3 9RF
Born October 1962
Director
Appointed 01 Jun 2004
Resigned 01 Dec 2014

HARDENBERG, Marc

Resigned
Yarlet, StaffordST18 9SU
Born March 1970
Director
Appointed 16 Mar 2010
Resigned 06 Jul 2015

HOLROYD, Robert Anthony

Resigned
The Hall, Repton School, DerbyDE65 6FH
Born December 1962
Director
Appointed 01 Sept 2003
Resigned 01 Dec 2014

JENKINSON, Claire

Resigned
Mitre Drive, DerbyDE65 6FJ
Born December 1970
Director
Appointed 19 Mar 2021
Resigned 01 Sept 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Kirsty Louise Nixon

Ceased
Yarlet, StaffordST18 9SU
Born May 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Dec 2016
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 January 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Auditors Resignation Company
22 February 2022
AUDAUD
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Resolution
12 August 2020
RESOLUTIONSResolutions
Memorandum Articles
12 August 2020
MAMA
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
12 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Auditors Resignation Company
4 August 1994
AUDAUD
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Memorandum Articles
16 March 1994
MEM/ARTSMEM/ARTS
Resolution
16 March 1994
RESOLUTIONSResolutions
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
19 May 1993
288288
Legacy
11 May 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
363aAnnual Return
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
23 February 1989
363363
Legacy
9 February 1989
288288
Accounts With Accounts Type Small
5 January 1989
AAAnnual Accounts
Legacy
25 January 1988
363363
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
22 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363
Certificate Change Of Name Company
28 June 1985
CERTNMCertificate of Incorporation on Change of Name