Background WavePink WaveYellow Wave

AMESBURY SCHOOL TRUST LIMITED (00984771)

AMESBURY SCHOOL TRUST LIMITED (00984771) is an active UK company. incorporated on 16 July 1970. with registered office in Hindhead. The company operates in the Education sector, engaged in primary education. AMESBURY SCHOOL TRUST LIMITED has been registered for 55 years. Current directors include DAVIES, Karen Lynn, DECKER, Craig Kenneth, FERGUSON, Ian Duncan and 7 others.

Company Number
00984771
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 1970
Age
55 years
Address
Amesbury School, Hindhead, GU26 6BL
Industry Sector
Education
Business Activity
Primary education
Directors
DAVIES, Karen Lynn, DECKER, Craig Kenneth, FERGUSON, Ian Duncan, GORROD, David Edward, MUNDY, Pamela, PATEL, Sandip Vikram, PERRETT, Susanna Mary, STURGES, Hugh Francis Dering, TAIT-HARRIS, Jill, WELHAM, James Robert
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMESBURY SCHOOL TRUST LIMITED

AMESBURY SCHOOL TRUST LIMITED is an active company incorporated on 16 July 1970 with the registered office located in Hindhead. The company operates in the Education sector, specifically engaged in primary education. AMESBURY SCHOOL TRUST LIMITED was registered 55 years ago.(SIC: 85200)

Status

active

Active since 55 years ago

Company No

00984771

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 16 July 1970

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 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Amesbury School Hazel Grove Hindhead, GU26 6BL,

Timeline

65 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
May 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Apr 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
May 25
Director Left
Jun 25
Loan Cleared
Oct 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JONES, Sarah Louise

Active
Amesbury School, HindheadGU26 6BL
Secretary
Appointed 31 Aug 2022

DAVIES, Karen Lynn

Active
Amesbury School, HindheadGU26 6BL
Born October 1962
Director
Appointed 01 May 2019

DECKER, Craig Kenneth

Active
Amesbury School, HindheadGU26 6BL
Born January 1967
Director
Appointed 06 Jul 2023

FERGUSON, Ian Duncan

Active
Amesbury School, HindheadGU26 6BL
Born April 1968
Director
Appointed 09 Jun 2022

GORROD, David Edward

Active
Amesbury School, HindheadGU26 6BL
Born October 1975
Director
Appointed 05 Jun 2024

MUNDY, Pamela

Active
Amesbury School, HindheadGU26 6BL
Born November 1959
Director
Appointed 24 May 2024

PATEL, Sandip Vikram

Active
Amesbury School, HindheadGU26 6BL
Born December 1983
Director
Appointed 24 Jun 2024

PERRETT, Susanna Mary

Active
Amesbury School, HindheadGU26 6BL
Born July 1971
Director
Appointed 20 Apr 2020

STURGES, Hugh Francis Dering

Active
Amesbury School, HindheadGU26 6BL
Born October 1957
Director
Appointed 21 Feb 2022

TAIT-HARRIS, Jill

Active
Amesbury School, HindheadGU26 6BL
Born February 1962
Director
Appointed 22 Sept 2023

WELHAM, James Robert

Active
Amesbury School, HindheadGU26 6BL
Born December 1978
Director
Appointed 14 Oct 2022

BROWN, Linda

Resigned
2 Coopers Terrace, FarnhamGU9 7TL
Secretary
Appointed 11 Sept 2001
Resigned 01 Apr 2009

BURNS, Robert Roy

Resigned
15 Highfield Close, WaterloovillePO7 7PZ
Secretary
Appointed N/A
Resigned 14 Apr 1997

BURRAGE, Yvonne Lisa

Resigned
Amesbury School, HindheadGU26 6BL
Secretary
Appointed 01 Apr 2009
Resigned 31 Aug 2022

LUCKHAM, Anthony Arthur

Resigned
Cherry Tree Cottage Knowle Lane, CranleighGU6 8JW
Secretary
Appointed 01 Apr 2001
Resigned 11 Sept 2001

LUCKHAM, Anthony Arthur

Resigned
Cherry Tree Cottage Knowle Lane, CranleighGU6 8JW
Secretary
Appointed 14 Apr 1997
Resigned 01 Jun 2000

WAITE, Michael Peak

Resigned
Near Acre, HindheadGU26 6LL
Secretary
Appointed 01 Jun 2000
Resigned 31 Mar 2001

APPELBOAM MEADOWS, Alison Margaret

Resigned
Amesbury School, HindheadGU26 6BL
Born October 1967
Director
Appointed 12 Dec 2017
Resigned 17 Dec 2021

BENNIE, Christopher Paul

Resigned
Amesbury School, HindheadGU26 6BL
Born December 1955
Director
Appointed 01 Jun 2004
Resigned 05 Jul 2024

BONNEYWELL, Sally

Resigned
Amesbury School, HindheadGU26 6BL
Born March 1961
Director
Appointed 10 Nov 2001
Resigned 23 Nov 2012

BRYAN, Matthew Robert

Resigned
Amesbury School, HindheadGU26 6BL
Born September 1979
Director
Appointed 27 Jan 2020
Resigned 25 Mar 2024

BUCHANAN, Laura Armelle

Resigned
Amesbury School, HindheadGU26 6BL
Born March 1973
Director
Appointed 10 Jan 2022
Resigned 15 May 2025

CHARLES, Benjamin Patrick Harries

Resigned
Amesbury School, HindheadGU26 6BL
Born September 1971
Director
Appointed 01 Dec 2013
Resigned 04 Feb 2021

CHILTON, Nicholas Peter

Resigned
Amesbury School, HindheadGU26 6BL
Born April 1950
Director
Appointed 01 Sept 2010
Resigned 05 Jan 2012

COOPER, Susan Rebecca, Dr

Resigned
Amesbury School, HindheadGU26 6BL
Born April 1969
Director
Appointed 01 Dec 2013
Resigned 10 Apr 2020

CRESSWELL, Dorcas Elizabeth

Resigned
1 Bourne Firs, FarnhamGU10 3QU
Born October 1950
Director
Appointed 04 Dec 1993
Resigned 09 Jun 2001

CURL, Andrew Robert

Resigned
Wood House, StandfordGU35 8RA
Born February 1953
Director
Appointed 26 Jun 1993
Resigned 10 Jul 2004

DREYFUS, Sebastian Charles Heddon

Resigned
Amesbury School, HindheadGU26 6BL
Born June 1970
Director
Appointed 20 May 2015
Resigned 31 Aug 2016

DUMAS, Markham Cresswell

Resigned
Curtis Farm, BordonGU35 8SA
Born March 1951
Director
Appointed N/A
Resigned 10 Jun 2000

DUNNE, Michael John

Resigned
Springhead Marley Lane, HaslemereGU27 3RE
Born July 1952
Director
Appointed 01 Feb 1998
Resigned 31 Aug 2000

DWYER, Philip Harris

Resigned
33 Pine Bank, HindheadGU26 6SS
Born March 1914
Director
Appointed N/A
Resigned 04 Dec 1993

ESSEX, Nigel Owen

Resigned
Combe Ridge Pook Hill, GodalmingGU8 4XR
Born December 1942
Director
Appointed N/A
Resigned 06 Jun 1998

GODDING, Geoffrey Stephen

Resigned
36 Lauriston Road, LondonSW19 4TQ
Born September 1959
Director
Appointed 11 Nov 2005
Resigned 01 Jan 2009

GREEN, Richard Paul

Resigned
Amesbury School, HindheadGU26 6BL
Born April 1950
Director
Appointed 21 Nov 2018
Resigned 31 Mar 2022

GRILLO, Thomas Woodd

Resigned
4 Church Street, GodalmingGU7 1EH
Born February 1940
Director
Appointed 25 Mar 1995
Resigned 03 Jun 2004
Fundings
Financials
Latest Activities

Filing History

239

Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Resolution
22 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
28 September 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 January 2014
RP04RP04
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
29 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 2004
AAAnnual Accounts
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
30 November 1999
288aAppointment of Director or Secretary
Resolution
6 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
12 May 1996
288288
Accounts With Accounts Type Small
12 May 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
14 April 1992
288288
Legacy
27 March 1992
225(1)225(1)
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
1 July 1991
288288
Legacy
15 April 1991
288288
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
28 March 1988
288288
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
15 December 1987
288288
Legacy
15 December 1987
288288
Legacy
7 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363