Background WavePink WaveYellow Wave

BRITISH YOUTH FOR CHRIST (00988200)

BRITISH YOUTH FOR CHRIST (00988200) is an active UK company. incorporated on 1 September 1970. with registered office in Brierley Hill. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BRITISH YOUTH FOR CHRIST has been registered for 55 years. Current directors include BLANCHFLOWER, Simon William, BULL, Martin Philip, GARRETT, Jillian Winifred and 6 others.

Company Number
00988200
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1970
Age
55 years
Address
Albion Street Church, Brierley Hill, DY5 3EE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BLANCHFLOWER, Simon William, BULL, Martin Philip, GARRETT, Jillian Winifred, GODDEN, Susan Joanna, GREGORY, Matthew John, OGUCHE, Caleb Ojobo, TAVENGWA, Portia Anotida, VARDY, James Alistair Reginald, WHEELDON-CLARKE, Annabel
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH YOUTH FOR CHRIST

BRITISH YOUTH FOR CHRIST is an active company incorporated on 1 September 1970 with the registered office located in Brierley Hill. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BRITISH YOUTH FOR CHRIST was registered 55 years ago.(SIC: 94910)

Status

active

Active since 55 years ago

Company No

00988200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 1 September 1970

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 24 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

CLEOBURY PLACE TRUST LIMITED
From: 9 April 1986To: 20 September 1994
BRECKLANDS FELLOWSHIP LIMITED (THE)
From: 1 September 1970To: 9 April 1986
Contact
Address

Albion Street Church Albion Street Brierley Hill, DY5 3EE,

Previous Addresses

Coombswood Way Halesowen West Midlands B62 8BH
From: 1 September 1970To: 3 November 2025
Timeline

46 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
May 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 19
Director Left
Apr 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Nov 21
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GODDEN, Susan Joanna

Active
Albion Street, Brierley HillDY5 3EE
Secretary
Appointed 20 Nov 2019

BLANCHFLOWER, Simon William

Active
Albion Street, Brierley HillDY5 3EE
Born April 1963
Director
Appointed 24 Jan 2024

BULL, Martin Philip

Active
Albion Street, Brierley HillDY5 3EE
Born June 1960
Director
Appointed 05 Mar 2015

GARRETT, Jillian Winifred

Active
Albion Street, Brierley HillDY5 3EE
Born June 1949
Director
Appointed 21 Mar 2024

GODDEN, Susan Joanna

Active
Albion Street, Brierley HillDY5 3EE
Born March 1957
Director
Appointed 14 Mar 2018

GREGORY, Matthew John

Active
Worcester Road, StourbridgeDY9 0PR
Born July 1966
Director
Appointed 26 Jan 2023

OGUCHE, Caleb Ojobo

Active
Albion Street, Brierley HillDY5 3EE
Born March 1983
Director
Appointed 11 Feb 2026

TAVENGWA, Portia Anotida

Active
Albion Street, Brierley HillDY5 3EE
Born November 1992
Director
Appointed 10 Mar 2026

VARDY, James Alistair Reginald

Active
Albion Street, Brierley HillDY5 3EE
Born December 1976
Director
Appointed 15 Mar 2006

WHEELDON-CLARKE, Annabel

Active
Albion Street, Brierley HillDY5 3EE
Born November 1972
Director
Appointed 21 Mar 2024

BINNS, Arthur Kenneth John

Resigned
97 Shanklin Drive, LeicesterLE2 3QF
Secretary
Appointed N/A
Resigned 17 Jun 1994

CAMPBELL, Lorne Douglas

Resigned
18 Millbridge Road, WithamCM8 1HB
Secretary
Appointed 16 Jan 2008
Resigned 31 Jul 2008

DUDBRIDGE, Clive William Dennett

Resigned
41 Redhill, StourbridgeDY8 1NA
Secretary
Appointed 26 Nov 2002
Resigned 14 Mar 2007

HAYDOCK, Peter Harvey

Resigned
Sabrina Court, ShrewsburySY3 7EH
Secretary
Appointed 01 Aug 2008
Resigned 31 Jan 2011

ILES, Nathan Peter

Resigned
Coombswood Way, West MidlandsB62 8BH
Secretary
Appointed 16 May 2016
Resigned 20 Nov 2019

ILES, Nathan Peter

Resigned
Coombswood Way, West MidlandsB62 8BH
Secretary
Appointed 01 Mar 2011
Resigned 22 Apr 2016

JONES, Stephen Paul

Resigned
13 Brook Crescent, StourbridgeDY9 9BE
Secretary
Appointed 14 Mar 2007
Resigned 16 Jan 2008

RIDLER, Elizabeth Mary

Resigned
Lewisham Cottage, 2 Blackroot Close, BurntwoodWS7 0LA
Secretary
Appointed 06 Aug 1999
Resigned 26 Nov 2002

SCOTT-EVANS, Paul Glenn

Resigned
16 Leadbetter Drive, BromsgroveB61 7JG
Secretary
Appointed 17 Jun 1994
Resigned 06 Aug 1999

ADEWUNMI, Adedamola

Resigned
Coombswood Way, West MidlandsB62 8BH
Born December 1979
Director
Appointed 14 Mar 2018
Resigned 31 Dec 2023

BAPTIST, Samson

Resigned
Coombswood Way, West MidlandsB62 8BH
Born April 1976
Director
Appointed 21 Mar 2024
Resigned 15 Oct 2025

BARNES, John Peter

Resigned
4 Linden Road, NorwichNR5 0BE
Born January 1939
Director
Appointed N/A
Resigned 11 Feb 1995

BINNS, Arthur Kenneth John

Resigned
45 Shanklin Drive, LeicesterLE2 3QE
Born August 1942
Director
Appointed N/A
Resigned 15 Dec 2003

BRACKENRIDGE, David Matthew

Resigned
Coombswood Way, West MidlandsB62 8BH
Born September 1982
Director
Appointed 21 Mar 2024
Resigned 23 Sept 2025

CHILD, Richard John

Resigned
Dunelm Hillview Drive, Winterton On SeaNR29 4BT
Born April 1956
Director
Appointed 20 Oct 2000
Resigned 20 Mar 2019

DALLISON, Stuart Anthony

Resigned
5 Pullens Green, BristolBS12 2AX
Born October 1948
Director
Appointed N/A
Resigned 09 Oct 1993

DARLEY, Jane

Resigned
9a Mill Street, ElyCB7 5RY
Born August 1959
Director
Appointed 10 Feb 1996
Resigned 20 Mar 1999

EGNER, Ronald Walter Edward

Resigned
24 Church Lane, BedfordMK44 1HR
Born July 1927
Director
Appointed N/A
Resigned 29 Jan 1999

FOWLER, Jacqueline Ann

Resigned
Coombswood Way, West MidlandsB62 8BH
Born April 1967
Director
Appointed 14 Mar 2018
Resigned 31 Dec 2023

GAUKROGER, Stephen, Reverend

Resigned
Cimmaron Cross Lanes, Gerrards CrossSL9 0LR
Born July 1954
Director
Appointed N/A
Resigned 11 Feb 1995

GREEN, Ian

Resigned
46a Oaklands Road, HanwellW7 2DR
Born September 1965
Director
Appointed 09 Dec 1994
Resigned 13 Jun 2000

HARPER, Alistair

Resigned
Brodick House, LindfieldRH16 2SN
Born April 1953
Director
Appointed N/A
Resigned 15 May 1993

HARVEY, Paul Arnold Edwin

Resigned
59 Tybenham Road, LondonSW19 3LB
Born August 1959
Director
Appointed 11 Nov 1994
Resigned 24 Mar 2010

HAYDOCK, Peter Harvey

Resigned
Longden Coleham, ShrewsburySY3 7EH
Born July 1948
Director
Appointed 01 Mar 2011
Resigned 14 Sept 2016

HOLLOWAY, Timothy George

Resigned
Glebe House Lamer Lane, St AlbansAL4 8RH
Born October 1944
Director
Appointed 01 Mar 1997
Resigned 12 Mar 2003
Fundings
Financials
Latest Activities

Filing History

226

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
29 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Statement Of Companys Objects
14 April 2022
CC04CC04
Memorandum Articles
14 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Resolution
13 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
5 December 2007
MEM/ARTSMEM/ARTS
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
288cChange of Particulars
Legacy
5 September 2007
287Change of Registered Office
Legacy
29 August 2007
287Change of Registered Office
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Memorandum Articles
29 March 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Auditors Resignation Company
19 May 2005
AUDAUD
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
22 January 2004
288bResignation of Director or Secretary
Memorandum Articles
19 January 2004
MEM/ARTSMEM/ARTS
Resolution
19 January 2004
RESOLUTIONSResolutions
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Resolution
19 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
6 March 2000
MEM/ARTSMEM/ARTS
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
26 February 1996
288288
Legacy
26 February 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 1995
AUDAUD
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
7 December 1994
288288
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Memorandum Articles
12 September 1994
MEM/ARTSMEM/ARTS
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Legacy
17 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
225(1)225(1)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
16 August 1993
403b403b
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363aAnnual Return
Legacy
17 August 1992
288288
Legacy
17 March 1992
363b363b
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Legacy
27 November 1991
363aAnnual Return
Legacy
27 November 1991
288288
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
17 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 April 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 September 1970
MISCMISC