Background WavePink WaveYellow Wave

INTERCHANGE AND CONSORT HOTELS LIMITED (01002192)

INTERCHANGE AND CONSORT HOTELS LIMITED (01002192) is an active UK company. incorporated on 10 February 1971. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. INTERCHANGE AND CONSORT HOTELS LIMITED has been registered for 55 years. Current directors include BURNS, Angela Carolyn, IMRIE, Russell Hamilton, KEANE, Brian Anthony and 4 others.

Company Number
01002192
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1971
Age
55 years
Address
Consort House Amy Johnson Way, York, YO30 4GP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BURNS, Angela Carolyn, IMRIE, Russell Hamilton, KEANE, Brian Anthony, MCILROY, Georgina, PICK, Jeremy Derek, SMITH, Robert Neil, TOWNSEND, Andrew Stuart
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCHANGE AND CONSORT HOTELS LIMITED

INTERCHANGE AND CONSORT HOTELS LIMITED is an active company incorporated on 10 February 1971 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. INTERCHANGE AND CONSORT HOTELS LIMITED was registered 55 years ago.(SIC: 55100)

Status

active

Active since 55 years ago

Company No

01002192

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 10 February 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

INTERCHANGE HOTELS OF GREAT BRITAIN LIMITED
From: 10 February 1971To: 3 March 1999
Contact
Address

Consort House Amy Johnson Way Clifton Moor York, YO30 4GP,

Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 18
Director Joined
Mar 19
Loan Cleared
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BURROWS, Adrian Nicholas

Active
Amy Johnson Way, YorkYO30 4GP
Secretary
Appointed 01 Apr 2019

BURNS, Angela Carolyn

Active
Amy Johnson Way, YorkYO30 4GP
Born August 1954
Director
Appointed 02 Mar 2011

IMRIE, Russell Hamilton

Active
Amy Johnson Way, YorkYO30 4GP
Born February 1960
Director
Appointed 29 Jan 2002

KEANE, Brian Anthony

Active
London Road, St. AlbansAL1 1LJ
Born August 1973
Director
Appointed 01 Mar 2025

MCILROY, Georgina

Active
Great North Road, DoncasterDN11 0HW
Born May 1996
Director
Appointed 01 Mar 2025

PICK, Jeremy Derek

Active
Amy Johnson Way, YorkYO30 4GP
Born November 1963
Director
Appointed 05 May 2005

SMITH, Robert Neil

Active
Constable Way, BraintreeCM77 8FE
Born October 1966
Director
Appointed 04 Mar 2022

TOWNSEND, Andrew Stuart

Active
Glade Road, MarlowSL7 1DQ
Born March 1970
Director
Appointed 01 Mar 2023

PAPWORTH, Frank

Resigned
6 Manor Drive, PeterboroughPE6 9PQ
Secretary
Appointed N/A
Resigned 30 Jun 1993

SWINSCOE, Nicholas Ian

Resigned
Amy Johnson Way, YorkYO30 4GP
Secretary
Appointed 01 Apr 2008
Resigned 31 Mar 2019

TYERS, Ian Malcolm

Resigned
8 Princess Drive, AltonGU34 1QS
Secretary
Appointed 01 Jul 1993
Resigned 31 Mar 2008

ATKINSON, Geoffrey Goodyear

Resigned
Brantfield, AmblesideLA22 0HG
Born April 1950
Director
Appointed 12 Jun 2003
Resigned 06 Mar 2009

BADLEY, Ian Norris

Resigned
97 Burley Road, ChristchurchBH23 8BA
Born March 1957
Director
Appointed 20 Apr 1994
Resigned 10 Jun 1998

BEGLEY, Richard David

Resigned
57 Dyke Road Avenue, HoveBN3 6QD
Born March 1945
Director
Appointed 13 Mar 2000
Resigned 20 May 2008

BEGLEY, Richard David

Resigned
57 Dyke Road Avenue, HoveBN3 6QD
Born March 1945
Director
Appointed 10 Jun 1998
Resigned 01 Mar 1999

BERRY, Simon Frederick Michael

Resigned
Birkdale House, Bowness On WindermereLA23 2NN
Born September 1959
Director
Appointed 26 Apr 1995
Resigned 10 Jun 1998

BOWIE, James

Resigned
The Meadows Kilby Road, FleckneyLE8 8BQ
Born January 1947
Director
Appointed 02 Oct 2000
Resigned 06 Jul 2005

BOWIE, James

Resigned
The Meadows Kilby Road, FleckneyLE8 8BQ
Born January 1947
Director
Appointed 14 May 1997
Resigned 18 May 1999

BOWIE, James

Resigned
The Meadows Kilby Road, FleckneyLE8 8BQ
Born January 1947
Director
Appointed N/A
Resigned 20 Apr 1994

CASTELOW, Malcolm James

Resigned
5 Pengover Heights, LiskeardPL14 3UA
Born August 1950
Director
Appointed N/A
Resigned 21 Apr 1993

CHAPMAN, Christopher John

Resigned
Old Rectory Church Street, SomertonTA11 6ER
Born January 1957
Director
Appointed 21 Apr 1993
Resigned 26 Apr 1995

CHILD, John Anthony

Resigned
15 Mill Street, Bury St EdmundsIP28 7DP
Born June 1943
Director
Appointed N/A
Resigned 21 Apr 1993

CRIDLAN, Mary Elizabeth

Resigned
Allens House 39 Mill Street, WarwickCV34 4HB
Born October 1936
Director
Appointed 20 Apr 1994
Resigned 01 May 1996

DARKING, Howard James

Resigned
Amy Johnson Way, YorkYO30 4GP
Born February 1953
Director
Appointed 07 Mar 2010
Resigned 06 Mar 2020

DARKING, Howard James

Resigned
Church Farm, Kings LynnPE32 2BX
Born February 1953
Director
Appointed 06 Sept 2007
Resigned 06 Mar 2009

DARKING, Howard James

Resigned
Church Farm, Kings LynnPE32 2BX
Born February 1953
Director
Appointed 21 Apr 1993
Resigned 14 May 1997

DAVIES, Garin James

Resigned
Amy Johnson Way, YorkYO30 4GP
Born September 1967
Director
Appointed 07 Mar 2016
Resigned 10 Apr 2018

DAVIES, Maxwell James

Resigned
Duchy House 20 Oakdale, HarrogateHG1 2LL
Born June 1957
Director
Appointed 14 May 1997
Resigned 17 Jun 2004

DAVIES, Maxwell James

Resigned
Duchy House 20 Oakdale, HarrogateHG1 2LL
Born June 1957
Director
Appointed N/A
Resigned 21 Apr 1993

EMBRY, Nigel John

Resigned
111 Weymede, West ByfleetKT14 7DG
Born June 1945
Director
Appointed N/A
Resigned 18 Dec 1998

GOULDEN, Gerard Richard

Resigned
Walnut Tree Hotel Fore Street, BridgwaterTA6 6QA
Born September 1938
Director
Appointed 26 Apr 1995
Resigned 14 May 1997

GWYN, Charles Anthony Hugh

Resigned
The Walled Garden, DunbarEH42 1XW
Born May 1943
Director
Appointed N/A
Resigned 01 May 1996

HANDS, Peter John

Resigned
Breinton Court, HerefordHR4 7PG
Born June 1949
Director
Appointed 01 May 1996
Resigned 06 Aug 1996

HAYES, David Charles

Resigned
Tewit Well Road, HarrogateHG2 8JJ
Born August 1946
Director
Appointed 01 Mar 1999
Resigned 18 May 1999

IMRIE, Russell Hamilton

Resigned
41 Park Road, EdinburghEH6 4LA
Born February 1960
Director
Appointed 13 Nov 1995
Resigned 01 Mar 1999
Fundings
Financials
Latest Activities

Filing History

314

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Resolution
9 January 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Resolution
4 January 2024
RESOLUTIONSResolutions
Memorandum Articles
4 January 2024
MAMA
Accounts With Accounts Type Group
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
21 December 2021
MAMA
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Auditors Resignation Company
25 January 2017
AUDAUD
Auditors Resignation Company
22 January 2017
AUDAUD
Change Account Reference Date Company Current Shortened
27 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Memorandum Articles
29 December 2015
MAMA
Resolution
29 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Auditors Resignation Company
8 May 2013
AUDAUD
Auditors Resignation Company
29 April 2013
AUDAUD
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Memorandum Articles
14 September 2012
MEM/ARTSMEM/ARTS
Resolution
14 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
14 September 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
190190
Legacy
9 June 2008
353353
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Memorandum Articles
29 February 2008
MEM/ARTSMEM/ARTS
Resolution
29 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Resolution
28 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288cChange of Particulars
Legacy
30 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
10 October 2000
AUDAUD
Legacy
2 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
287Change of Registered Office
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
8 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
403aParticulars of Charge Subject to s859A
Legacy
6 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Resolution
11 December 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Resolution
27 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Memorandum Articles
3 May 1994
MEM/ARTSMEM/ARTS
Resolution
3 May 1994
RESOLUTIONSResolutions
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
16 June 1993
288288
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Memorandum Articles
18 December 1990
MEM/ARTSMEM/ARTS
Resolution
10 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
17 July 1990
288288
Legacy
13 June 1990
363363
Legacy
7 June 1990
288288
Legacy
7 June 1990
288288
Legacy
7 June 1990
288288
Legacy
26 February 1990
288288
Legacy
22 November 1989
288288
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Legacy
9 June 1988
288288
Memorandum Articles
31 May 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
363363
Resolution
11 May 1988
RESOLUTIONSResolutions
Memorandum Articles
7 March 1988
MEM/ARTSMEM/ARTS
Resolution
2 December 1987
RESOLUTIONSResolutions
Legacy
22 October 1987
288288
Memorandum Articles
8 October 1987
MEM/ARTSMEM/ARTS
Legacy
16 July 1987
288288
Legacy
16 July 1987
288288
Legacy
16 July 1987
288288
Legacy
16 July 1987
288288
Legacy
16 July 1987
288288
Accounts With Accounts Type Small
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
17 June 1987
288288
Legacy
4 June 1987
288288
Legacy
28 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
288288
Legacy
24 July 1986
4747
Accounts With Accounts Type Small
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363
Legacy
22 May 1986
288288
Legacy
16 May 1986
288288
Legacy
15 May 1986
288288
Miscellaneous
10 February 1971
MISCMISC