Background WavePink WaveYellow Wave

CAMBRIDGE CONSULTANTS LIMITED (01036298)

CAMBRIDGE CONSULTANTS LIMITED (01036298) is an active UK company. incorporated on 24 December 1971. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. CAMBRIDGE CONSULTANTS LIMITED has been registered for 54 years. Current directors include EAPEN, Mammen, FOWLER, Timothy Richard, HALL, Richard Newland and 2 others.

Company Number
01036298
Status
active
Type
ltd
Incorporated
24 December 1971
Age
54 years
Address
Unit 29 Science Park, Cambridge, CB4 0DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
EAPEN, Mammen, FOWLER, Timothy Richard, HALL, Richard Newland, MICHEL, Eric, TRAHERNE, Richard Thomas
SIC Codes
72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE CONSULTANTS LIMITED

CAMBRIDGE CONSULTANTS LIMITED is an active company incorporated on 24 December 1971 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. CAMBRIDGE CONSULTANTS LIMITED was registered 54 years ago.(SIC: 72190, 74909)

Status

active

Active since 54 years ago

Company No

01036298

LTD Company

Age

54 Years

Incorporated 24 December 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 20 May 2025 (10 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Unit 29 Science Park Milton Road Cambridge, CB4 0DW,

Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jul 12
Director Joined
Nov 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Sept 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Director Left
Jun 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
Jun 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EAPEN, Mammen

Active
Unit 29 Science Park, CambridgeCB4 0DW
Secretary
Appointed 01 Oct 2005

EAPEN, Mammen

Active
Unit 29 Science Park, CambridgeCB4 0DW
Born April 1958
Director
Appointed 01 Oct 2005

FOWLER, Timothy Richard

Active
Unit 29 Science Park, CambridgeCB4 0DW
Born May 1966
Director
Appointed 01 Apr 2020

HALL, Richard Newland

Active
Unit 29 Science Park, CambridgeCB4 0DW
Born August 1968
Director
Appointed 29 Sept 2017

MICHEL, Eric

Active
Rue De Tilsitt, Paris75017
Born June 1961
Director
Appointed 01 Jan 2021

TRAHERNE, Richard Thomas

Active
Unit 29 Science Park, CambridgeCB4 0DW
Born June 1970
Director
Appointed 07 Nov 2013

PETTIT, Mark Fosdike

Resigned
Victoria House, EyeIP23 8JQ
Secretary
Appointed 09 Sept 1994
Resigned 30 Sept 2005

TAYSOM, Christopher Alan John

Resigned
44 Hurst Park Avenue, CambridgeCB4 2AE
Secretary
Appointed N/A
Resigned 09 Sept 1994

ALBRAND, Eric Robert Logan

Resigned
Unit 29 Science Park, CambridgeCB4 0DW
Born August 1958
Director
Appointed 19 Oct 2006
Resigned 15 Jun 2010

ALDRIN, Olivier

Resigned
Unit 29 Science Park, CambridgeCB4 0DW
Born February 1965
Director
Appointed 15 Dec 2011
Resigned 08 Nov 2016

AUTON, John Paul, Dr

Resigned
4 Cockerton Road, CambridgeCB3 0QW
Born February 1940
Director
Appointed N/A
Resigned 15 May 2001

BARLOW, Montague Fraser

Resigned
Unit 29 Science Park, CambridgeCB4 0DW
Born January 1976
Director
Appointed 01 Apr 2020
Resigned 06 Mar 2026

BERGE, Gerald, Mr.

Resigned
Unit 29 Science Park, CambridgeCB4 0DW
Born January 1959
Director
Appointed 21 Oct 2010
Resigned 15 Dec 2011

BIDDLE, Howard William

Resigned
7 Park Lane, CambridgeCB24 9JJ
Born February 1949
Director
Appointed N/A
Resigned 15 May 2001

BILLIARD, Bernard Carrel

Resigned
Science Park, CambridgeCB4 0DW
Born May 1962
Director
Appointed 20 Apr 2015
Resigned 30 Jun 2015

CERUTTI, Dominique Noel

Resigned
Unit 29 Science Park, CambridgeCB4 0DW
Born January 1961
Director
Appointed 30 Jun 2015
Resigned 31 Dec 2020

COLLINS, John Mulloy

Resigned
12 Cutler Farm Road, Lexington
Born January 1958
Director
Appointed 18 Apr 2000
Resigned 14 May 2001

DAVIES, Christopher, Dr

Resigned
37 Cootes Lane, CambridgeCB4 5SL
Born October 1946
Director
Appointed N/A
Resigned 27 Sept 1999

DE CHAISEMARTIN, Yves

Resigned
Unit 29 Science Park, CambridgeCB4 0DW
Born August 1948
Director
Appointed 19 Oct 2006
Resigned 21 Jun 2011

DUPEYRON, Xavier

Resigned
7 Avenue Beausejour, Rueil Malmaison
Born March 1957
Director
Appointed 19 Oct 2006
Resigned 20 Oct 2011

DUPEYRON, Xavier

Resigned
7 Avenue Beausejour, Rueil Malmaison
Born March 1957
Director
Appointed 10 Jul 2002
Resigned 10 Feb 2004

EDGSON, Raymond Anthony

Resigned
Unit 29 Science Park, CambridgeCB4 0DW
Born June 1962
Director
Appointed 25 Jan 2007
Resigned 01 Apr 2020

FISCHER, Rudolf

Resigned
Schleietetobelweg 4, Horgen 8810
Born July 1956
Director
Appointed 18 Apr 2000
Resigned 20 Feb 2001

GARCIA, Cyril

Resigned
Quai Du President Roosevelt, Issy Les Molineaux92130
Born October 1966
Director
Appointed 01 Jan 2021
Resigned 06 Mar 2026

GRANGER, Richard John

Resigned
88 Queen Ediths Way, CambridgeCB1 4PW
Born June 1947
Director
Appointed N/A
Resigned 02 Feb 1999

GREENO, John Ladd

Resigned
363 Mattison Drive, Concord
Born June 1949
Director
Appointed 12 Apr 2001
Resigned 31 May 2002

JACQUEMONT, Albin

Resigned
Unit 29 Science Park, CambridgeCB4 0DW
Born July 1965
Director
Appointed 08 Nov 2016
Resigned 04 Sept 2020

KALELKAR, Ashok Satish

Resigned
35 April Lane, LexingtonFOREIGN
Born June 1943
Director
Appointed N/A
Resigned 31 Mar 2000

KNETSCH, Werner, Dr

Resigned
Niebuhrstr 57, Berlin10629
Born July 1953
Director
Appointed 15 May 1996
Resigned 27 Sept 1999

LAVIN, John Myron

Resigned
1013 Valerie Drive, Niskayuna
Born February 1947
Director
Appointed 20 Jul 2000
Resigned 02 Feb 2001

MCELLIGOTT, Frederick Thomas

Resigned
5 Pine Tree Drive, Saugus01906
Born July 1946
Director
Appointed 08 May 2001
Resigned 31 May 2002

MCNAMARA, Pamela Walker

Resigned
Unit 29 Science Park, CambridgeCB4 0DW
Born September 1957
Director
Appointed 04 Feb 2009
Resigned 28 Feb 2011

MOON, Brian Richard, Dr

Resigned
Unit 29 Science Park, CambridgeCB4 0DW
Born August 1951
Director
Appointed 31 May 2002
Resigned 25 Jul 2012

MOON, Brian Richard, Dr

Resigned
11 Hardwick Street, CambridgeCB3 9JA
Born August 1951
Director
Appointed 22 Oct 1997
Resigned 15 May 2001

MURPHY, Alan Dennis

Resigned
9 Abbots Way, CambridgeCB5 9JN
Born March 1939
Director
Appointed N/A
Resigned 16 Sept 1999

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Auditors Resignation Company
23 July 2020
AUDAUD
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Memorandum Articles
12 April 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Resolution
20 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288cChange of Particulars
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
244244
Legacy
3 October 2002
288cChange of Particulars
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
403aParticulars of Charge Subject to s859A
Accounts Amended With Accounts Type Full
10 July 2002
AAMDAAMD
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
11 October 2001
244244
Memorandum Articles
3 July 2001
MEM/ARTSMEM/ARTS
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
287Change of Registered Office
Accounts Amended With Accounts Type Full
9 August 1999
AAMDAAMD
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
24 March 1998
288cChange of Particulars
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 June 1996
288288
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Memorandum Articles
12 March 1996
MEM/ARTSMEM/ARTS
Legacy
16 January 1996
288288
Legacy
3 January 1996
122122
Memorandum Articles
7 June 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
288288
Legacy
31 August 1994
122122
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363b363b
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
25 February 1992
288288
Legacy
8 September 1991
288288
Legacy
7 September 1991
288288
Legacy
6 August 1991
363aAnnual Return
Legacy
1 August 1991
288288
Accounts With Accounts Type Full Group
2 June 1991
AAAnnual Accounts
Legacy
19 March 1991
288288
Accounts With Accounts Type Full Group
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Legacy
24 July 1990
288288
Legacy
9 February 1990
288288
Legacy
12 December 1989
288288
Accounts With Accounts Type Full Group
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
23 February 1989
288288
Accounts With Accounts Type Full Group
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288
Accounts With Accounts Type Group
7 May 1986
AAAnnual Accounts
Miscellaneous
24 December 1971
MISCMISC