Background WavePink WaveYellow Wave

OLD VICARAGE SCHOOL TRUST (01092758)

OLD VICARAGE SCHOOL TRUST (01092758) is an active UK company. incorporated on 26 January 1973. with registered office in Richmond-Upon-Thames. The company operates in the Education sector, engaged in primary education. OLD VICARAGE SCHOOL TRUST has been registered for 53 years. Current directors include CLARE, Serena Louise, COAKES, Clare, Dr, EPTON, Dominic Edward Ian and 9 others.

Company Number
01092758
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1973
Age
53 years
Address
48 Richmond Hill, Richmond-Upon-Thames, TW10 6QX
Industry Sector
Education
Business Activity
Primary education
Directors
CLARE, Serena Louise, COAKES, Clare, Dr, EPTON, Dominic Edward Ian, HEIDL, Christian Michael, HERMELINK, Frank Peter William, LANCE, Edward George, LANGEVAD, Claire Theresa, MASTERS, Stephen Charles Alexander, OWEIS, Nadine, SAY, Alison Jane, SELKIRK, Sarah Jane, SMART, Jade
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD VICARAGE SCHOOL TRUST

OLD VICARAGE SCHOOL TRUST is an active company incorporated on 26 January 1973 with the registered office located in Richmond-Upon-Thames. The company operates in the Education sector, specifically engaged in primary education. OLD VICARAGE SCHOOL TRUST was registered 53 years ago.(SIC: 85200)

Status

active

Active since 53 years ago

Company No

01092758

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 26 January 1973

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

OLD VICARAGE SCHOOL TRUST LIMITED
From: 26 January 1973To: 9 July 2013
Contact
Address

48 Richmond Hill Richmond-Upon-Thames, TW10 6QX,

Timeline

62 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jan 73
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
May 14
Director Left
Oct 14
Director Joined
Jun 15
Director Joined
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Sept 22
Loan Cleared
Oct 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Oct 23
Director Left
May 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DRAPER, Wendy

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Secretary
Appointed 01 Mar 2023

CLARE, Serena Louise

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born November 1982
Director
Appointed 15 Mar 2025

COAKES, Clare, Dr

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born February 1976
Director
Appointed 01 Dec 2022

EPTON, Dominic Edward Ian

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born July 1975
Director
Appointed 13 Mar 2025

HEIDL, Christian Michael

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born August 1969
Director
Appointed 15 Mar 2017

HERMELINK, Frank Peter William

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born December 1972
Director
Appointed 13 Mar 2025

LANCE, Edward George

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born March 1980
Director
Appointed 13 Mar 2025

LANGEVAD, Claire Theresa

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born November 1979
Director
Appointed 13 Mar 2025

MASTERS, Stephen Charles Alexander

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born May 1966
Director
Appointed 22 Jun 2021

OWEIS, Nadine

Active
Richmond Hill, RichmondTW10 6QX
Born June 1977
Director
Appointed 01 Jan 2025

SAY, Alison Jane

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born October 1973
Director
Appointed 23 Mar 2023

SELKIRK, Sarah Jane

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born July 1965
Director
Appointed 26 Jun 2025

SMART, Jade

Active
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born June 1991
Director
Appointed 27 Jun 2025

CARNE, Linda

Resigned
20 Walker Close, HamptonTW12 3XT
Secretary
Appointed 01 Sept 2004
Resigned 01 Oct 2007

CLARK, Richard John

Resigned
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Secretary
Appointed 23 Mar 2020
Resigned 31 Aug 2020

DAVIES, Mustafa

Resigned
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Secretary
Appointed 01 Sept 2022
Resigned 21 Mar 2023

GLAZEBROOK, Ruth

Resigned
Richmond Hill, RichmondTW10 6QX
Secretary
Appointed 02 Dec 2013
Resigned 15 Jan 2018

JOYCE, Jeanette

Resigned
17 The Oval, GuildfordGU3 3DH
Secretary
Appointed 01 Jan 2000
Resigned 31 Aug 2004

KING, Christopher James

Resigned
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Secretary
Appointed 15 Jan 2018
Resigned 23 Mar 2020

MARSHALL, John Nicholas

Resigned
37 Saint Vincent Road, Walton On ThamesKT12 1PA
Secretary
Appointed 12 Mar 2008
Resigned 02 Dec 2013

RUTTY, Maureen Deirdre

Resigned
12 Wayside, LondonSW14 7LN
Secretary
Appointed N/A
Resigned 14 Jul 1995

SNOWBALL, Adrian Joseph

Resigned
17 Carter Close, WindsorSL4 3QX
Secretary
Appointed 01 Sept 1995
Resigned 31 Dec 1999

STEVENS, Katherine Frances Granger

Resigned
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Secretary
Appointed 01 Sept 2020
Resigned 01 Sept 2022

ANDERSON, Robert Andrew

Resigned
21 Holroyd Road, LondonSW15 6LN
Born February 1944
Director
Appointed N/A
Resigned 01 Dec 1992

BARNES, Lucy Alannah Rosemary

Resigned
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born January 1975
Director
Appointed 22 Jun 2021
Resigned 26 Jun 2025

BARRY, Susan Mary

Resigned
1 St Margarets Crescent, LondonSW15 6HL
Born August 1957
Director
Appointed 11 Mar 1999
Resigned 09 Jun 2010

BARUA, Mekhla

Resigned
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born December 1983
Director
Appointed 25 Nov 2015
Resigned 03 Dec 2020

BEARCROFT, Charlotte Peronel

Resigned
Richmond Hill, RichmondTW10 6QX
Born June 1962
Director
Appointed 24 Nov 2010
Resigned 13 Jun 2018

BRIERLEY, Alan David

Resigned
51 Walton Street, LondonSW3 2HT
Born February 1945
Director
Appointed 09 Oct 1993
Resigned 26 Jun 2003

BROWN, Sarah Marina

Resigned
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born August 1973
Director
Appointed 15 Mar 2017
Resigned 26 Jun 2025

CANDY, Elizabeth Mary

Resigned
5 St Johns Road, East MoleseyKT8 9JH
Born October 1942
Director
Appointed 07 Jun 2005
Resigned 31 Dec 2008

CANDY, Elizabeth Mary

Resigned
Lady Eleanor Holles School, HamptonTW12 3HF
Born October 1942
Director
Appointed N/A
Resigned 12 Mar 1995

CAPLAN, Greg

Resigned
Richmond Hill, Richmond-Upon-ThamesTW10 6QX
Born June 1961
Director
Appointed 11 Jun 2014
Resigned 31 Aug 2022

CASSON, Ashley Jane

Resigned
14 The Hermitage, RichmondTW10 6SH
Born October 1958
Director
Appointed 16 Nov 2006
Resigned 11 Jun 2014

CLARFELT, John Alan

Resigned
82 Station Road, LondonSW13 0LS
Born May 1953
Director
Appointed 06 Jun 1996
Resigned 15 Jun 2006
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 November 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
3 September 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Resolution
19 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Whole Release With Charge Number
2 May 2013
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
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
Miscellaneous
14 August 2009
MISCMISC
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
9 April 1997
AUDAUD
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
363b363b
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 April 1994
288288
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Resolution
8 March 1993
RESOLUTIONSResolutions
Legacy
8 January 1993
288288
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
19 July 1989
288288
Legacy
19 July 1989
288288
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
23 March 1989
288288
Legacy
25 November 1988
288288
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
13 July 1987
288288
Legacy
8 April 1987
288288
Accounts With Accounts Type Small
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Incorporation Company
26 January 1973
NEWINCIncorporation