Background WavePink WaveYellow Wave

LEICESTER HIGH SCHOOL CHARITABLE TRUST LIMITED (01204450)

LEICESTER HIGH SCHOOL CHARITABLE TRUST LIMITED (01204450) is an active UK company. incorporated on 20 March 1975. with registered office in 454 London Rd. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. LEICESTER HIGH SCHOOL CHARITABLE TRUST LIMITED has been registered for 51 years. Current directors include BHOGAITA, Dhara, CARROLL, Jane Elizabeth, CHANDARANA, Dimple Arvindkumar and 5 others.

Company Number
01204450
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1975
Age
51 years
Address
454 London Rd, LE2 2PP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BHOGAITA, Dhara, CARROLL, Jane Elizabeth, CHANDARANA, Dimple Arvindkumar, HITCHCOCK, Paul Robert, JOLIN, Ruth, NEILSON, Mary, RAITHATHA, Priya Harishchandra, SIESAGE, Susan
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER HIGH SCHOOL CHARITABLE TRUST LIMITED

LEICESTER HIGH SCHOOL CHARITABLE TRUST LIMITED is an active company incorporated on 20 March 1975 with the registered office located in 454 London Rd. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. LEICESTER HIGH SCHOOL CHARITABLE TRUST LIMITED was registered 51 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 51 years ago

Company No

01204450

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 20 March 1975

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

PORTLAND HOUSE SCHOOL TRUST LIMITED
From: 20 March 1975To: 18 March 1991
Contact
Address

454 London Rd Leicester , LE2 2PP,

Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 19
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SHAW, Stefanie

Active
454 London RdLE2 2PP
Secretary
Appointed 29 Aug 2023

BHOGAITA, Dhara

Active
454 London RdLE2 2PP
Born October 1989
Director
Appointed 23 Jul 2024

CARROLL, Jane Elizabeth

Active
454 London RdLE2 2PP
Born July 1958
Director
Appointed 12 Aug 2024

CHANDARANA, Dimple Arvindkumar

Active
454 London RdLE2 2PP
Born July 1989
Director
Appointed 24 May 2024

HITCHCOCK, Paul Robert

Active
454 London RdLE2 2PP
Born August 1959
Director
Appointed 04 Dec 2023

JOLIN, Ruth

Active
454 London RdLE2 2PP
Born September 1968
Director
Appointed 09 Sept 2024

NEILSON, Mary

Active
454 London RdLE2 2PP
Born October 1953
Director
Appointed 16 Mar 2009

RAITHATHA, Priya Harishchandra

Active
454 London RdLE2 2PP
Born August 1992
Director
Appointed 04 Jul 2024

SIESAGE, Susan

Active
454 London RdLE2 2PP
Born December 1964
Director
Appointed 23 May 2016

GREASLEY, Jane Theresa

Resigned
The Grey Lodge, LeicesterLE9 2ER
Secretary
Appointed 01 Feb 2000
Resigned 28 Nov 2005

MACKAY, Edwena Jayne

Resigned
454 London RdLE2 2PP
Secretary
Appointed 01 Oct 2013
Resigned 28 Aug 2023

MORRIS, Anne Elizabeth

Resigned
Main Street, LeicesterLE7 9YB
Secretary
Appointed 28 Nov 2005
Resigned 27 Aug 2012

NIGHTINGALE, Thomas Barry

Resigned
Wood Lodge, LeicesterLE2 2FL
Secretary
Appointed N/A
Resigned 31 Jan 2000

TOMLINSON, Jeremy

Resigned
454 London RdLE2 2PP
Secretary
Appointed 10 Sept 2012
Resigned 01 Oct 2013

ALLEN, John Albert

Resigned
454 London RdLE2 2PP
Born July 1942
Director
Appointed 20 May 2013
Resigned 05 Dec 2022

BANKS, Margaret Rose

Resigned
Harvard House, Moreton In MarshGL56 0JT
Born July 1936
Director
Appointed 06 Oct 1997
Resigned 28 Nov 2011

BARTON, Michael

Resigned
111 Shanklin Drive, LeicesterLE2 3QF
Born January 1941
Director
Appointed 17 Feb 1992
Resigned 26 Nov 2007

BOLLAND, Denise Patricia

Resigned
Whileaway Cottage, Princes RisboroughHP27 0SH
Born August 1951
Director
Appointed 17 May 2004
Resigned 28 Nov 2011

BONNETT, Paul Seymour

Resigned
4 Bramley Orchard, LeicesterLE7 9RU
Born September 1953
Director
Appointed 15 May 1995
Resigned 28 Nov 2011

BOWLER, Margaret

Resigned
454 London RdLE2 2PP
Born August 1955
Director
Appointed 15 Oct 2010
Resigned 02 Jul 2021

BUTLER, Thomas Frederick, Rt Revd

Resigned
38 Tooting Bec Gardens, LondonSW16 1QZ
Born March 1940
Director
Appointed 09 Dec 1991
Resigned 01 Sept 1998

CALLAGHAN, Colin Terry

Resigned
454 London RdLE2 2PP
Born July 1958
Director
Appointed 19 Mar 2012
Resigned 05 Jul 2013

CARROLL, Jane Elizabeth

Resigned
454 London RdLE2 2PP
Born July 1958
Director
Appointed 10 Sept 2021
Resigned 23 Apr 2024

DAVIDSON, Diana Rosemary West

Resigned
80 Stoughton Road, LeicesterLE2 4FN
Born October 1932
Director
Appointed 19 Feb 1996
Resigned 26 Nov 2007

DE SOUZA, Maria Merlyne, Prof

Resigned
2 Wilmington Court, LeicesterLE2 2LD
Born August 1964
Director
Appointed 18 Jul 2003
Resigned 24 Nov 2008

DOLEMAN, Bridgett Rosemary

Resigned
High Barn Frisby By Gaulby, LeicesterE7 9BO
Born June 1938
Director
Appointed N/A
Resigned 31 Aug 1992

DUNHAM, Helen

Resigned
4 High Street, Market HarboroughLE16 8UD
Born August 1938
Director
Appointed 04 Dec 2000
Resigned 30 Jun 2006

DUNKLEY, Mark Kenneth

Resigned
454 London RdLE2 2PP
Born September 1960
Director
Appointed 19 Mar 2012
Resigned 31 Dec 2023

EDWARDS, Kenneth John Richard, Dr

Resigned
Knighton Hall, LeicesterLE2 3WG
Born February 1934
Director
Appointed N/A
Resigned 04 Oct 1999

ENGLAND, Gillian Louise

Resigned
3 Roundhill Road, LeicesterLE5 5RJ
Born May 1932
Director
Appointed N/A
Resigned 31 Aug 1992

FISHER, Richard Temple, Hon

Resigned
Bilton Grange, RugbyCV22 6QU
Born January 1930
Director
Appointed N/A
Resigned 28 Nov 2005

FLINDERS, Claire Louise

Resigned
454 London RdLE2 2PP
Born February 1974
Director
Appointed 04 Jan 2023
Resigned 03 Jul 2025

FRANCIS, Charles Peter

Resigned
40 Shanklin Drive, LeicesterLE2 3RG
Born July 1945
Director
Appointed N/A
Resigned 17 Feb 1992

GRAY, Martin

Resigned
215 London Road, LeicesterLE2 1ZE
Born December 1931
Director
Appointed N/A
Resigned 17 Jan 2002

GREGORY, James Edward Charles

Resigned
454 London RdLE2 2PP
Born August 1981
Director
Appointed 30 Nov 2015
Resigned 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Miscellaneous
23 April 2012
MISCMISC
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Resolution
2 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Resolution
14 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
24 November 2009
MG01MG01
Legacy
10 July 2009
403aParticulars of Charge Subject to s859A
Legacy
10 July 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
288cChange of Particulars
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
19 December 2008
288cChange of Particulars
Legacy
19 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
7 December 2006
225Change of Accounting Reference Date
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288bResignation of Director or Secretary
Resolution
15 November 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Memorandum Articles
23 December 1997
MEM/ARTSMEM/ARTS
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
2 March 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Legacy
3 March 1993
288288
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
18 October 1992
288288
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363b363b
Legacy
15 January 1992
288288
Legacy
17 December 1991
288288
Legacy
25 September 1991
288288
Legacy
17 July 1991
288288
Certificate Change Of Name Company
15 March 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
9 May 1989
288288
Legacy
9 May 1989
288288
Legacy
20 February 1989
288288
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
23 March 1988
288288
Accounts With Accounts Type Small
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
288288
Legacy
22 January 1988
363363
Legacy
19 March 1987
363363
Legacy
19 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Miscellaneous
20 March 1975
MISCMISC