Background WavePink WaveYellow Wave

CHURSTON HEARD LIMITED (01210245)

CHURSTON HEARD LIMITED (01210245) is an active UK company. incorporated on 30 April 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. CHURSTON HEARD LIMITED has been registered for 50 years. Current directors include ATWAL, Harminder Singh, BURR, Jonathan.

Company Number
01210245
Status
active
Type
ltd
Incorporated
30 April 1975
Age
50 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ATWAL, Harminder Singh, BURR, Jonathan
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURSTON HEARD LIMITED

CHURSTON HEARD LIMITED is an active company incorporated on 30 April 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. CHURSTON HEARD LIMITED was registered 50 years ago.(SIC: 68310, 68320)

Status

active

Active since 50 years ago

Company No

01210245

LTD Company

Age

50 Years

Incorporated 30 April 1975

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 19 June 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

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CHURSTON HEARD & CO LTD
From: 30 April 1975To: 7 November 2002
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA
From: 1 November 2012To: 9 April 2014
22 Hanover Square London W1A 2BN
From: 30 April 1975To: 1 November 2012
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 18 Jul 2008

ATWAL, Harminder Singh

Active
Warwick Street, LondonW1B 5NH
Born July 1976
Director
Appointed 24 Nov 2025

BURR, Jonathan

Active
Warwick Street, LondonW1B 5NH
Born April 1978
Director
Appointed 08 Mar 2023

BENTON, Michael Roy

Resigned
15 Woodland Drive, HoveBN3 6DH
Secretary
Appointed 17 Sept 2001
Resigned 18 Jul 2008

KHORSHIDCHEHR, Mehrnoosh Beman

Resigned
57 Kensington Gardens, IlfordIG1 3EJ
Secretary
Appointed N/A
Resigned 14 Sept 2001

TAYLOR, Nicolas Guillaume

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 18 Jul 2008
Resigned 30 Sept 2022

BENTON, Michael Roy

Resigned
15 Woodland Drive, HoveBN3 6DH
Born November 1956
Director
Appointed 01 May 2002
Resigned 18 Jul 2008

BIRTWISTLE, John Robert

Resigned
Nookin Cottage, YorkYO51 9QJ
Born September 1956
Director
Appointed N/A
Resigned 09 Sept 1994

BROOKER, Alexander Russell

Resigned
3 East Ridgeway, CuffleyEN6 4AW
Born October 1963
Director
Appointed 01 May 1999
Resigned 19 Mar 2002

BROOKES, Jonathan Peter Anthony

Resigned
78 Pirbright Road, LondonSW18 5NA
Born July 1966
Director
Appointed 01 Nov 2005
Resigned 04 Sept 2008

BROWN, Richard Thomas Benjamin

Resigned
9 West Road, Kingston Upon ThamesKT2 7HA
Born March 1966
Director
Appointed 01 May 1999
Resigned 18 Jul 2008

BUSFIELD, Marie Jean

Resigned
18 Hillside Close, HuntingdonPE28 0AR
Born July 1946
Director
Appointed 01 Jul 2003
Resigned 20 Nov 2007

COOPER, Giles

Resigned
28 Fullerton Road, LondonSW18 1BX
Born February 1976
Director
Appointed 01 May 2007
Resigned 04 Sept 2008

CRESSWELL, Stephen James

Resigned
St Judes Road, EghamTW20 0DH
Born November 1965
Director
Appointed 18 Jul 2008
Resigned 20 Apr 2015

DAVIES, John Roger

Resigned
42 Sandy Lodge Road, RickmansworthWD3 1LJ
Born March 1958
Director
Appointed N/A
Resigned 15 Nov 1993

DENNESS, Robin Murray

Resigned
Holmwood, BedfordMK41 8AQ
Born October 1949
Director
Appointed 09 Apr 2001
Resigned 18 Jul 2008

EDWARDS, Anthony

Resigned
74 Copers Cope Road, BeckenhamBR3 1RJ
Born September 1961
Director
Appointed 01 May 2000
Resigned 18 Jul 2008

FARRELL, Aidan Garrard

Resigned
Park Farm Barn, MaresfieldTN22 2EE
Born July 1971
Director
Appointed 01 Oct 2003
Resigned 18 Jul 2008

FAWCETT, Graham Richard

Resigned
25 Kings Road, St NeotsPE19 1LD
Born May 1974
Director
Appointed 01 May 2006
Resigned 18 Jul 2008

GOULD, Andrew Julian

Resigned
Rhee Meadows, CambridgeCB22 7GA
Born February 1957
Director
Appointed 16 Jul 2009
Resigned 22 Mar 2013

GRAINGER, Guy John

Resigned
Warwick Street, LondonW1B 5NH
Born June 1967
Director
Appointed 20 Apr 2015
Resigned 30 Jun 2016

GRAINGER, Guy John

Resigned
35 Lynmouth Road, LondonN2 9LR
Born June 1967
Director
Appointed 01 May 1999
Resigned 18 Jul 2008

GREGORY, James Edward

Resigned
Warwick Street, LondonW1B 5NH
Born January 1975
Director
Appointed 21 Feb 2017
Resigned 24 Nov 2025

HARVEY, Mark Robert

Resigned
95 Duncombe Road, HertfordSG14 3DA
Born January 1974
Director
Appointed 01 Nov 2007
Resigned 04 Sept 2008

HEAD, Julian Charles

Resigned
46 Langham Road, TeddingtonTW11 9HQ
Born May 1963
Director
Appointed N/A
Resigned 02 May 2001

HEARD, Peter James

Resigned
Flat 4, LondonSW7 5QE
Born October 1938
Director
Appointed N/A
Resigned 31 Oct 1998

HOPE, Paul Joseph

Resigned
79 Thirlmere, StevenageSG1 6AQ
Born March 1973
Director
Appointed 01 May 2007
Resigned 20 Nov 2007

HOWLING, Richard

Resigned
Warwick Street, LondonW1B 5NH
Born January 1979
Director
Appointed 16 Oct 2009
Resigned 21 Feb 2017

IRELAND, Christopher Mackintosh

Resigned
Warwick Street, LondonW1B 5NH
Born September 1957
Director
Appointed 30 Jun 2016
Resigned 08 Mar 2023

JOBSON, Nigel Philip

Resigned
1 Midsummer Walk, WokingGU21 4RG
Born December 1968
Director
Appointed 01 Nov 2007
Resigned 04 Sept 2008

KEENAN, Patrick Sean

Resigned
Flat 3 Hillside Gardens, LondonN6 5ST
Born November 1965
Director
Appointed 19 May 1997
Resigned 05 May 2005

KEMP, Roger

Resigned
152 Charlton Lane, LondonSE7 8AA
Born May 1975
Director
Appointed 01 May 2007
Resigned 04 Sept 2008

KHORSHIDCHEHR, Mehrnoosh Beman

Resigned
57 Kensington Gardens, IlfordIG1 3EJ
Born July 1954
Director
Appointed 01 May 1994
Resigned 14 Sept 2001

KLEIN, Nicholas Paul

Resigned
13 Overstone Road, HarpendenAL5 5PN
Born July 1970
Director
Appointed 01 Nov 2006
Resigned 04 Sept 2008

LEAMY, Philip James

Resigned
29 Collins Street, LondonSE3 0UG
Born September 1967
Director
Appointed 29 Jul 2004
Resigned 18 Jul 2008

Persons with significant control

1

Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

302

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Miscellaneous
25 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Gazette Filings Brought Up To Date
26 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Dissolved Compulsory Strike Off Suspended
20 June 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Auditors Resignation Company
12 August 2008
AUDAUD
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Auditors Resignation Company
28 July 2008
AUDAUD
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Miscellaneous
15 August 2007
MISCMISC
Legacy
12 July 2007
288bResignation of Director or Secretary
Miscellaneous
21 June 2007
MISCMISC
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
26 September 2006
88(2)R88(2)R
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
88(2)R88(2)R
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
28 January 2004
288cChange of Particulars
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
22 January 2003
288cChange of Particulars
Legacy
21 January 2003
88(2)R88(2)R
Legacy
15 January 2003
363aAnnual Return
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
287Change of Registered Office
Certificate Change Of Name Company
7 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2002
169169
Resolution
23 July 2002
RESOLUTIONSResolutions
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
169169
Legacy
20 May 2002
88(2)R88(2)R
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
169169
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288cChange of Particulars
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
363aAnnual Return
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
27 December 2001
88(2)R88(2)R
Resolution
27 December 2001
RESOLUTIONSResolutions
Resolution
27 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
19 December 2001
169169
Legacy
19 December 2001
169169
Legacy
19 December 2001
122122
Legacy
11 December 2001
288cChange of Particulars
Legacy
11 December 2001
288cChange of Particulars
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288cChange of Particulars
Legacy
7 August 2001
288cChange of Particulars
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Legacy
1 November 2000
88(2)R88(2)R
Legacy
6 September 2000
288cChange of Particulars
Legacy
29 August 2000
288cChange of Particulars
Legacy
26 July 2000
288cChange of Particulars
Legacy
26 July 2000
288cChange of Particulars
Legacy
26 July 2000
288cChange of Particulars
Legacy
26 July 2000
288cChange of Particulars
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
88(2)R88(2)R
Legacy
30 May 2000
88(2)R88(2)R
Legacy
30 May 2000
122122
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
9 February 2000
363aAnnual Return
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
88(2)R88(2)R
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
21 February 1999
363aAnnual Return
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
169169
Legacy
18 November 1998
88(2)R88(2)R
Legacy
18 November 1998
123Notice of Increase in Nominal Capital
Legacy
28 September 1998
288bResignation of Director or Secretary
Resolution
24 September 1998
RESOLUTIONSResolutions
Resolution
24 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
19 February 1998
363aAnnual Return
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Resolution
9 June 1997
RESOLUTIONSResolutions
Legacy
9 June 1997
88(2)R88(2)R
Legacy
22 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
26 February 1997
288cChange of Particulars
Legacy
20 February 1997
363aAnnual Return
Legacy
10 June 1996
288288
Legacy
25 April 1996
288288
Legacy
12 January 1996
363x363x
Legacy
18 December 1995
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
8 June 1995
88(2)R88(2)R
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
7 February 1995
288288
Legacy
23 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Resolution
28 November 1994
RESOLUTIONSResolutions
Legacy
21 November 1994
288288
Legacy
18 November 1994
88(2)R88(2)R
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Resolution
20 May 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
88(2)R88(2)R
Legacy
13 May 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
27 January 1994
363x363x
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
29 August 1993
288288
Legacy
15 April 1993
288288
Legacy
3 February 1993
363x363x
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Memorandum Articles
7 October 1992
MEM/ARTSMEM/ARTS
Legacy
7 October 1992
88(2)R88(2)R
Legacy
7 October 1992
122122
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
6 October 1992
RESOLUTIONSResolutions
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
13 July 1992
288288
Legacy
13 April 1992
169169
Legacy
8 April 1992
288288
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363x363x
Legacy
15 July 1991
288288
Legacy
23 May 1991
288288
Legacy
8 March 1991
363x363x
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
5 June 1990
88(2)R88(2)R
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
21 May 1990
169169
Memorandum Articles
21 May 1990
MEM/ARTSMEM/ARTS
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
17 May 1990
RESOLUTIONSResolutions
Resolution
17 May 1990
RESOLUTIONSResolutions
Resolution
9 May 1990
RESOLUTIONSResolutions
Resolution
9 May 1990
RESOLUTIONSResolutions
Legacy
9 May 1990
155(6)a155(6)a
Legacy
9 May 1990
122122
Resolution
9 May 1990
RESOLUTIONSResolutions
Resolution
9 May 1990
RESOLUTIONSResolutions
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87