Background WavePink WaveYellow Wave

NEWCASTLE THEATRE ROYAL TRUST LIMITED (01217427)

NEWCASTLE THEATRE ROYAL TRUST LIMITED (01217427) is an active UK company. incorporated on 26 June 1975. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. NEWCASTLE THEATRE ROYAL TRUST LIMITED has been registered for 50 years. Current directors include ALEXANDER, Dorothy Patricia, BLACKIE, Julie, CURRIE, Alison and 8 others.

Company Number
01217427
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 1975
Age
50 years
Address
Theatre Royal, Newcastle Upon Tyne, NE1 6BR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ALEXANDER, Dorothy Patricia, BLACKIE, Julie, CURRIE, Alison, EDWARDS, Lorna, FLETCHER-WATSON, Ben, Dr, HOLLAND, Scott, JONES, Alison Jennifer, MILLS, Raymond, RAMSBOTHAM, Carolyn Sarah Jane, ROBERTS, Andrew, SWALES, Nicholas Roger
SIC Codes
90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE THEATRE ROYAL TRUST LIMITED

NEWCASTLE THEATRE ROYAL TRUST LIMITED is an active company incorporated on 26 June 1975 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. NEWCASTLE THEATRE ROYAL TRUST LIMITED was registered 50 years ago.(SIC: 90020, 90040)

Status

active

Active since 50 years ago

Company No

01217427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 26 June 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

NEWCASTLE THEATRE ROYAL LIMITED
From: 26 June 1975To: 31 December 1979
Contact
Address

Theatre Royal Grey Street Newcastle Upon Tyne, NE1 6BR,

Previous Addresses

, Theatre Royal Grey Street, Newcastle upon Tyne, NE1 6BR, England
From: 12 February 2013To: 12 February 2013
, the Company Secretary Democratic, Services Department Civic Centre, Newcastle upon Tyne, Tyne and Wear, NE99 2BN
From: 26 June 1975To: 12 February 2013
Timeline

47 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JOHNSTON, Colin Stuart

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Secretary
Appointed 16 Jan 2022

ALEXANDER, Dorothy Patricia

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born December 1957
Director
Appointed 03 Sept 2025

BLACKIE, Julie

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born February 1954
Director
Appointed 29 Sept 2017

CURRIE, Alison

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born August 1963
Director
Appointed 09 Sept 2025

EDWARDS, Lorna

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born February 1984
Director
Appointed 11 Oct 2019

FLETCHER-WATSON, Ben, Dr

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born March 1980
Director
Appointed 24 Jan 2020

HOLLAND, Scott

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born September 1977
Director
Appointed 13 Dec 2019

JONES, Alison Jennifer

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born September 1986
Director
Appointed 05 Jun 2023

MILLS, Raymond

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born October 1960
Director
Appointed 25 Jul 2017

RAMSBOTHAM, Carolyn Sarah Jane

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born April 1960
Director
Appointed 03 Jun 2025

ROBERTS, Andrew

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born September 1983
Director
Appointed 05 Jun 2023

SWALES, Nicholas Roger

Active
Grey Street, Newcastle Upon TyneNE1 6BR
Born February 1964
Director
Appointed 12 Oct 2018

BERNAYS, Philip Alexander Francis

Resigned
100 Grey Street, Newcastle Upon TyneNE1 6BR
Secretary
Appointed 14 Dec 2012
Resigned 09 Jan 2015

COOK, Geoffrey Nettleton

Resigned
33 Causey House, Newcastle Upon TyneNE3 4AY
Secretary
Appointed N/A
Resigned 31 Jul 1997

DOWDS, Pamela

Resigned
Grey Street, Newcastle Upon TyneNE1 6BR
Secretary
Appointed 09 Jan 2015
Resigned 31 Mar 2018

LANT, Marcia

Resigned
Grey Street, Newcastle Upon TyneNE1 6BR
Secretary
Appointed 03 Apr 2018
Resigned 15 Jan 2022

LAVERY, Kevin Gregory

Resigned
Old Colony House, ManchesterM2 6DQ
Secretary
Appointed 04 Aug 1997
Resigned 09 Nov 2001

STRATFORD, Ian

Resigned
Newcastle City Council, NewcastleNE99 2BN
Secretary
Appointed 10 Apr 2002
Resigned 12 Dec 2008

AINSLIE, James Wilson

Resigned
Grey Street, Newcastle Upon TyneNE1 6BR
Born March 1941
Director
Appointed 31 Jul 2015
Resigned 29 Sept 2017

ANGUS, June, Councillor

Resigned
22 Greystead Close, Newcastle Upon TyneNE5 1SR
Born June 1939
Director
Appointed 21 May 1997
Resigned 11 Jun 2004

ARNOLD, Peter John

Resigned
30 Chapel Grange, Newcastle Upon TyneNE5 5NF
Born August 1944
Director
Appointed 22 May 2002
Resigned 01 May 2007

BARTLETT, Christopher John, Cllr

Resigned
The Cloisters, Newcastle Upon TyneNE7 7LS
Born October 1969
Director
Appointed 25 May 2011
Resigned 20 Jul 2012

BEECHAM, Jeremy Hugh, The Lord Beecham

Resigned
39 The Drive, Newcastle Upon TyneNE3 4AJ
Born November 1944
Director
Appointed N/A
Resigned 27 Mar 2015

BELL, Gerald William, Councillor

Resigned
10b St Thomas Crescent, Newcastle Upon TyneNE1 4LG
Born September 1961
Director
Appointed 22 May 2002
Resigned 07 Mar 2016

CARVER, John Antony

Resigned
Grey Street, Newcastle Upon TyneNE1 6BR
Born August 1961
Director
Appointed 10 Oct 2014
Resigned 29 Sept 2023

CHAPMAN, Sheila Mary

Resigned
Grey Street, Newcastle Upon TyneNE1 6BR
Born October 1960
Director
Appointed 26 Jan 2001
Resigned 10 Dec 2020

DAVIES, Cyril James

Resigned
36 Lindisfarne Close, Newcastle Upon TyneNE2 2HT
Born August 1923
Director
Appointed N/A
Resigned 27 May 1998

DYKE, Karin Patricia

Resigned
The Company Secretary Democratic, Newcastle Upon TyneNE99 2BN
Born January 1950
Director
Appointed 10 May 2012
Resigned 20 Jul 2012

FAULKNER, David Alan

Resigned
3 Bloomsbury Court, Newcastle Upon TyneNE3 4LW
Born January 1948
Director
Appointed 01 Aug 1997
Resigned 08 Dec 2000

FENWICK, Nicholas Adam Hodnett

Resigned
Grey Street, Newcastle Upon TyneNE1 6BR
Born October 1960
Director
Appointed 09 Feb 2001
Resigned 12 Oct 2018

FLYNN, Anthony Gerard, Councillor

Resigned
12 Dilston Terrace, Newcastle Upon TyneNE3 1XX
Born April 1949
Director
Appointed 27 May 1992
Resigned 05 Jan 2001

GRAHAM, Kevin Andrew, Councillor

Resigned
Grey Street, Newcastle Upon TyneNE1 6BR
Born October 1979
Director
Appointed 23 May 2012
Resigned 30 May 2013

GRAY, Colin

Resigned
3 Briery Hill Lane, MorpethNE61 6PR
Born January 1927
Director
Appointed N/A
Resigned 24 Feb 2012

HILLICKS, Patricia, Councillor

Resigned
50 Grosvenor Way, Newcastle Upon TyneNE5 1RU
Born September 1944
Director
Appointed 30 Jun 2004
Resigned 13 Jun 2008

LEE, John Paul

Resigned
Grey Street, Newcastle Upon TyneNE1 6BR
Born January 1959
Director
Appointed 06 Dec 2013
Resigned 11 Nov 2018
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
21 December 2022
AAMDAAMD
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Memorandum Articles
3 January 2020
MAMA
Resolution
3 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Memorandum Articles
13 August 2019
MAMA
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 November 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Memorandum Articles
19 April 2015
MAMA
Resolution
19 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Resolution
16 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Resolution
3 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 January 2006
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288cChange of Particulars
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363aAnnual Return
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
28 August 1990
288288
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Memorandum Articles
5 March 1990
MEM/ARTSMEM/ARTS
Resolution
21 February 1990
RESOLUTIONSResolutions
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
288288
Legacy
3 September 1987
363363
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
287Change of Registered Office