Background WavePink WaveYellow Wave

COLLECTIONS TRUST (01300565)

COLLECTIONS TRUST (01300565) is an active UK company. incorporated on 28 February 1977. with registered office in Leicester. The company operates in the Education sector, engaged in cultural education and 3 other business activities. COLLECTIONS TRUST has been registered for 49 years. Current directors include BENDING, Robert, BHAUGEERUTTY, Aruna Devi, Dr, GOLDING, Natalie Amanda and 8 others.

Company Number
01300565
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 1977
Age
49 years
Address
Rutland House, Leicester, LE1 5QQ
Industry Sector
Education
Business Activity
Cultural education
Directors
BENDING, Robert, BHAUGEERUTTY, Aruna Devi, Dr, GOLDING, Natalie Amanda, HUNTER, Kathryn Anne, JOHNSON, Samantha Josephine, KIRBY, Jack Daniel, PYE, Laura, SLOSS, Ruth Elizabeth, ST CLAIR INGLIS, Chanté, STEVENSON, Paul Anthony, WINGFIELD, Christopher Robert, Dr
SIC Codes
85520, 91011, 91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTIONS TRUST

COLLECTIONS TRUST is an active company incorporated on 28 February 1977 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. COLLECTIONS TRUST was registered 49 years ago.(SIC: 85520, 91011, 91012, 91020)

Status

active

Active since 49 years ago

Company No

01300565

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

49 Years

Incorporated 28 February 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

MUSEUM DOCUMENTATION ASSOCIATION(THE)
From: 31 December 1979To: 12 January 1999
MUSEUM DOCUMENTATION ASSOCIATION LIMITED (THE)
From: 28 February 1977To: 31 December 1979
Contact
Address

Rutland House 23-25 Friar Lane Leicester, LE1 5QQ,

Previous Addresses

23-25 Rutland House Friar Lane Leicester LE1 5QQ England
From: 22 February 2022To: 22 February 2022
Rich Mix 35-47 Bethnal Green Road London E1 6LA England
From: 31 May 2017To: 22 February 2022
Wc2 09 Natural History Museum Cromwell Road London SW7 5BD
From: 12 September 2011To: 31 May 2017
49-51 East Road London N1 6AH United Kingdom
From: 20 June 2011To: 12 September 2011
Downstream Building 1 London Bridge London SE1 9BG
From: 30 December 2009To: 20 June 2011
Can Mezzanine Downstream Building 1, London Bridge London London SE1 9BG United Kingdom
From: 20 October 2009To: 30 December 2009
First Floor, 22, Hills Road Cambridge CB2 1JP
From: 28 February 1977To: 20 October 2009
Timeline

76 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
May 18
Loan Cleared
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Mar 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GELSTHORPE, David

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Secretary
Appointed 23 May 2025

BENDING, Robert

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born October 1973
Director
Appointed 25 Jul 2024

BHAUGEERUTTY, Aruna Devi, Dr

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born June 1983
Director
Appointed 30 May 2022

GOLDING, Natalie Amanda

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born May 1981
Director
Appointed 30 May 2022

HUNTER, Kathryn Anne

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born December 1980
Director
Appointed 10 Mar 2025

JOHNSON, Samantha Josephine

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born April 1987
Director
Appointed 30 May 2022

KIRBY, Jack Daniel

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born September 1977
Director
Appointed 10 Mar 2025

PYE, Laura

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born June 1980
Director
Appointed 11 Dec 2023

SLOSS, Ruth Elizabeth

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born January 1973
Director
Appointed 30 May 2022

ST CLAIR INGLIS, Chanté

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born November 1979
Director
Appointed 11 Dec 2023

STEVENSON, Paul Anthony

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born January 1981
Director
Appointed 02 May 2019

WINGFIELD, Christopher Robert, Dr

Active
23-25 Friar Lane, LeicesterLE1 5QQ
Born September 1978
Director
Appointed 10 Mar 2025

BRYCE-SMITH, Keitha Michelle

Resigned
Home Farm 10 High Street, RoystonSG8 6PP
Secretary
Appointed 03 Apr 1997
Resigned 07 Aug 1998

BYCROFT, Frances Caroline

Resigned
1 Carter Street, ElyCB7 5NG
Secretary
Appointed 09 Sept 1999
Resigned 26 Sept 2005

GOSLING, Kevin

Resigned
23-25 Friar Lane, LeicesterLE1 5QQ
Secretary
Appointed 16 Jul 2015
Resigned 23 May 2025

POOLE, Nicholas

Resigned
09 Natural History Museum, LondonSW7 5BD
Secretary
Appointed 06 Oct 2005
Resigned 12 Jun 2015

SMITH, Rebecca Louise

Resigned
L97 Odhams Walk, LondonWC2H 9SE
Secretary
Appointed 07 Aug 1998
Resigned 09 Sept 1999

SUDBURY, Wendy Elizabeth, Doctor

Resigned
25 St Barnabas Road, CambridgeCB1 2BU
Secretary
Appointed 01 Sept 1994
Resigned 02 Apr 1997

WARD, Judith

Resigned
1 Lordship Drive, RoystonSG8 6EG
Secretary
Appointed N/A
Resigned 31 Aug 1994

ARTHUR, Jane Lindsay

Resigned
130 Stoke Road, BromsgroveB60 3ED
Born February 1957
Director
Appointed 05 Apr 2001
Resigned 16 May 2003

ATKINSON, Frank, Dr

Resigned
The Old Vicarage, OvinghamNE42 6BW
Born April 1924
Director
Appointed N/A
Resigned 28 Apr 1994

AVANN, Robert Keith

Resigned
23-25 Friar Lane, LeicesterLE1 5QQ
Born September 1983
Director
Appointed 25 Apr 2017
Resigned 09 Dec 2024

BURNETT, John Ellis

Resigned
4 Great King Street, EdinburghEH3 6QL
Born September 1953
Director
Appointed N/A
Resigned 04 Nov 1993

CANE, Simon Frederick

Resigned
Kings Court, BirminghamB3 1RD
Born November 1964
Director
Appointed 27 Mar 2009
Resigned 08 Dec 2014

CARMICHAEL, Jane

Resigned
Otterburn Park, EdinburghEH14 1JX
Born March 1952
Director
Appointed 27 Mar 2009
Resigned 28 Mar 2014

CASSAR, May, Professor

Resigned
147 North End Road, LondonNW11 7HT
Born February 1955
Director
Appointed 16 May 2003
Resigned 27 Mar 2009

CHADWICK, Daniel John

Resigned
42 Honeybrook Road, LondonSW12 0DW
Born April 1951
Director
Appointed 19 Jul 1995
Resigned 07 Aug 1998

CHILDS, Katherine

Resigned
23-25 Friar Lane, LeicesterLE1 5QQ
Born October 1980
Director
Appointed 25 Apr 2017
Resigned 09 Dec 2024

COOKE, Michael Oswald St.Peter

Resigned
233 Galton Road, SmethwickB67 5JJ
Born September 1957
Director
Appointed 21 Sept 2006
Resigned 18 Mar 2010

CRAWFORD, Robert William Kenneth, Sir

Resigned
55 Marlborough Crescent, SevenoaksTN13 2HL
Born July 1945
Director
Appointed 26 Nov 1998
Resigned 21 Sept 2006

CROSSAN, Steve

Resigned
Buckingham Palace Road, LondonSW1W 9SH
Born May 1970
Director
Appointed 28 Mar 2014
Resigned 30 Nov 2016

DAVIS, Paul Geoffrey, Dr

Resigned
2 Park Cottages Mill Lane, DorkingRH5 5SJ
Born April 1969
Director
Appointed 15 Dec 2006
Resigned 18 Mar 2010

ELLIOT, Shona Elizabeth

Resigned
23-25 Friar Lane, LeicesterLE1 5QQ
Born July 1982
Director
Appointed 02 May 2019
Resigned 03 Mar 2023

ELLORY-VAN DEKKER, Hadrian

Resigned
Exhibition Road, LondonSW7 2DD
Born July 1968
Director
Appointed 14 Sept 2012
Resigned 12 Dec 2018

FEBER, Stephen Richard

Resigned
44 Mount Pleasant, WilmslowSK9 4AP
Born October 1951
Director
Appointed 05 Nov 1996
Resigned 07 Aug 1998
Fundings
Financials
Latest Activities

Filing History

286

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 May 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
23 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 February 2023
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
6 February 2023
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
6 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Miscellaneous
7 July 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Auditors Resignation Company
14 May 2009
AUDAUD
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Memorandum Articles
30 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
287Change of Registered Office
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
29 June 2003
MEM/ARTSMEM/ARTS
Resolution
29 June 2003
RESOLUTIONSResolutions
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Resolution
29 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
287Change of Registered Office
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
29 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
11 May 1994
288288
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
21 November 1991
288288
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Memorandum Articles
31 October 1989
MEM/ARTSMEM/ARTS
Resolution
31 October 1989
RESOLUTIONSResolutions
Resolution
17 May 1989
RESOLUTIONSResolutions
Legacy
23 March 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
3 February 1988
288288
Accounts With Made Up Date
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Resolution
19 October 1987
RESOLUTIONSResolutions
Legacy
26 January 1987
288288
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
17 June 1986
AC05AC05
Legacy
16 June 1986
287Change of Registered Office
Legacy
25 March 1983
395Particulars of Mortgage or Charge