Background WavePink WaveYellow Wave

KNOSSINGTON GRANGE SCHOOL LIMITED (01313496)

KNOSSINGTON GRANGE SCHOOL LIMITED (01313496) is an active UK company. incorporated on 11 May 1977. with registered office in Bolton. The company operates in the Education sector, engaged in general secondary education. KNOSSINGTON GRANGE SCHOOL LIMITED has been registered for 48 years. Current directors include LECKY, Helen Elizabeth, POWER, Richard.

Company Number
01313496
Status
active
Type
ltd
Incorporated
11 May 1977
Age
48 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Education
Business Activity
General secondary education
Directors
LECKY, Helen Elizabeth, POWER, Richard
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOSSINGTON GRANGE SCHOOL LIMITED

KNOSSINGTON GRANGE SCHOOL LIMITED is an active company incorporated on 11 May 1977 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in general secondary education. KNOSSINGTON GRANGE SCHOOL LIMITED was registered 48 years ago.(SIC: 85310)

Status

active

Active since 48 years ago

Company No

01313496

LTD Company

Age

48 Years

Incorporated 11 May 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchant's Place River Street Bolton Lancashire BL2 1BX
From: 1 February 2011To: 19 November 2020
Burnden House Viking Street Bolton Lancashire BL3 2RR
From: 11 May 1977To: 1 February 2011
Timeline

35 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
May 77
Director Left
Jan 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

SMITH, Fiona Sarah Rachel

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 02 Oct 2025

LECKY, Helen Elizabeth

Active
Spa Road, BoltonBL1 4AG
Born April 1981
Director
Appointed 14 Feb 2025

POWER, Richard

Active
Spa Road, BoltonBL1 4AG
Born June 1982
Director
Appointed 20 May 2019

BHOTE, Sanaya Homi

Resigned
Sycamore House, BiertonHP22 5DL
Secretary
Appointed 21 Apr 2006
Resigned 06 Jun 2008

CROGHAN, Mark Arnold

Resigned
58 Woodland Rise, LondonN10 3UJ
Secretary
Appointed 06 Jun 2008
Resigned 10 Aug 2012

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 31 May 2023

LECKY, Helen Elizabeth

Resigned
Merchant's Place, BoltonBL2 1BX
Secretary
Appointed 13 Nov 2014
Resigned 23 Oct 2020

LOGUE, Mary Joanne

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 05 Jun 2023
Resigned 30 Sept 2025

MACLEAN, Janet Sarah

Resigned
Shepherds Hey, CowesPO31 8JA
Secretary
Appointed 18 Mar 2005
Resigned 21 Apr 2006

NAPIER-FENNING, William

Resigned
Merchant's Place, BoltonBL2 1BX
Secretary
Appointed 10 Aug 2012
Resigned 13 Nov 2014

SHORT, Adrian John

Resigned
Manor Farm, SouthamptonSO31 7HA
Secretary
Appointed 17 Dec 2004
Resigned 18 Mar 2005

SMITH, Angela Rose

Resigned
The Old Hall, Oakham RutlandLE15 8RZ
Secretary
Appointed N/A
Resigned 17 Dec 2004

ANDERSON, Iain James

Resigned
Merchant's Place, BoltonBL2 1BX
Born March 1955
Director
Appointed 31 Mar 2017
Resigned 01 Sept 2018

BHOTE, Sanaya Homi

Resigned
Sycamore House, BiertonHP22 5DL
Born September 1962
Director
Appointed 12 Apr 2007
Resigned 06 Jun 2008

BYGRAVE, Anne

Resigned
71 Cowley Road, MiddlesexUB8 2AE
Born April 1962
Director
Appointed 09 Mar 2018
Resigned 02 Jul 2018

COOKE, Richard John

Resigned
Spa Road, BoltonBL1 4AG
Born February 1979
Director
Appointed 06 Nov 2020
Resigned 14 Feb 2025

CROGHAN, Mark Arnold

Resigned
58 Woodland Rise, LondonN10 3UJ
Born August 1963
Director
Appointed 06 Jun 2008
Resigned 10 Aug 2012

EDWARDS, Ryan David

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born September 1977
Director
Appointed 06 Oct 2017
Resigned 29 Oct 2020

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 10 Aug 2012
Resigned 14 Feb 2025

JOHNSON, David William

Resigned
14 Royle Avenue, GlossopSK13 7RD
Born August 1957
Director
Appointed 24 Jun 2008
Resigned 13 Aug 2014

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 01 Sept 2018
Resigned 14 Feb 2025

MACDONALD, Natalie-Jane Anne, Dr

Resigned
Merchant's Place, BoltonBL2 1BX
Born June 1962
Director
Appointed 16 Sept 2013
Resigned 31 Mar 2017

MACLEAN, Janet Sarah

Resigned
Shepherds Hey, CowesPO31 8JA
Born February 1949
Director
Appointed 17 Dec 2004
Resigned 03 Feb 2006

MCNEANY, Kevin Joseph

Resigned
32 Bramhall Park Road, StockportSK7 3JN
Born April 1943
Director
Appointed 17 Dec 2004
Resigned 18 Jan 2010

PAGE, Stephen Robert

Resigned
Oak Tree House, ChorleywoodWD3 5EY
Born October 1962
Director
Appointed 13 Feb 2006
Resigned 05 Aug 2013

PHILLIPS, Lisa Maria

Resigned
The Old Hall Wing, RutlandLE15 8RZ
Born March 1967
Director
Appointed 01 Jan 2000
Resigned 17 Dec 2004

ROBINSON, Mike

Resigned
Fitzroy Square, LondonW1T 5HE
Born October 1959
Director
Appointed 22 Nov 2012
Resigned 01 Feb 2014

SHORT, Adrian John

Resigned
Manor Farm, SouthamptonSO31 7HA
Born June 1947
Director
Appointed 17 Dec 2004
Resigned 18 Mar 2005

SMITH, Allan Joseph, Dr

Resigned
The Old Hall, RutlandLE15 8RZ
Born January 1943
Director
Appointed N/A
Resigned 17 Dec 2004

SMITH, Angela Rose

Resigned
The Old Hall, Oakham RutlandLE15 8RZ
Born April 1945
Director
Appointed N/A
Resigned 17 Dec 2004

SMITH, Haydn Baldwin

Resigned
The Old Hall, OakhamLE15 8RZ
Born May 1974
Director
Appointed 01 Jan 2000
Resigned 17 Dec 2004

SMITH, Matthew Joseph Baldwin

Resigned
The Old Hall, RutlandLE15 8RZ
Born March 1978
Director
Appointed 01 Jan 2000
Resigned 17 Dec 2004

Persons with significant control

1

Spa Road, BoltonBL1 4AG

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

234

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Statement Of Companys Objects
1 July 2024
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Legacy
7 June 2024
GUARANTEE2GUARANTEE2
Legacy
7 June 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Change Sail Address Company With New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Mortgage Charge Part Both With Charge Number
20 August 2015
MR05Certification of Charge
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
6 May 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
26 February 2015
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
12 December 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Resolution
8 June 2011
RESOLUTIONSResolutions
Legacy
7 June 2011
MG01MG01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Resolution
20 January 2011
RESOLUTIONSResolutions
Legacy
20 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
23 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Medium
16 June 2009
AAAnnual Accounts
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 September 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288cChange of Particulars
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288cChange of Particulars
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
21 June 2007
287Change of Registered Office
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
403aParticulars of Charge Subject to s859A
Legacy
24 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
155(6)a155(6)a
Legacy
16 February 2006
288bResignation of Director or Secretary
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
155(6)a155(6)a
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
10 July 2005
225Change of Accounting Reference Date
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
287Change of Registered Office
Memorandum Articles
29 December 2004
MEM/ARTSMEM/ARTS
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
155(6)a155(6)a
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
29 December 2004
AUDAUD
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
4 December 2003
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288cChange of Particulars
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 2001
AAAnnual Accounts
Legacy
31 January 2001
287Change of Registered Office
Accounts With Accounts Type Medium
9 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 1992
AAAnnual Accounts
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Accounts With Accounts Type Small
31 March 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Small
25 April 1987
AAAnnual Accounts
Legacy
25 April 1987
363363
Legacy
25 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 May 1984
AAAnnual Accounts
Legacy
30 May 1984
363363
Accounts With Made Up Date
13 November 1982
AAAnnual Accounts
Accounts With Made Up Date
12 November 1982
AAAnnual Accounts
Incorporation Company
11 May 1977
NEWINCIncorporation