Background WavePink WaveYellow Wave

CHESHIRE DEAF SOCIETY (01323762)

CHESHIRE DEAF SOCIETY (01323762) is an active UK company. incorporated on 29 July 1977. with registered office in Cheshire. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CHESHIRE DEAF SOCIETY has been registered for 48 years. Current directors include BALL, Damian, BINGLE, David Andrew Pugh, FARDOE, Dave and 4 others.

Company Number
01323762
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 1977
Age
48 years
Address
144 London Road, Cheshire, CW9 5HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BALL, Damian, BINGLE, David Andrew Pugh, FARDOE, Dave, LONERGAN, Tina Louise, MANDER, James, MORLEY, Peter David, PANE, David Louis
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE DEAF SOCIETY

CHESHIRE DEAF SOCIETY is an active company incorporated on 29 July 1977 with the registered office located in Cheshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CHESHIRE DEAF SOCIETY was registered 48 years ago.(SIC: 87900)

Status

active

Active since 48 years ago

Company No

01323762

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 29 July 1977

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

CHESHIRE SOCIETY FOR THE DEAF(THE)
From: 29 July 1977To: 8 February 1993
Contact
Address

144 London Road Northwich Cheshire, CW9 5HH,

Timeline

58 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Jan 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

REEDER, Gillian

Active
144 London Road, CheshireCW9 5HH
Secretary
Appointed 15 Aug 2023

BALL, Damian

Active
144 London Road, CheshireCW9 5HH
Born March 1978
Director
Appointed 26 Jul 2023

BINGLE, David Andrew Pugh

Active
144 London Road, CheshireCW9 5HH
Born January 1956
Director
Appointed 08 Nov 2025

FARDOE, Dave

Active
Shelley Close, Stoke-On-TrentST7 3UB
Born July 1967
Director
Appointed 27 Apr 2022

LONERGAN, Tina Louise

Active
144 London Road, CheshireCW9 5HH
Born January 1976
Director
Appointed 12 Jul 2022

MANDER, James

Active
144 London Road, CheshireCW9 5HH
Born July 1965
Director
Appointed 27 Apr 2022

MORLEY, Peter David

Active
39 Tynwald Crescent, WidnesWA8 9AN
Born October 1944
Director
Appointed 06 Feb 2007

PANE, David Louis

Active
144 London Road, CheshireCW9 5HH
Born October 1963
Director
Appointed 07 Oct 2015

BIRCHALL, Robert Anthony

Resigned
144 London Road, CheshireCW9 5HH
Secretary
Appointed 14 Nov 2011
Resigned 13 Mar 2020

COLVILLE, Martin David

Resigned
4 Carters Row, ChesterCH3 8BJ
Secretary
Appointed N/A
Resigned 22 Jul 2007

HORROCKS, David Alan

Resigned
144 London Road, CheshireCW9 5HH
Secretary
Appointed 01 Oct 2021
Resigned 15 Aug 2023

LUNNEY, Mark

Resigned
London Road, NorthwichCW9 5HH
Secretary
Appointed 01 Oct 2020
Resigned 31 Mar 2021

PARR, Michael Andrew

Resigned
144 London Road, CheshireCW9 5HH
Secretary
Appointed 01 Jan 2011
Resigned 04 Mar 2011

REEDER, Gillian Margaret

Resigned
144 London Road, CheshireCW9 5HH
Secretary
Appointed 25 Sept 2010
Resigned 31 Dec 2010

WARD, Mark Lawrence, Dr

Resigned
88 Church Street, FrodshamWA6 6RL
Secretary
Appointed 23 Jul 2007
Resigned 24 Sept 2010

ALLDAY, Esca Jolyon

Resigned
36 Hurst Lane, MacclesfieldSK10 5LT
Born June 1949
Director
Appointed 29 Nov 2002
Resigned 27 Oct 2004

BANHAM, John

Resigned
23 Bartholomew Way, ChesterCH4 7RJ
Born October 1936
Director
Appointed N/A
Resigned 20 Oct 2008

BARLOW, Alan

Resigned
17 Vauxhall Close, WarringtonWA5 2JX
Born April 1936
Director
Appointed N/A
Resigned 18 Jul 2006

BARLOW, Fred

Resigned
33 Carpenter Grove, WarringtonWA2 0QR
Born September 1928
Director
Appointed 01 Sept 1993
Resigned 14 Nov 2006

BIRTLES, Daniel Bernard

Resigned
144 London Road, CheshireCW9 5HH
Born May 1972
Director
Appointed 07 Oct 2015
Resigned 10 Dec 2019

BOWMAN, Terence Patrick Edward

Resigned
144 London Road, CheshireCW9 5HH
Born October 1950
Director
Appointed 23 Feb 2021
Resigned 04 May 2021

BROWN, Geoffrey Teasdale

Resigned
103 Heath Road, WidnesWA8 7NU
Born March 1927
Director
Appointed N/A
Resigned 05 Feb 2008

BROWN, Philip Edward

Resigned
20 Beech Crescent, StockportSK12 1AW
Born May 1952
Director
Appointed 25 Oct 1999
Resigned 20 Sept 2017

CADWALLADER, Brian

Resigned
Lime Tree Close, WinsfordCW7 1FZ
Born December 1960
Director
Appointed 18 Oct 2005
Resigned 28 Nov 2016

CALDERBANK, Kathryn Mary

Resigned
144 London Road, CheshireCW9 5HH
Born September 1964
Director
Appointed 13 Nov 2010
Resigned 13 Jul 2012

CARROLL, Brendan Joseph, Doctor

Resigned
144 London Road, CheshireCW9 5HH
Born October 1944
Director
Appointed 18 Oct 2005
Resigned 12 Oct 2011

CHARNOCK, Anne Elizabeth

Resigned
Lane End Farm, ChesterCH3 8BH
Born June 1954
Director
Appointed N/A
Resigned 01 Jun 1993

COLE, Donald

Resigned
Hillcrest 45 Park Lane, CongletonCW12 3DG
Born December 1938
Director
Appointed N/A
Resigned 01 Jun 1993

COLLING, James Oliver, The Revd Canon

Resigned
19 King Street, ChesterCH1 2AH
Born January 1930
Director
Appointed N/A
Resigned 22 Oct 2001

COLMAN, Benjamin Charles

Resigned
144 London Road, CheshireCW9 5HH
Born November 1962
Director
Appointed 17 Jul 2018
Resigned 18 Aug 2021

CRUMP, Steven

Resigned
144 London Road, CheshireCW9 5HH
Born December 1963
Director
Appointed 06 Sept 2021
Resigned 27 Apr 2022

CUMBERLIDGE, Neil

Resigned
144 London Road, CheshireCW9 5HH
Born March 1959
Director
Appointed 18 Jul 2012
Resigned 05 Jun 2017

DENERLEY, David

Resigned
16 Carlisle Close, KnutsfordWA16 7HD
Born October 1939
Director
Appointed 12 Oct 1992
Resigned 01 Jun 1993

DOMINGUEL-PEREZ, Jane

Resigned
52 Birch Avenue, CreweCW1 1LG
Born February 1956
Director
Appointed N/A
Resigned 01 Jun 1993

DOYLE, Natalie Michelle

Resigned
144 London Road, CheshireCW9 5HH
Born September 1979
Director
Appointed 17 Jul 2018
Resigned 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

272

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Memorandum Articles
9 January 2023
MAMA
Resolution
9 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Medium
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Medium
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Medium
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Memorandum Articles
17 December 2015
MAMA
Resolution
17 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Memorandum Articles
23 November 2009
MEM/ARTSMEM/ARTS
Resolution
23 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
363aAnnual Return
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288cChange of Particulars
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Resolution
27 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
23 September 1993
288288
Certificate Change Of Name Company
5 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
8 September 1992
363b363b
Legacy
4 March 1992
288288
Legacy
2 February 1992
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
8 September 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
24 July 1990
288288
Legacy
25 June 1990
288288
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
26 July 1989
288288
Legacy
26 July 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
31 October 1988
363363
Legacy
12 May 1988
288288
Legacy
7 January 1988
288288
Legacy
3 November 1987
288288
Legacy
20 September 1987
288288
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Legacy
12 August 1987
288288
Legacy
8 July 1987
288288
Legacy
8 July 1987
288288
Legacy
8 July 1987
288288
Legacy
2 June 1987
288288
Legacy
2 June 1987
288288
Legacy
2 June 1987
288288
Legacy
2 June 1987
288288
Legacy
2 June 1987
288288
Legacy
11 April 1987
363363
Legacy
11 April 1987
287Change of Registered Office
Legacy
11 April 1987
288288
Legacy
11 April 1987
288288
Legacy
11 April 1987
288288
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
395Particulars of Mortgage or Charge
Miscellaneous
29 July 1977
MISCMISC