Background WavePink WaveYellow Wave

THE ROSE ROAD ASSOCIATION (01366534)

THE ROSE ROAD ASSOCIATION (01366534) is an active UK company. incorporated on 4 May 1978. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. THE ROSE ROAD ASSOCIATION has been registered for 47 years. Current directors include CLOUGH, Samantha Jayne, GOMER, Julie, JONES, Sharon and 4 others.

Company Number
01366534
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1978
Age
47 years
Address
300 Aldermoor Road, Southampton, SO16 5NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLOUGH, Samantha Jayne, GOMER, Julie, JONES, Sharon, PEASE, Sarah Gail, PROVAN, Kimberley Anne, RANKINE, Karen Elizabeth, SIRL, Christopher David
SIC Codes
86900, 96040, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROSE ROAD ASSOCIATION

THE ROSE ROAD ASSOCIATION is an active company incorporated on 4 May 1978 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. THE ROSE ROAD ASSOCIATION was registered 47 years ago.(SIC: 86900, 96040, 96090)

Status

active

Active since 47 years ago

Company No

01366534

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 4 May 1978

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 28 December 2025 (3 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION
From: 31 December 1979To: 7 August 1992
SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION
From: 4 May 1978To: 31 December 1979
Contact
Address

300 Aldermoor Road Aldermoor Southampton, SO16 5NA,

Timeline

50 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
May 78
Director Joined
Jan 10
Director Left
May 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jul 18
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CLOUGH, Samantha Jayne

Active
300 Aldermoor Road, SouthamptonSO16 5NA
Born December 1972
Director
Appointed 21 May 2019

GOMER, Julie

Active
300 Aldermoor Road, SouthamptonSO16 5NA
Born February 1960
Director
Appointed 24 Jul 2019

JONES, Sharon

Active
300 Aldermoor Road, SouthamptonSO16 5NA
Born April 1977
Director
Appointed 27 Aug 2025

PEASE, Sarah Gail

Active
300 Aldermoor Road, SouthamptonSO16 5NA
Born November 1966
Director
Appointed 25 Feb 2025

PROVAN, Kimberley Anne

Active
300 Aldermoor Road, SouthamptonSO16 5NA
Born December 1972
Director
Appointed 29 Mar 2022

RANKINE, Karen Elizabeth

Active
300 Aldermoor Road, SouthamptonSO16 5NA
Born April 1964
Director
Appointed 25 Feb 2025

SIRL, Christopher David

Active
300 Aldermoor Road, SouthamptonSO16 5NA
Born March 1960
Director
Appointed 07 Dec 2021

ASPINALL, Heather

Resigned
79 Ivy Road, SouthamptonSO17 2JB
Secretary
Appointed 11 Jan 1995
Resigned 30 Mar 2006

CASSY, Rosamond Isobel

Resigned
45 Bugle Street, SouthamptonSO14 2AG
Secretary
Appointed N/A
Resigned 16 Sept 1994

GOMER, Julie

Resigned
49 School Road, RomseySO51 6AR
Secretary
Appointed 25 Feb 2005
Resigned 30 Jun 2009

MC DOUGAL, Alastair John

Resigned
5 Greenacres Drive, WinchesterSO21 2HE
Secretary
Appointed 16 Sept 1994
Resigned 11 Jan 1995

ASKHAM, Anthony John

Resigned
53 Alcantara Crescent, SouthamptonSO14 3HR
Born December 1945
Director
Appointed 13 Jun 1995
Resigned 10 Sept 2001

ASKHAM, Anthony John

Resigned
Byways Winsor Lane, SouthamptonSO40 2HG
Born December 1945
Director
Appointed N/A
Resigned 08 Jun 1994

ATTRIDGE, Cornelius Joseph

Resigned
116 Upper Shaftesbury Avenue, SouthamptonSO12 3RT
Born April 1959
Director
Appointed 27 Nov 2006
Resigned 18 Feb 2026

BAXENDALE, Brian Michael

Resigned
Sunbeams, WinchesterSO22 6PY
Born July 1945
Director
Appointed 05 Jan 2000
Resigned 26 Sept 2011

BEST, Paul

Resigned
300 Aldermoor Road, SouthamptonSO16 5NA
Born January 1962
Director
Appointed 17 Mar 2020
Resigned 25 Mar 2025

BEVERIDGE, Penelope

Resigned
8 Compton Road, WinchesterSO23 9SL
Born September 1939
Director
Appointed N/A
Resigned 29 Sept 2008

BRENCHLEY, John Ronald

Resigned
5 Garfield Close, SouthamptonSO32 1AQ
Born March 1949
Director
Appointed 08 Jun 1994
Resigned 09 Sept 1998

BRENCHLEY, John Ronald

Resigned
5 Garfield Close, SouthamptonSO32 1AQ
Born March 1949
Director
Appointed N/A
Resigned 30 Jun 1993

BURBIDGE, Timothy James

Resigned
The Old Cottage Hospital, RomseySO51 8FX
Born February 1967
Director
Appointed 08 Apr 2002
Resigned 31 Oct 2018

BURTON, Maureen Ann

Resigned
12 Woodview Close, SouthamptonSO16 3PZ
Born May 1945
Director
Appointed N/A
Resigned 30 Jun 1993

CHAPMAN, Brian

Resigned
97 Cranbury Avenue, SouthamptonSO14 0LS
Born October 1955
Director
Appointed 10 Sept 2001
Resigned 18 Apr 2007

CHEESMAN, Carol Rosetta

Resigned
15 Upper Northam Road, SouthamptonSO30 4EA
Born October 1944
Director
Appointed 21 May 1992
Resigned 13 Oct 2014

COUSINS, Wendy

Resigned
Wannabee 31 Coxford Road, SouthamptonSO16 5FG
Born February 1945
Director
Appointed 02 Apr 2001
Resigned 28 Mar 2002

CUNDY, Christopher John

Resigned
300 Aldermoor Road, SouthamptonSO16 5NA
Born January 1961
Director
Appointed 26 Sept 2011
Resigned 19 Oct 2021

EDWARDS, Meryl Suzanne

Resigned
245 Upper Deacon Road, SouthamptonSO19 5JR
Born April 1952
Director
Appointed 12 Jun 1996
Resigned 07 Jun 1999

EVANS, Zoe Amanda

Resigned
300 Aldermoor Road, SouthamptonSO16 5NA
Born January 1968
Director
Appointed 04 Sept 2018
Resigned 27 Feb 2024

FREUDENFELD, Willem

Resigned
44 Bridge Road, SouthamptonSO19 7GQ
Born October 1956
Director
Appointed N/A
Resigned 10 Sept 1997

GARROD, Susan Mary

Resigned
1 Forest Glade Close, BrockenhurstSO42 7QY
Born April 1953
Director
Appointed 30 Jun 1993
Resigned 14 Dec 2000

HARRIS, Steve

Resigned
300 Aldermoor Road, SouthamptonSO16 5NA
Born December 1974
Director
Appointed 24 Jul 2019
Resigned 24 Oct 2019

HEATLY, Diana Gay

Resigned
300 Aldermoor Road, SouthamptonSO16 5NA
Born May 1950
Director
Appointed 11 Oct 2010
Resigned 29 Oct 2019

HILLMAN, Paul Francis

Resigned
82 Oaktree Road, SouthamptonSO18 1PH
Born March 1947
Director
Appointed 13 Jun 1995
Resigned 26 Sept 2011

HORLOCK, Jacqueline

Resigned
30 Hawkeswood Road, SouthamptonSO18 1AB
Born April 1954
Director
Appointed 13 Sept 2000
Resigned 15 Mar 2001

HOUGHTON, Jane

Resigned
77 Burgoyne Road, SouthamptonSO19 6PA
Born April 1958
Director
Appointed 10 Sept 2001
Resigned 31 May 2006

HURST, Emma Marie-Louise Elizabeth

Resigned
300 Aldermoor Road, SouthamptonSO16 5NA
Born August 1967
Director
Appointed 02 Apr 2024
Resigned 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

243

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Miscellaneous
23 March 2011
MISCMISC
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 December 2008
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
20 August 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 November 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
287Change of Registered Office
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 October 2003
AAAnnual Accounts
Legacy
24 September 2003
225Change of Accounting Reference Date
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2002
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2002
AUDAUD
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 September 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 July 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
26 July 1996
288288
Accounts With Accounts Type Full Group
11 July 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
11 August 1994
363x363x
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Certificate Change Of Name Company
6 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Resolution
4 April 1990
RESOLUTIONSResolutions
Miscellaneous
31 March 1990
MISCMISC
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
17 October 1988
288288
Legacy
25 August 1988
288288
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
6 August 1987
288288
Legacy
6 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Miscellaneous
4 May 1978
MISCMISC
Incorporation Company
4 May 1978
NEWINCIncorporation