Background WavePink WaveYellow Wave

DARTINGTON HALL TRUST(THE) (01485560)

DARTINGTON HALL TRUST(THE) (01485560) is an active UK company. incorporated on 14 March 1980. with registered office in Totnes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. DARTINGTON HALL TRUST(THE) has been registered for 46 years. Current directors include ALLEN, Georgina, BUCHLER, David Julian, GAISFORD, James Dominic and 2 others.

Company Number
01485560
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 1980
Age
46 years
Address
The Elmhirst Centre, Totnes, TQ9 6EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ALLEN, Georgina, BUCHLER, David Julian, GAISFORD, James Dominic, KEMPTON, David, SOWE, Syra Emily
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTINGTON HALL TRUST(THE)

DARTINGTON HALL TRUST(THE) is an active company incorporated on 14 March 1980 with the registered office located in Totnes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. DARTINGTON HALL TRUST(THE) was registered 46 years ago.(SIC: 91030)

Status

active

Active since 46 years ago

Company No

01485560

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

Age

46 Years

Incorporated 14 March 1980

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 September 2023 - 28 February 2025(19 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

DARTINGTON HALL TRUST(THE)
From: 16 June 1982To: 12 April 2000
DARTINGTON HALL TRUST LIMITED(THE)
From: 14 March 1980To: 16 June 1982
Contact
Address

The Elmhirst Centre Dartington Hall Totnes, TQ9 6EL,

Timeline

76 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Mar 80
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Jul 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Jun 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Loan Secured
Sept 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
May 22
Director Left
Aug 22
Director Left
Oct 22
Loan Secured
Dec 22
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Cleared
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Loan Secured
Jan 24
Director Joined
May 24
Director Left
May 24
Loan Secured
May 24
Loan Cleared
Jun 24
Director Left
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALLEN, Georgina

Active
Dartington Hall, TotnesTQ9 6EL
Born November 1965
Director
Appointed 09 Jun 2025

BUCHLER, David Julian

Active
Dartington Hall, TotnesTQ9 6EL
Born December 1951
Director
Appointed 05 Nov 2025

GAISFORD, James Dominic

Active
Dartington Hall, TotnesTQ9 6EL
Born August 1958
Director
Appointed 26 Jun 2025

KEMPTON, David

Active
Dartington Hall, TotnesTQ9 6EL
Born July 1941
Director
Appointed 09 Jun 2025

SOWE, Syra Emily

Active
Dartington Hall, TotnesTQ9 6EL
Born December 1980
Director
Appointed 05 Nov 2025

ALLEN, Timothy Paul

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 10 May 2019
Resigned 09 Apr 2020

ELLIOTT HOCKINGS, Katy Mary

Resigned
12 Hayes Close, TotnesTQ9 5YB
Secretary
Appointed 02 Oct 2001
Resigned 31 Mar 2007

MCCONVILLE, Joanne

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 01 Apr 2007
Resigned 22 Jun 2013

MOORES, Christopher Clive

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 17 Oct 2015
Resigned 10 May 2019

MOORES, Christopher Clive

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 20 Mar 2015
Resigned 01 Sept 2015

ST JOHN PALMER, Angie

Resigned
21 Huxhams Cross, TotnesTQ9 6NT
Secretary
Appointed N/A
Resigned 01 Jan 2000

STOLLIDAY, Ivor Robert

Resigned
Dartington Lodge, TotnesTQ9 6EN
Secretary
Appointed 01 Jan 2000
Resigned 02 Oct 2001

TAYLOR, Mark Stephen

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 17 Jun 2020
Resigned 20 May 2022

WILLIAMS, Karen Elizabeth

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 01 Sept 2015
Resigned 17 Oct 2015

WILLIAMS, Karen Elizabeth

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Secretary
Appointed 22 Jun 2013
Resigned 20 Mar 2015

ALLDRITT, Charlotte

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born October 1984
Director
Appointed 18 Sept 2020
Resigned 16 Sept 2022

ASH, Maurice Anthony

Resigned
Sharpham House, TotnesTQ9 7UT
Born October 1917
Director
Appointed N/A
Resigned 04 Nov 1992

BASKER, Sally, Dr

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born November 1962
Director
Appointed 10 Mar 2023
Resigned 27 Oct 2023

CADDY, Kathryn

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born February 1949
Director
Appointed 02 Jan 1992
Resigned 19 Mar 2010

CHAMBERS, Stephan Charles

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born April 1960
Director
Appointed 20 Mar 2015
Resigned 16 Jun 2017

CORNFORD, James Peters

Resigned
Osborne House, Kings LynnPE33 9SF
Born January 1935
Director
Appointed 18 Mar 1998
Resigned 06 Aug 2009

CRANMER, Gay

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born September 1945
Director
Appointed 20 Mar 1995
Resigned 22 Jun 2013

FIRTH, Susan Elizabeth

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born March 1958
Director
Appointed 02 Dec 2004
Resigned 31 Oct 2015

GLADSTONE, Emma Ace

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born November 1960
Director
Appointed 06 Dec 2019
Resigned 06 Oct 2023

GOHIL, Arvinda

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born December 1957
Director
Appointed 17 Sept 2021
Resigned 17 Sept 2021

GOLDSBROUGH, Peter Dean

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born August 1957
Director
Appointed 19 Jun 2020
Resigned 15 Apr 2025

GREEN, Gregory David, Sir

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born December 1948
Director
Appointed 15 Jun 2006
Resigned 21 Mar 2015

HAAN, Christopher Francis

Resigned
13 Cheyne Court, LondonSW3 5TP
Born October 1942
Director
Appointed 26 Sept 2000
Resigned 10 Mar 2007

JOHNSON, Richard Trevor

Resigned
Avoncourt North Road, BristolBS8 3PN
Born June 1930
Director
Appointed 02 Jan 1992
Resigned 07 Feb 1995

JONES, Stephen

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born January 1951
Director
Appointed 23 Mar 2012
Resigned 04 Mar 2016

JONES, Stephen

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born January 1951
Director
Appointed 19 Jun 2009
Resigned 17 Sept 2011

JONES, Timothy Michael

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born December 1946
Director
Appointed 12 Dec 2014
Resigned 21 Jun 2022

JORDAN, Amanda Janet

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born November 1954
Director
Appointed 20 Jun 2020
Resigned 24 May 2024

KENYON, Nicholas Roger, Sir

Resigned
The Elmhirst Centre, TotnesTQ9 6EL
Born February 1951
Director
Appointed 02 Dec 2004
Resigned 13 Dec 2014

LANE, Michael David

Resigned
Kiverleigh Manor, WinkleighEX19 8NP
Born July 1930
Director
Appointed N/A
Resigned 16 Jun 2000
Fundings
Financials
Latest Activities

Filing History

265

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Group
5 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Group
4 April 2019
AAMDAAMD
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Resolution
5 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Group
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Resolution
9 September 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Legacy
21 January 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Appoint Person Director Company With Name Date
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Legacy
9 October 2010
MG01MG01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Auditors Resignation Company
21 January 2010
AUDAUD
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2009
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Resolution
9 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
28 December 2007
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Group
21 November 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Miscellaneous
11 October 2004
MISCMISC
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 December 2003
AAAnnual Accounts
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
288cChange of Particulars
Accounts Amended With Accounts Type Full Group
21 November 2000
AAMDAAMD
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 December 1999
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 1998
AUDAUD
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 January 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 April 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
1 May 1996
MEM/ARTSMEM/ARTS
Legacy
1 May 1996
288288
Resolution
26 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Resolution
21 April 1992
RESOLUTIONSResolutions
Memorandum Articles
26 March 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
13 February 1992
288288
Legacy
6 February 1992
288288
Legacy
18 December 1991
363sAnnual Return (shuttle)
Resolution
28 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Resolution
8 January 1991
RESOLUTIONSResolutions
Legacy
12 June 1990
403aParticulars of Charge Subject to s859A
Legacy
24 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 February 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Resolution
10 November 1989
RESOLUTIONSResolutions
Legacy
15 February 1989
363363
Accounts With Accounts Type Full Group
15 February 1989
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
10 May 1988
288288
Legacy
26 April 1988
288288
Memorandum Articles
26 April 1988
MEM/ARTSMEM/ARTS
Resolution
26 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
12 January 1988
395Particulars of Mortgage or Charge
Legacy
15 June 1987
288288
Legacy
10 March 1987
363363
Accounts With Accounts Type Group
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
288288
Legacy
21 July 1986
395Particulars of Mortgage or Charge
Incorporation Company
14 March 1980
NEWINCIncorporation