Background WavePink WaveYellow Wave

NG BAILEY GROUP LIMITED (01490238)

NG BAILEY GROUP LIMITED (01490238) is an active UK company. incorporated on 11 April 1980. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NG BAILEY GROUP LIMITED has been registered for 45 years. Current directors include BAILEY, Christopher Edward, CHOWN, Martin John, EAST, Claire Elizabeth and 4 others.

Company Number
01490238
Status
active
Type
ltd
Incorporated
11 April 1980
Age
45 years
Address
Ground Floor (Suite T), Arlington Business Centre White Rose Park, Leeds, LS11 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILEY, Christopher Edward, CHOWN, Martin John, EAST, Claire Elizabeth, FUNNELL, Ian Grant, KIRBY, Louise Andrea, SALMON, Rachel Clare, STOCKTON, Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NG BAILEY GROUP LIMITED

NG BAILEY GROUP LIMITED is an active company incorporated on 11 April 1980 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NG BAILEY GROUP LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01490238

LTD Company

Age

45 Years

Incorporated 11 April 1980

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 2 March 2024 - 28 February 2025(12 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

NG BAILEY LIMITED
From: 24 February 2006To: 29 July 2011
N.G. BAILEY ORGANISATION LIMITED(THE)
From: 16 March 1982To: 24 February 2006
N.G. BAILEY ORGANIZATION LIMITED(THE)
From: 11 April 1980To: 16 March 1982
Contact
Address

Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds, LS11 0DL,

Previous Addresses

7 Brown Lane West Leeds LS12 6EH England
From: 30 November 2022To: 31 January 2025
Denton Hall Ilkley West Yorkshire LS29 0HH
From: 23 October 2009To: 30 November 2022
Heathcote Kings Road Ilkley West Yorkshire LS29 9AS
From: 11 April 1980To: 23 October 2009
Timeline

41 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Apr 80
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Share Buyback
Mar 15
Director Left
Jul 15
Director Joined
Nov 15
Loan Secured
Oct 16
Director Left
Feb 18
Director Joined
Feb 18
Share Buyback
Mar 18
Loan Secured
Apr 18
Capital Reduction
May 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
May 23
Loan Cleared
Jul 23
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
5
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRUCE, Rosemary Fay

Active
White Rose Park, LeedsLS11 0DL
Secretary
Appointed 01 Jun 2024

BAILEY, Christopher Edward

Active
White Rose Park, LeedsLS11 0DL
Born March 1975
Director
Appointed 26 Jul 2012

CHOWN, Martin John

Active
White Rose Park, LeedsLS11 0DL
Born January 1971
Director
Appointed 01 Jun 2023

EAST, Claire Elizabeth

Active
White Rose Park, LeedsLS11 0DL
Born March 1985
Director
Appointed 27 Jul 2018

FUNNELL, Ian Grant

Active
White Rose Park, LeedsLS11 0DL
Born January 1957
Director
Appointed 01 Aug 2022

KIRBY, Louise Andrea

Active
White Rose Park, LeedsLS11 0DL
Born September 1977
Director
Appointed 16 Jun 2025

SALMON, Rachel Clare

Active
White Rose Park, LeedsLS11 0DL
Born June 1975
Director
Appointed 01 Jun 2024

STOCKTON, Jonathan

Active
White Rose Park, LeedsLS11 0DL
Born February 1982
Director
Appointed 01 Jul 2020

ASHMAN, Linda Margaret

Resigned
Blue Fields, Woodhouse HuddersfieldHD8 8NE
Secretary
Appointed 20 Dec 2002
Resigned 21 Dec 2007

COWELL, Barbara

Resigned
IlkleyLS29 0HH
Secretary
Appointed 21 Dec 2007
Resigned 29 Jun 2012

ILLINGWORTH, Mark Clafton

Resigned
57 Weetwood Lane, LeedsLS16 5NP
Secretary
Appointed 30 Sept 1997
Resigned 20 Dec 2002

MCDONELL, Lisa Michelle

Resigned
IlkleyLS29 0HH
Secretary
Appointed 02 Jul 2012
Resigned 30 Sept 2018

ROGOWSKI, Michael

Resigned
3 Croft House Fold, IlkleyLS29 0LS
Secretary
Appointed N/A
Resigned 30 Sept 1997

SALMON, Rachel Clare

Resigned
Brown Lane West, LeedsLS12 6EH
Secretary
Appointed 01 Oct 2018
Resigned 01 Jun 2024

ANDREWS, Mark

Resigned
Hebers Ghyll, IlkleyLS29 9QH
Born December 1959
Director
Appointed 01 Apr 2004
Resigned 30 Oct 2009

BAILEY, Edward Ian, Dr The Reverend Canon

Resigned
IlkleyLS29 0HH
Born October 1935
Director
Appointed N/A
Resigned 26 Jul 2012

BAILEY, Martin Richard

Resigned
IlkleyLS29 0HH
Born April 1959
Director
Appointed 06 Jan 2004
Resigned 15 Jul 2014

BAILEY, Noel Caladine

Resigned
IlkleyLS29 0HH
Born January 1961
Director
Appointed 06 Jan 2004
Resigned 24 Jul 2014

BAILEY, Noel Scholefield

Resigned
Moss Rigg, IlkleyLS29 6ER
Born June 1928
Director
Appointed N/A
Resigned 25 Jul 2003

BAILEY, Richard Grenville

Resigned
The Hollies, IlkleyLS29 9SQ
Born November 1931
Director
Appointed N/A
Resigned 29 Feb 2008

BAILEY, Stephen Andrew

Resigned
IlkleyLS29 0HH
Born March 1961
Director
Appointed 28 Jul 2011
Resigned 27 Jul 2018

BOUSFIELD, Martin Richard

Resigned
Stoneleigh, HalifaxHX3 0EF
Born April 1947
Director
Appointed 27 Jul 2001
Resigned 09 Jan 2006

BROWN, Michael Peter

Resigned
IlkleyLS29 0HH
Born July 1956
Director
Appointed 02 Nov 2009
Resigned 26 Jul 2012

CHAPPLE, Francis Joseph, Lord Chapple Of Hoxton

Resigned
Timber Tops 166 St Leonards Street, West MallingME19 6PD
Born August 1921
Director
Appointed N/A
Resigned 02 Aug 1996

COOPER, Brian

Resigned
Dew Lawn, Marton-Cum-GraftonYO5 9QY
Born January 1936
Director
Appointed N/A
Resigned 27 Jul 2001

EMERY, Peter Richard

Resigned
IlkleyLS29 0HH
Born August 1962
Director
Appointed 27 Sept 2012
Resigned 31 Jul 2022

GARDNER, David, Professor

Resigned
14 The Spinney, Poulton Le FyldeFY6 7EZ
Born July 1941
Director
Appointed 27 Jun 2002
Resigned 23 Jul 2009

HARRIS, Daren Robert

Resigned
IlkleyLS29 0HH
Born December 1964
Director
Appointed 23 Sept 2011
Resigned 30 Jun 2015

HURCOMB, David Stuart

Resigned
Brown Lane West, LeedsLS12 6EH
Born January 1964
Director
Appointed 24 Sept 2010
Resigned 01 Jun 2024

KEVIN, Whiteman

Resigned
Denton, IlkleyLS29 0HH
Born December 1956
Director
Appointed 01 Apr 2013
Resigned 28 Feb 2023

MARSHALL, Samuel, Dr

Resigned
Low Hall Barn, IlkleyLS29 0AQ
Born April 1943
Director
Appointed 01 Jan 1996
Resigned 14 Apr 2004

MAUDSLAY, Richard Henry

Resigned
Priorsgate House, MorpethNE65 8HZ
Born November 1946
Director
Appointed 27 Jul 2001
Resigned 29 Jul 2010

MAWSON, Eric Peter

Resigned
Paddock House, HarrogateHG2 9LH
Born July 1927
Director
Appointed N/A
Resigned 31 Jul 1998

MORIARTY, Jane

Resigned
White Rose Park, LeedsLS11 0DL
Born July 1964
Director
Appointed 01 Jan 2018
Resigned 13 Jun 2025

MUNRO, Ian Marr

Resigned
12 Park Avenue, PrestwickKA9 1RG
Born July 1932
Director
Appointed N/A
Resigned 26 Jul 2002
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2024
AP03Appointment of Secretary
Capital Cancellation Shares
17 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
27 September 2023
MAMA
Resolution
27 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Memorandum Articles
15 July 2022
MAMA
Resolution
15 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Capital Cancellation Shares
9 May 2018
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Capital Return Purchase Own Shares
28 March 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Memorandum Articles
23 March 2016
MAMA
Resolution
23 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Capital Return Purchase Own Shares
25 March 2015
SH03Return of Purchase of Own Shares
Miscellaneous
23 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Resolution
11 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name Termination Date
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
19 September 2012
AR01AR01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2012
TM01Termination of Director
Capital Name Of Class Of Shares
3 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Group
20 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
9 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Legacy
12 June 2007
169169
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288cChange of Particulars
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 August 2003
AAAnnual Accounts
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
122122
Legacy
7 August 2003
288bResignation of Director or Secretary
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
7 August 2003
122122
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2002
AAAnnual Accounts
Legacy
21 August 2002
169169
Resolution
16 August 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
9 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 August 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Resolution
31 August 1999
RESOLUTIONSResolutions
Resolution
31 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 August 1999
AAAnnual Accounts
Legacy
25 August 1999
363aAnnual Return
Legacy
25 August 1999
363(353)363(353)
Legacy
25 August 1999
363(190)363(190)
Memorandum Articles
13 August 1999
MEM/ARTSMEM/ARTS
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
7 August 1999
403aParticulars of Charge Subject to s859A
Legacy
2 September 1998
363aAnnual Return
Accounts With Accounts Type Full Group
28 August 1998
AAAnnual Accounts
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Accounts With Accounts Type Full Group
22 August 1997
AAAnnual Accounts
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
8 August 1997
88(2)R88(2)R
Legacy
8 August 1997
88(3)88(3)
Legacy
19 February 1997
288cChange of Particulars
Legacy
29 September 1996
88(3)88(3)
Legacy
29 September 1996
88(2)O88(2)O
Legacy
13 September 1996
88(2)P88(2)P
Legacy
30 August 1996
363aAnnual Return
Accounts With Accounts Type Full Group
30 August 1996
AAAnnual Accounts
Memorandum Articles
15 August 1996
MEM/ARTSMEM/ARTS
Legacy
13 August 1996
288288
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
12 August 1996
123Notice of Increase in Nominal Capital
Legacy
18 January 1996
288288
Memorandum Articles
7 September 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
21 August 1995
AAAnnual Accounts
Legacy
21 August 1995
363x363x
Legacy
21 August 1995
363(353)363(353)
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
15 August 1995
169169
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
22 August 1994
363x363x
Legacy
9 May 1994
288288
Accounts With Accounts Type Full Group
3 September 1993
AAAnnual Accounts
Legacy
3 September 1993
363x363x
Legacy
9 September 1992
363x363x
Accounts With Accounts Type Full Group
17 August 1992
AAAnnual Accounts
Legacy
19 September 1991
363x363x
Accounts With Accounts Type Full Group
13 September 1991
AAAnnual Accounts
Memorandum Articles
29 August 1991
MEM/ARTSMEM/ARTS
Resolution
16 August 1991
RESOLUTIONSResolutions
Resolution
16 August 1991
RESOLUTIONSResolutions
Resolution
16 August 1991
RESOLUTIONSResolutions
Legacy
12 August 1991
288288
Legacy
9 January 1991
288288
Legacy
13 September 1990
363363
Accounts With Accounts Type Full Group
13 September 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
22 March 1990
288288
Accounts With Accounts Type Full Group
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
16 May 1989
288288
Legacy
5 April 1989
288288
Accounts With Accounts Type Full Group
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
8 November 1988
288288
Memorandum Articles
20 September 1988
MEM/ARTSMEM/ARTS
Legacy
18 August 1988
288288
Resolution
21 July 1988
RESOLUTIONSResolutions
Legacy
20 July 1988
288288
Memorandum Articles
12 July 1988
MEM/ARTSMEM/ARTS
Legacy
22 April 1988
288288
Legacy
23 October 1987
363363
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Memorandum Articles
17 September 1987
MEM/ARTSMEM/ARTS
Resolution
25 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
288288
Accounts With Accounts Type Group
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Miscellaneous
11 April 1980
MISCMISC
Incorporation Company
11 April 1980
NEWINCIncorporation