Background WavePink WaveYellow Wave

DOVE HOUSE HOSPICE LIMITED (01498747)

DOVE HOUSE HOSPICE LIMITED (01498747) is an active UK company. incorporated on 28 May 1980. with registered office in Hull. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. DOVE HOUSE HOSPICE LIMITED has been registered for 45 years. Current directors include ANTONS, Janet Irene, BOOKER, Sally, BOWES, Kylie-Anne and 7 others.

Company Number
01498747
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 1980
Age
45 years
Address
Dove House Hospice, Hull, HU8 8DH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANTONS, Janet Irene, BOOKER, Sally, BOWES, Kylie-Anne, BUTT, Margaret Lesley, DANIELS, Philip Harry, DUNNING, Francis John Grove, HARMAN, Daniel Robert, Dr, HARRIS, James Andrew, SALEH, Jae, THOMAS, Claire Ann Margaret, Dr
SIC Codes
85590, 86220, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVE HOUSE HOSPICE LIMITED

DOVE HOUSE HOSPICE LIMITED is an active company incorporated on 28 May 1980 with the registered office located in Hull. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. DOVE HOUSE HOSPICE LIMITED was registered 45 years ago.(SIC: 85590, 86220, 88990)

Status

active

Active since 45 years ago

Company No

01498747

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 28 May 1980

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

NORTH HUMBERSIDE HOSPICE PROJECT LIMITED
From: 28 May 1980To: 17 August 2016
Contact
Address

Dove House Hospice Chamberlain Road Hull, HU8 8DH,

Timeline

50 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Feb 19
Loan Secured
Mar 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Jan 20
Owner Exit
Nov 20
New Owner
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
May 22
Director Left
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Sept 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
0
Funding
44
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WALKER, Andrew

Active
Dove House Hospice, HullHU8 8DH
Secretary
Appointed 12 May 2022

ANTONS, Janet Irene

Active
Dove House Hospice, HullHU8 8DH
Born April 1967
Director
Appointed 14 Nov 2019

BOOKER, Sally

Active
Dove House Hospice, HullHU8 8DH
Born August 1964
Director
Appointed 11 May 2023

BOWES, Kylie-Anne

Active
Dove House Hospice, HullHU8 8DH
Born June 1986
Director
Appointed 11 May 2023

BUTT, Margaret Lesley

Active
Dove House Hospice, HullHU8 8DH
Born June 1949
Director
Appointed 03 Oct 2014

DANIELS, Philip Harry

Active
Dove House Hospice, HullHU8 8DH
Born January 1954
Director
Appointed 04 Nov 1999

DUNNING, Francis John Grove

Active
Dove House Hospice, HullHU8 8DH
Born October 1946
Director
Appointed 31 Jan 2014

HARMAN, Daniel Robert, Dr

Active
Dove House Hospice, HullHU8 8DH
Born March 1979
Director
Appointed 08 Sept 2016

HARRIS, James Andrew

Active
Dove House Hospice, HullHU8 8DH
Born October 1959
Director
Appointed 20 Jan 2022

SALEH, Jae

Active
Dove House Hospice, HullHU8 8DH
Born December 1980
Director
Appointed 11 May 2023

THOMAS, Claire Ann Margaret, Dr

Active
Dove House Hospice, HullHU8 8DH
Born June 1967
Director
Appointed 11 May 2023

FENWICK, John Arthur

Resigned
Dove House Hospice, HullHU8 8DH
Secretary
Appointed 24 Aug 1995
Resigned 30 Jun 2014

SADLER, Christopher John

Resigned
Dove House Hospice, HullHU8 8DH
Secretary
Appointed 01 Dec 2020
Resigned 12 May 2022

WILD, Julian Nicholas

Resigned
29 West Ella Way, HullHU10 7LN
Secretary
Appointed N/A
Resigned 31 Jul 1995

WOLKOWSKI, Anna Maria, Dr

Resigned
Dove House Hospice, HullHU8 8DH
Secretary
Appointed 30 Jun 2014
Resigned 30 Nov 2020

BARKER, Sylvia Alison

Resigned
Dale House, CottinghamHU20 3UX
Born September 1948
Director
Appointed 03 May 2001
Resigned 28 Sept 2005

BREWER, Peter

Resigned
11 Allderidge Avenue, HullHU5 4EG
Born November 1943
Director
Appointed N/A
Resigned 25 Jul 1994

BUCKTIN, Michael

Resigned
6 Mill Walk, CottinghamHU16 4RP
Born March 1945
Director
Appointed 30 Apr 2007
Resigned 01 Sept 2010

CANNELL, Russell Vincent

Resigned
Beachvane Lodge, HornseaHU18 1DX
Born October 1956
Director
Appointed 19 Sept 2001
Resigned 10 Jul 2003

CHESTERS, Graham

Resigned
35 Newland Park, HullHU5 2DN
Born October 1944
Director
Appointed 26 Aug 1993
Resigned 25 Jul 1994

COOP, Marian Agnes

Resigned
Dove House Hospice, HullHU8 8DH
Born March 1937
Director
Appointed 04 May 2000
Resigned 08 Oct 2015

CRAIG, Myrtle Ogilvy

Resigned
6 Braids Walk, HullHU10 7PA
Born July 1938
Director
Appointed 03 May 2001
Resigned 29 Sept 2005

CUMMING, John Douglas

Resigned
Timbertop, North FerribyHU14 3DH
Born May 1934
Director
Appointed N/A
Resigned 31 Jul 1995

DOYLE, James Angus

Resigned
Dove House Hospice, HullHU8 8DH
Born June 1957
Director
Appointed 17 Oct 2013
Resigned 11 May 2023

DUKES, Denise

Resigned
28 Station Road, North FerribyHU14 3DQ
Born September 1946
Director
Appointed 20 Sept 2006
Resigned 01 Sept 2010

GILBERT, Janet Denise

Resigned
Hoe Hill Bungalow, Barton Upon HumberDN18 5RD
Born January 1956
Director
Appointed 04 Nov 1999
Resigned 02 Nov 2000

GLENTON, Robert Alfred

Resigned
68 Churchfields, TicktonHU17 9SX
Born May 1951
Director
Appointed 04 May 2000
Resigned 19 Sept 2001

GOFFIN, Eileen

Resigned
Dove House Hospice, HullHU8 8DH
Born December 1940
Director
Appointed 01 Jul 1999
Resigned 02 Jul 2015

HALL, Patrick John Creighton

Resigned
Dove House Hospice, HullHU8 8DH
Born March 1945
Director
Appointed 01 Dec 2009
Resigned 20 Oct 2015

HUNT, Andrea

Resigned
Dove House Hospice, HullHU8 8DH
Born February 1945
Director
Appointed 20 Sept 2006
Resigned 01 Oct 2013

JACKSON, Victoria Irene

Resigned
55 Thorn Road, HullHU12 8HN
Born April 1942
Director
Appointed 02 Nov 2000
Resigned 20 Sept 2006

MARKHAM, Jeanette

Resigned
Dove House Hospice, HullHU8 8DH
Born June 1953
Director
Appointed 01 Dec 2009
Resigned 01 Oct 2011

MARSHALL, Helen

Resigned
Dove House Hospice, HullHU8 8DH
Born February 1959
Director
Appointed 18 Feb 2013
Resigned 12 Sept 2019

MCGORRIGAN, John George

Resigned
47 Ashgate Road, WillerbyHU10 6HH
Born July 1943
Director
Appointed 04 Nov 1999
Resigned 19 Sept 2001

MOULDS, Patricia Margaret

Resigned
47a Tweendykes Road, HullHU7 4XA
Born December 1947
Director
Appointed 26 Sept 1996
Resigned 01 Jul 1999

Persons with significant control

4

2 Active
2 Ceased

Mr Christopherj John Sadler

Ceased
Dove House Hospice, HullHU8 8DH
Born October 1964

Nature of Control

Significant influence or control
Notified 01 Dec 2020
Ceased 12 May 2022

Mr Philip Harry Daniels

Active
Dove House Hospice, HullHU8 8DH
Born January 1954

Nature of Control

Significant influence or control
Notified 01 Dec 2020

Mr Christopher John Sadler

Active
Dove House Hospice, HullHU8 8DH
Born October 1964

Nature of Control

Significant influence or control
Notified 01 Dec 2020

Mrs Anna Maria Wolkowski

Ceased
Dove House Hospice, HullHU8 8DH
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

241

Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Resolution
12 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Memorandum Articles
12 September 2016
MAMA
Statement Of Companys Objects
19 August 2016
CC04CC04
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
17 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
17 August 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Legacy
30 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Memorandum Articles
28 October 1998
MEM/ARTSMEM/ARTS
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
21 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 1996
AAAnnual Accounts
Memorandum Articles
28 March 1996
MEM/ARTSMEM/ARTS
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 1995
AAAnnual Accounts
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Resolution
10 March 1995
RESOLUTIONSResolutions
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 July 1994
AAAnnual Accounts
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Legacy
11 July 1991
288288
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
8 August 1990
395Particulars of Mortgage or Charge
Legacy
29 June 1990
288288
Legacy
23 June 1990
395Particulars of Mortgage or Charge
Legacy
19 June 1990
287Change of Registered Office
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
2 August 1989
363363
Legacy
2 August 1989
363363
Legacy
2 August 1989
363363
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Legacy
19 May 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
28 May 1980
MISCMISC