Background WavePink WaveYellow Wave

SNOWSPORT ENGLAND LIMITED (01517634)

SNOWSPORT ENGLAND LIMITED (01517634) is an active UK company. incorporated on 16 September 1980. with registered office in Leigh. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. SNOWSPORT ENGLAND LIMITED has been registered for 45 years. Current directors include BLANCHARD, Mark Adrian, CHAPMAN, David, COCKE, Jonathan Peter and 9 others.

Company Number
01517634
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 1980
Age
45 years
Address
Suite 3 Waterside Business Centre, Leigh, WN7 4DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BLANCHARD, Mark Adrian, CHAPMAN, David, COCKE, Jonathan Peter, EKAIRIA, Blessing, GREENWOOD, John, HOWELL, Andrew William, LEWIS, Sarah Jane, MACAULAY, Kahlen James, MCGONIGAL, Dominic Harold David, MICHOTTE, Jane, STURGE, Gregory James, WELLS, Victoria Ann
SIC Codes
93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWSPORT ENGLAND LIMITED

SNOWSPORT ENGLAND LIMITED is an active company incorporated on 16 September 1980 with the registered office located in Leigh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. SNOWSPORT ENGLAND LIMITED was registered 45 years ago.(SIC: 93199, 94990)

Status

active

Active since 45 years ago

Company No

01517634

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 16 September 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ENGLISH SKI COUNCIL LIMITED
From: 16 September 1980To: 17 November 2014
Contact
Address

Suite 3 Waterside Business Centre Canal Street Leigh, WN7 4DB,

Previous Addresses

Sportpark 3 Oakwood Drive Loughborough Leicestershire LE11 3QF
From: 25 August 2011To: 5 July 2023
Area Library Building Queensway Mall the Cornbow, Halesowen West Midlands B63 4AJ
From: 16 September 1980To: 25 August 2011
Timeline

89 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Owner Exit
May 23
Director Left
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
88
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CASE, Gareth Marc

Active
Canal Street, LeighWN7 4DB
Secretary
Appointed 26 Jun 2025

BLANCHARD, Mark Adrian

Active
Canal Street, LeighWN7 4DB
Born May 1959
Director
Appointed 05 Feb 2024

CHAPMAN, David

Active
Canal Street, LeighWN7 4DB
Born February 1976
Director
Appointed 26 Jun 2025

COCKE, Jonathan Peter

Active
Canal Street, LeighWN7 4DB
Born September 1963
Director
Appointed 08 Nov 2024

EKAIRIA, Blessing

Active
Canal Street, LeighWN7 4DB
Born April 1992
Director
Appointed 16 Oct 2023

GREENWOOD, John

Active
Canal Street, LeighWN7 4DB
Born February 1978
Director
Appointed 20 Jun 2023

HOWELL, Andrew William

Active
Canal Street, LeighWN7 4DB
Born December 1987
Director
Appointed 30 Nov 2022

LEWIS, Sarah Jane

Active
Canal Street, LeighWN7 4DB
Born November 1964
Director
Appointed 09 Oct 2024

MACAULAY, Kahlen James

Active
Canal Street, LeighWN7 4DB
Born October 1983
Director
Appointed 16 Oct 2023

MCGONIGAL, Dominic Harold David

Active
Canal Street, LeighWN7 4DB
Born October 1962
Director
Appointed 09 Jan 2023

MICHOTTE, Jane

Active
Canal Street, LeighWN7 4DB
Born September 1977
Director
Appointed 08 Nov 2024

STURGE, Gregory James

Active
Canal Street, LeighWN7 4DB
Born July 1991
Director
Appointed 17 Mar 2020

WELLS, Victoria Ann

Active
Canal Street, LeighWN7 4DB
Born February 1982
Director
Appointed 16 Oct 2023

CHALK, Patricia Ann

Resigned
101 Shenstone Valley Road, HalesowenB62 9TF
Secretary
Appointed 01 Aug 2006
Resigned 01 Aug 2007

HEATH, John Peter

Resigned
1 The Spinney, WirralCH60 3SU
Secretary
Appointed 01 Aug 2007
Resigned 30 Jul 2013

JOLLY, Andrew Stephen

Resigned
360 Heath Road South, BirminghamB31 2BH
Secretary
Appointed 23 Feb 1998
Resigned 31 Jul 2006

KING, Diana Mary

Resigned
3 Hazel Grove, SolihullB94 6QW
Secretary
Appointed N/A
Resigned 22 Feb 1998

NICOL, Kirsty Bridget

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 30 Jul 2013
Resigned 30 Jun 2014

PENNELL, Claire

Resigned
Canal Street, LeighWN7 4DB
Secretary
Appointed 21 Sept 2016
Resigned 30 May 2025

RICHARDSON, Karen

Resigned
Leyland, PrestonPR25 2EN
Secretary
Appointed 01 Jul 2014
Resigned 19 Sept 2016

ALCOCK, Timothy Robert

Resigned
11 Winchester House, TwickenhamTW1 2JG
Born September 1944
Director
Appointed 08 Jul 1995
Resigned 04 Apr 1999

ANGOVE, Morwenna Michelle

Resigned
Canal Street, LeighWN7 4DB
Born June 1964
Director
Appointed 05 Jun 2018
Resigned 27 Jun 2024

ASHFIELD, Alan

Resigned
27 Madeley Road, TelfordTF8 7RA
Born April 1949
Director
Appointed 20 Dec 1999
Resigned 14 May 2005

BALL, Antony William

Resigned
133 Honeyball Walk, SittingbourneME9 9TW
Born October 1957
Director
Appointed N/A
Resigned 01 Dec 1991

BARNES, Jemima Sophie

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born July 1985
Director
Appointed 13 Nov 2010
Resigned 29 Jun 2013

BARTON, Tania Louise

Resigned
3 Oakwood Driv, LoughboroughLE11 3QF
Born September 1969
Director
Appointed 15 Apr 2014
Resigned 19 Sept 2016

BECK, Graham

Resigned
2 New Brighton, SkiptonBD23 3NS
Born April 1959
Director
Appointed 24 Apr 1999
Resigned 17 May 2003

BISSET, Fergus James

Resigned
Area Library Building, The Cornbow, HalesowenB63 4AJ
Born October 1985
Director
Appointed 13 Nov 2010
Resigned 18 Jun 2011

BOWES, Christopher John

Resigned
19 Cotswold Road, DoncasterDN8 5RW
Born December 1945
Director
Appointed 11 May 2002
Resigned 01 Mar 2003

CASE, Gareth

Resigned
Canal Street, LeighWN7 4DB
Born April 1968
Director
Appointed 28 Jun 2022
Resigned 24 Jun 2025

COCKCROFT, Elly

Resigned
Penn, High WycombeHP10 8DX
Born January 1981
Director
Appointed 30 Jan 2015
Resigned 01 Nov 2019

DANBURY, John Michael

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born June 1955
Director
Appointed 16 May 2017
Resigned 04 Jun 2019

DAVIES, Elizabeth, Dr

Resigned
71 Derby Road, NottinghamNG9 3GW
Born November 1938
Director
Appointed 09 Jul 1994
Resigned 26 Apr 1997

DAVIS, Ian Gordon

Resigned
3 Oakwood Drive, LoughboroughLE11 3QF
Born July 1953
Director
Appointed 16 Nov 2016
Resigned 15 Sept 2021

DENNING, Jennifer Helen

Resigned
43 Lingfield Road, LondonSW19 4PZ
Born October 1962
Director
Appointed 29 Nov 2008
Resigned 18 Sept 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Timothy Steven Fawke

Ceased
3 Oakwood Driv, LoughboroughLE11 3QF
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

293

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 May 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Resolution
1 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2017
CC04CC04
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 November 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Auditors Resignation Company
1 July 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Capital Update To Class Of Members
31 December 2014
SH13Notice of Name of Class of Members
Capital Variation Of Class Rights
31 December 2014
SH12Notice of Variation of Class Rights
Resolution
31 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2013
TM02Termination of Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
5 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
28 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
12 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 June 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
26 May 2008
288aAppointment of Director or Secretary
Legacy
26 May 2008
288bResignation of Director or Secretary
Legacy
26 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Memorandum Articles
15 June 2006
MEM/ARTSMEM/ARTS
Resolution
15 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Resolution
6 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Memorandum Articles
26 May 2000
MEM/ARTSMEM/ARTS
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288cChange of Particulars
Legacy
4 December 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
12 May 1999
MEM/ARTSMEM/ARTS
Resolution
12 May 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Memorandum Articles
2 September 1998
MEM/ARTSMEM/ARTS
Resolution
2 September 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Resolution
19 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
13 May 1998
288cChange of Particulars
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
23 May 1996
288288
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
225(1)225(1)
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
29 July 1994
MEM/ARTSMEM/ARTS
Resolution
29 July 1994
RESOLUTIONSResolutions
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
288288
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
363b363b
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
31 August 1988
288288
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
16 September 1980
MISCMISC