Background WavePink WaveYellow Wave

CORAM CHILDREN'S LEGAL CENTRE LIMITED (01520787)

CORAM CHILDREN'S LEGAL CENTRE LIMITED (01520787) is an active UK company. incorporated on 7 October 1980. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activities. CORAM CHILDREN'S LEGAL CENTRE LIMITED has been registered for 45 years. Current directors include BURTON, Jamie, DAWSON, Celia Anne, LEWIS, Danielle and 4 others.

Company Number
01520787
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1980
Age
45 years
Address
Wellington House, Colchester, CO3 3DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BURTON, Jamie, DAWSON, Celia Anne, LEWIS, Danielle, O'SULLIVAN, Alison Jane, PORTES, Jonathan Daniel, STEADMAN, David John, TAYLOR, Douglas
SIC Codes
69109, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAM CHILDREN'S LEGAL CENTRE LIMITED

CORAM CHILDREN'S LEGAL CENTRE LIMITED is an active company incorporated on 7 October 1980 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activity. CORAM CHILDREN'S LEGAL CENTRE LIMITED was registered 45 years ago.(SIC: 69109, 82990)

Status

active

Active since 45 years ago

Company No

01520787

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 7 October 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

CHILDREN'S LEGAL CENTRE LIMITED(THE)
From: 7 October 1980To: 15 June 2012
Contact
Address

Wellington House 4th Floor, 90-92 Butt Road Colchester, CO3 3DA,

Previous Addresses

Riverside Office Centre Century House North North Station Road Colchester CO1 1RE
From: 28 January 2014To: 4 February 2020
University of Essex Wivenhoe Park Colchester Essex CO4 3SQ
From: 7 October 1980To: 28 January 2014
Timeline

57 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOMDEN, Carol Ann, Dr

Active
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Secretary
Appointed 01 Sept 2011

BURTON, Jamie

Active
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Born April 1975
Director
Appointed 31 Mar 2021

DAWSON, Celia Anne

Active
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Born September 1959
Director
Appointed 26 Jun 2019

LEWIS, Danielle

Active
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Born June 1970
Director
Appointed 20 Mar 2023

O'SULLIVAN, Alison Jane

Active
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Born March 1955
Director
Appointed 28 Jan 2026

PORTES, Jonathan Daniel

Active
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Born April 1966
Director
Appointed 21 Jun 2017

STEADMAN, David John

Active
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Born August 1972
Director
Appointed 24 Sept 2025

TAYLOR, Douglas

Active
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Born December 1963
Director
Appointed 19 Jun 2024

FRANK, Elizabeth

Resigned
Roman River House, FingringhoeCO5 7BN
Secretary
Appointed 23 Jun 1999
Resigned 31 Dec 2000

HODGKIN, Rachel Vanessa

Resigned
254 Alexandra Park Road, LondonN22 7BG
Secretary
Appointed N/A
Resigned 08 Dec 1992

KLABER, Mary Clare, Dr

Resigned
Cuckoos Farm, ChelmsfordCM3 4BN
Secretary
Appointed 01 Mar 2001
Resigned 28 Jun 2002

MILLAR, David

Resigned
23 The Avenue, Great DunmowCM6 1BQ
Secretary
Appointed 26 Jun 2002
Resigned 18 Nov 2009

WATT, Robert Arthur

Resigned
80 Holly Way, ColchesterCO7 7YQ
Secretary
Appointed 31 Jan 1996
Resigned 23 Jun 1999

WYLD, Nicola Janet Althea

Resigned
108 Clarence Road, St AlbansAL1 4NQ
Secretary
Appointed 08 Dec 1992
Resigned 31 Jan 1996

AITKEN, Robert George Seymour

Resigned
North, ColchesterCO1 1RE
Born June 1953
Director
Appointed 25 Jan 2012
Resigned 26 Jun 2019

ALLEN, Justin, Dr

Resigned
Lucia, HintleshamIP8 3QP
Born December 1945
Director
Appointed 01 Apr 2006
Resigned 27 Nov 2010

ASHURST, Stewart

Resigned
Oaklands Lodge Valletta Close, ChelmsfordCM1 2PT
Born May 1945
Director
Appointed 22 Apr 2006
Resigned 17 May 2007

BHATTI, Veena

Resigned
47 Fourth Avenue, ChelmsfordCM1 4EZ
Born July 1967
Director
Appointed 02 Jul 1997
Resigned 01 Jan 1998

BISHOP, Samantha Jane Elisabeth, Dr

Resigned
University Of Essex, Colchester EssexCO4 3SQ
Born February 1964
Director
Appointed 23 Sept 2010
Resigned 16 Mar 2011

BOYD, David Martin

Resigned
22 Hanover Road, LondonNW10 3DS
Born September 1956
Director
Appointed N/A
Resigned 08 Dec 1993

BROWN, Christopher Freddie Alan

Resigned
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Born September 1979
Director
Appointed 22 Nov 2017
Resigned 16 Jun 2022

CARR, Robert John

Resigned
University Of Essex, Colchester EssexCO4 3SQ
Born December 1959
Director
Appointed 29 Jun 2011
Resigned 19 Sept 2013

CLIFTON, John

Resigned
19 All Saints Avenue, ColchesterCO3 4NZ
Born June 1948
Director
Appointed 22 Apr 2006
Resigned 02 Jun 2010

DALY, Christine Mary

Resigned
Woodrolfe Park, MaldonCM9 8TB
Born June 1947
Director
Appointed 27 Jan 2010
Resigned 16 Mar 2011

DAWSON, Celia Anne

Resigned
17 Marennes Crescent, BrightlingseaCO7 0RX
Born September 1959
Director
Appointed 16 May 2007
Resigned 03 Jun 2015

FALSHAW, Louise, Dr

Resigned
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Born March 1972
Director
Appointed 23 Jan 2019
Resigned 13 Jan 2020

FEVER, Fred James

Resigned
16a Oregon Avenue, LondonE12 5JE
Born June 1964
Director
Appointed 28 Jul 1992
Resigned 08 Dec 1993

FORTUNE, Judith Ann

Resigned
University Of Essex, Colchester EssexCO4 3SQ
Born May 1952
Director
Appointed 25 Jan 2012
Resigned 15 Jul 2013

FRANK, Elizabeth

Resigned
Roman River House, FingringhoeCO5 7BN
Born July 1968
Director
Appointed 01 Jan 1996
Resigned 31 Dec 2000

FRANK, Mary Rosomond

Resigned
1 Victoria Road, ColchesterCO3 3NT
Born November 1935
Director
Appointed 01 Jan 1996
Resigned 28 Nov 2006

GLADWIN, Lydia Elizabeth Adam

Resigned
Marford Road, St AlbansAL4 8NH
Born October 1939
Director
Appointed 01 Apr 2006
Resigned 14 Nov 2011

GORE, William Hornby

Resigned
Pointwell Mill Pointwell Lane, ColchesterCO6 1RH
Born March 1944
Director
Appointed 23 Mar 1996
Resigned 01 Sept 2013

HALL, Samantha Elizabeth

Resigned
117 Bush Hill, NorthamptonNN3 2PF
Born July 1971
Director
Appointed N/A
Resigned 10 Feb 1992

HAMILTON, Carolyn Paula

Resigned
13 Lexden Road, ColchesterCO3 3PL
Born November 1951
Director
Appointed 17 Mar 1994
Resigned 16 Feb 1996

HOMDEN, Carol Ann, Dr

Resigned
North, ColchesterCO1 1RE
Born April 1960
Director
Appointed 01 Sept 2011
Resigned 06 Sept 2018

Persons with significant control

1

Dr Carol Ann Homden

Active
4th Floor, 90-92 Butt Road, ColchesterCO3 3DA
Born April 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts Amended With Accounts Type Full
4 January 2022
AAMDAAMD
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Change Sail Address Company With New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
15 June 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
288288
Legacy
14 July 1996
287Change of Registered Office
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
11 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 October 1980
NEWINCIncorporation