Background WavePink WaveYellow Wave

PRIOR PARK EDUCATIONAL TRUST (01521832)

PRIOR PARK EDUCATIONAL TRUST (01521832) is an active UK company. incorporated on 13 October 1980. with registered office in Bath. The company operates in the Education sector, engaged in primary education and 1 other business activities. PRIOR PARK EDUCATIONAL TRUST has been registered for 45 years. Current directors include ALVES, Antonio Maria, BRAUNACK, Christopher, CATLOW, David William and 8 others.

Company Number
01521832
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 1980
Age
45 years
Address
Prior Park College, Bath, BA2 5AH
Industry Sector
Education
Business Activity
Primary education
Directors
ALVES, Antonio Maria, BRAUNACK, Christopher, CATLOW, David William, DOWLER, Nicholas Richard Arthur, FLOWER, Edward Stephen, HUMPHRIES, Victoria Helen, LEACH, David Robert, LYON, Paul Michael, MEE, Jayne Elizabeth, RAWLINSON, James Nigel, Reverend Prebendary, SPENCER, James Anthony
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIOR PARK EDUCATIONAL TRUST

PRIOR PARK EDUCATIONAL TRUST is an active company incorporated on 13 October 1980 with the registered office located in Bath. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. PRIOR PARK EDUCATIONAL TRUST was registered 45 years ago.(SIC: 85200, 85310)

Status

active

Active since 45 years ago

Company No

01521832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 13 October 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

PRIOR PARK COLLEGE TRUSTEES LIMITED
From: 13 October 1980To: 2 April 2003
Contact
Address

Prior Park College Ralph Allen Drive Bath, BA2 5AH,

Timeline

84 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Loan Cleared
Oct 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SANDBERG, Emma Diana

Active
Prior Park College, BathBA2 5AH
Secretary
Appointed 12 Jun 2020

ALVES, Antonio Maria

Active
Prior Park College, BathBA2 5AH
Born May 1959
Director
Appointed 21 Jun 2019

BRAUNACK, Christopher

Active
Prior Park College, BathBA2 5AH
Born July 1981
Director
Appointed 01 Jul 2025

CATLOW, David William

Active
Prior Park College, BathBA2 5AH
Born February 1973
Director
Appointed 01 Mar 2024

DOWLER, Nicholas Richard Arthur

Active
Prior Park College, BathBA2 5AH
Born December 1962
Director
Appointed 08 Nov 2022

FLOWER, Edward Stephen

Active
Prior Park College, BathBA2 5AH
Born May 1975
Director
Appointed 01 Jul 2025

HUMPHRIES, Victoria Helen

Active
Prior Park College, BathBA2 5AH
Born September 1970
Director
Appointed 20 Oct 2022

LEACH, David Robert

Active
Prior Park College, BathBA2 5AH
Born September 1987
Director
Appointed 10 Apr 2024

LYON, Paul Michael

Active
Prior Park College, BathBA2 5AH
Born September 1958
Director
Appointed 31 May 2024

MEE, Jayne Elizabeth

Active
Prior Park College, BathBA2 5AH
Born March 1961
Director
Appointed 01 Jul 2025

RAWLINSON, James Nigel, Reverend Prebendary

Active
Prior Park College, BathBA2 5AH
Born July 1956
Director
Appointed 15 Nov 2017

SPENCER, James Anthony

Active
Prior Park College, BathBA2 5AH
Born April 1955
Director
Appointed 04 Sept 2024

BARR, Julie Kim

Resigned
Prior Park College, BathBA2 5AH
Secretary
Appointed 04 Sept 2018
Resigned 16 Jun 2020

BARR, Julie Kim

Resigned
Prior Park College, BathBA2 5AH
Secretary
Appointed 01 May 2012
Resigned 03 Sept 2012

FREEMAN, Charles James

Resigned
Ashley, CorshamSN13 8AJ
Secretary
Appointed 10 Oct 1995
Resigned 12 Sept 2008

HICKIE, John Gerard

Resigned
Prior Park College, BathBA2 5AH
Secretary
Appointed 03 Sept 2012
Resigned 24 Aug 2018

MASON, Anthony Bartley

Resigned
Little Court, Bradford On AvonBA15 2SE
Secretary
Appointed N/A
Resigned 02 Dec 1994

TURFERY, Paul

Resigned
Springhill House White Ox Mead, BathBA2 8PL
Secretary
Appointed 02 Dec 1994
Resigned 10 Oct 1995

VACHER, Michael John, Colonel

Resigned
Corsley, WarminsterBA12 7NE
Secretary
Appointed 12 Sept 2008
Resigned 30 Apr 2012

ALEXANDER, Mervyn, The Bishop Of Clifton

Resigned
St Josephs Presbyterys, Weston Super MareBS23 2EN
Born June 1925
Director
Appointed N/A
Resigned 08 Mar 2003

BISGOOD, Jeanne Mary

Resigned
12 Waters Edge, PooleBH13 7NN
Born August 1923
Director
Appointed N/A
Resigned 09 Mar 2000

BURY, Anthony Christopher Martin

Resigned
Prior Park College, BathBA2 5AH
Born February 1952
Director
Appointed 24 Mar 2010
Resigned 25 Mar 2021

BUTTERFIELD, Neil

Resigned
Blackhayes, CreditonEX17 4LN
Born September 1942
Director
Appointed 07 Mar 2003
Resigned 24 Mar 2011

CHAPMAN, Gillian

Resigned
Ampney House, SwindonSN6 7SE
Born June 1955
Director
Appointed 20 Nov 2003
Resigned 24 Mar 2011

COSTELLO, Lauren

Resigned
Prior Park College, BathBA2 5AH
Born June 1965
Director
Appointed 20 Oct 2022
Resigned 06 Aug 2024

COSTIGANE, Helen Bernadette, Sister

Resigned
Prior Park College, BathBA2 5AH
Born August 1957
Director
Appointed 05 Nov 2014
Resigned 10 Dec 2015

CUSSEN, Edward William

Resigned
Briarwood Hazel Lane Old Down, BristolBS32 4PL
Born March 1951
Director
Appointed 07 Mar 2003
Resigned 24 Mar 2010

DAVY, Christopher John Bernard

Resigned
C/O Prior Park College, BathBA2 5AH
Born July 1935
Director
Appointed 08 Mar 2001
Resigned 01 Mar 2005

DEMPSEY, Anne-Marie

Resigned
Prior Park College, BathBA2 5AH
Born April 1977
Director
Appointed 30 Aug 2024
Resigned 31 Aug 2025

DOWDEN, Ronald Scott Charles, Lt Col

Resigned
Combe Garden, AxminsterEX13 7RT
Born June 1923
Director
Appointed N/A
Resigned 08 Mar 2003

ELIOT, Simon Flowerdew

Resigned
Prior Park College, BathBA2 5AH
Born July 1952
Director
Appointed 24 Mar 2011
Resigned 01 Sept 2018

EVANS, John Alfred Eaton

Resigned
Manor Farm House, WellsBA5 1EB
Born July 1933
Director
Appointed 07 Mar 2003
Resigned 26 Feb 2004

FREEMAN, Nancy Anne Teresa Connolly

Resigned
Prior Park College, BathBA2 5AH
Born June 1959
Director
Appointed 21 Jun 2013
Resigned 02 Apr 2018

GARCIA, Joey

Resigned
Prior Park College, BathBA2 5AH
Born September 1978
Director
Appointed 01 Sept 2016
Resigned 14 Sept 2017

GILMER, Denis Arthur

Resigned
The Manor House, Bradford On AvonBA15 2LT
Born February 1921
Director
Appointed N/A
Resigned 08 Mar 2003
Fundings
Financials
Latest Activities

Filing History

273

Accounts With Accounts Type Group
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Resolution
14 May 2025
RESOLUTIONSResolutions
Memorandum Articles
14 May 2025
MAMA
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Memorandum Articles
15 April 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Memorandum Articles
15 July 2013
MEM/ARTSMEM/ARTS
Resolution
15 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Termination Secretary Company With Name
30 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2009
AR01AR01
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
21 March 2006
MEM/ARTSMEM/ARTS
Resolution
21 March 2006
RESOLUTIONSResolutions
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Memorandum Articles
8 April 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Memorandum Articles
7 May 1996
MEM/ARTSMEM/ARTS
Resolution
7 May 1996
RESOLUTIONSResolutions
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
17 March 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
403aParticulars of Charge Subject to s859A
Legacy
19 January 1995
288288
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
363b363b
Legacy
18 February 1992
288288
Legacy
2 January 1992
395Particulars of Mortgage or Charge
Legacy
9 July 1991
363aAnnual Return
Legacy
12 June 1991
288288
Legacy
12 June 1991
288288
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Auditors Resignation Company
21 December 1990
AUDAUD
Memorandum Articles
21 December 1990
MEM/ARTSMEM/ARTS
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Resolution
28 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
403aParticulars of Charge Subject to s859A
Legacy
10 June 1986
363363
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts