Background WavePink WaveYellow Wave

NANT-Y-CWM STEINER SCHOOL LIMITED (01527406)

NANT-Y-CWM STEINER SCHOOL LIMITED (01527406) is an active UK company. incorporated on 10 November 1980. with registered office in Clunderwen. The company operates in the Education sector, engaged in primary education. NANT-Y-CWM STEINER SCHOOL LIMITED has been registered for 45 years. Current directors include HARGREAVES, Michael William, KIRK, Carol Ann, THOMAS, Fern Clare.

Company Number
01527406
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 1980
Age
45 years
Address
Nant-Y-Cwm Steiner School, Clunderwen, SA66 7QJ
Industry Sector
Education
Business Activity
Primary education
Directors
HARGREAVES, Michael William, KIRK, Carol Ann, THOMAS, Fern Clare
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANT-Y-CWM STEINER SCHOOL LIMITED

NANT-Y-CWM STEINER SCHOOL LIMITED is an active company incorporated on 10 November 1980 with the registered office located in Clunderwen. The company operates in the Education sector, specifically engaged in primary education. NANT-Y-CWM STEINER SCHOOL LIMITED was registered 45 years ago.(SIC: 85200)

Status

active

Active since 45 years ago

Company No

01527406

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 10 November 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Nant-Y-Cwm Steiner School Llanycefn Clunderwen, SA66 7QJ,

Previous Addresses

Nant-Y-Cwm School Llanycefn Clynderwen Dyfed SA66 7QJ
From: 10 November 1980To: 3 June 2025
Timeline

71 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Nov 80
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
May 13
Director Left
Oct 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jul 19
Director Joined
Jul 19
New Owner
May 20
Owner Exit
May 20
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Cleared
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Loan Secured
May 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Jan 25
Director Left
Feb 25
Director Joined
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
59
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARGREAVES, Michael William

Active
Llanycefn, ClunderwenSA66 7QJ
Born January 1981
Director
Appointed 19 Oct 2023

KIRK, Carol Ann

Active
Llanycefn, ClunderwenSA66 7QJ
Born June 1954
Director
Appointed 28 Aug 2025

THOMAS, Fern Clare

Active
Llanycefn, ClunderwenSA66 7QJ
Born April 1983
Director
Appointed 30 Oct 2023

COUGHLAN, Caroline Julie

Resigned
11 Lamborough Crescent, Clarbeston RoadSA63 4UZ
Secretary
Appointed 18 Aug 2002
Resigned 25 Mar 2003

DAVIES, Daniel George Glyndwr

Resigned
Nant-Y-Cwm School, ClynderwenSA66 7QJ
Secretary
Appointed 08 May 2013
Resigned 01 Jan 2014

FILLMORE, Angela Mary

Resigned
2 D0n Y Gribyn, LlandysulSA44 5HR
Secretary
Appointed 24 Nov 1998
Resigned 02 Feb 2000

GRAFTON, Philip Jonathan

Resigned
Maesteg, WhitlandSA34 0XS
Secretary
Appointed 14 Sept 1998
Resigned 24 Nov 1998

KAVANAGH, Annette

Resigned
Yrallwyn Uchaf, ClynderwenSA66 7SE
Secretary
Appointed N/A
Resigned 10 Nov 1993

MASTERS, Alison

Resigned
Lily, ClynderwenSA66 7LL
Secretary
Appointed 31 Mar 2003
Resigned 25 Aug 2012

NEUFELD, Nicola Ruth

Resigned
2 Mason Row, ClynderwenSA66 7NP
Secretary
Appointed 29 Apr 1997
Resigned 14 Sept 1998

ROBERTSON, Regine

Resigned
Gorsaf House, ClunderwenSA66 7UF
Secretary
Appointed 29 Feb 2000
Resigned 19 Aug 2002

SECCOMBE, Richard

Resigned
Tyr Ysgol, ClynderwenSA66 7QJ
Secretary
Appointed N/A
Resigned 29 Jan 1993

SHERMAN, Lorraine

Resigned
Llwyn Derw, WhitlandSA34 0XT
Secretary
Appointed 03 Feb 1995
Resigned 21 Mar 1997

WOOD, Georgina Mary

Resigned
16 The Terrace, ClynderwenSA66 7QX
Secretary
Appointed N/A
Resigned 03 Feb 1995

AINSWORTH, Peter John

Resigned
Llanycefn, ClunderwenSA66 7QJ
Born August 1958
Director
Appointed 26 Sept 2024
Resigned 08 Jan 2026

BAGLEY, Judy

Resigned
Yr Hen Beudy, WhitlandSA34 0RH
Born December 1951
Director
Appointed N/A
Resigned 29 Apr 1997

BAKER, Nigel Christopher

Resigned
Nant-Y-Cwm School, ClynderwenSA66 7QJ
Born May 1963
Director
Appointed 04 Nov 2010
Resigned 22 Mar 2011

BEIJDORFF, Elvire Saskia

Resigned
Glanrhyd, ClynderwenSA66 7SA
Born October 1965
Director
Appointed 10 Dec 1998
Resigned 19 Aug 2002

BELL, Jeannie

Resigned
Muscott Terrace, ClynderwenSA66 7XL
Born January 1956
Director
Appointed 01 Dec 2008
Resigned 15 Nov 2010

BLACKWELL, Thomas

Resigned
Castle Street, NewportSA42 0PJ
Born February 1982
Director
Appointed 01 Jul 2015
Resigned 28 Jun 2016

BRACKENBURY, Janet

Resigned
Llanfallteg, Hendy GwynSA34 0UJ
Born June 1964
Director
Appointed 04 Jul 2008
Resigned 01 Dec 2008

BRACKENBURY, Sion Christopher

Resigned
Nant-Y-Cwm School, ClynderwenSA66 7QJ
Born February 1971
Director
Appointed 15 May 2012
Resigned 28 Jun 2016

BURKE, Edward

Resigned
Cartref, PembrokeshireSA34 0TA
Born April 1949
Director
Appointed 20 Mar 1996
Resigned 29 Apr 1997

CARSON, Enis Johanna

Resigned
Hud Y Machlud, ClynderwenSA66 7LF
Born December 1966
Director
Appointed 14 Sept 2005
Resigned 29 Apr 2006

COUGHLAN, Caroline Julie

Resigned
11 Lamborough Crescent, Clarbeston RoadSA63 4UZ
Born April 1964
Director
Appointed 21 Nov 2001
Resigned 25 Mar 2003

CRICHTON, Kathleen Frances

Resigned
Llwynbedw Isaf, CrymychSA41 3TG
Born June 1953
Director
Appointed 10 Dec 1998
Resigned 03 Dec 2000

DALE THOMAS, Robin Christopher

Resigned
Dolaumaen Isaf, ClunderwenSA66 7SB
Born May 1963
Director
Appointed 25 May 2005
Resigned 03 Jul 2007

DAVIES, Daniel George Glyndwr

Resigned
Velindre, CrymychSA41 3XG
Born February 1985
Director
Appointed 01 Jan 2013
Resigned 18 Oct 2013

DAVIS, John

Resigned
Trepwll, FishguardSA65 9SB
Born October 1969
Director
Appointed 18 Jul 2006
Resigned 01 Sept 2007

EASTWOOD, Helena

Resigned
Nant-Y-Cwm School, ClynderwenSA66 7QJ
Born January 1954
Director
Appointed 15 Nov 2010
Resigned 04 Aug 2011

ELVEY, Gillian Ann

Resigned
Llanycefn, ClunderwenSA66 7QJ
Born August 1954
Director
Appointed 26 Sept 2024
Resigned 05 Feb 2026

FILLMORE, Angela Mary

Resigned
2 D0n Y Gribyn, LlandysulSA44 5HR
Born October 1947
Director
Appointed 10 Dec 1998
Resigned 02 Feb 2000

GARNAULT, Paul

Resigned
Nant-Y-Cwm School, ClynderwenSA66 7QJ
Born April 1961
Director
Appointed 20 Mar 2017
Resigned 21 Jun 2017

GEAVES, Ronald Allen, Professor

Resigned
Nant-Y-Cwm School, ClynderwenSA66 7QJ
Born June 1948
Director
Appointed 12 Jul 2021
Resigned 20 Jul 2023

GILBERT, Stephen Michael

Resigned
Clos Glas, SarnauSA44 6QG
Born August 1952
Director
Appointed N/A
Resigned 29 Jan 1993

Persons with significant control

4

0 Active
4 Ceased

Mrs Lindsay Jane Heydon

Ceased
Nant-Y-Cwm School, ClynderwenSA66 7QJ
Born June 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Nov 2017
Ceased 12 Jul 2021

Mr Paul Garnault

Ceased
Nant-Y-Cwm School, ClynderwenSA66 7QJ
Born April 1961

Nature of Control

Significant influence or control as trust
Notified 20 Mar 2017
Ceased 21 Jun 2017

Mr Peter John Jewell

Ceased
Nant-Y-Cwm School, ClynderwenSA66 7QJ
Born July 1951

Nature of Control

Significant influence or control as trust
Notified 28 Jun 2016
Ceased 22 Sept 2021

Mrs Deborah Ellen Thompson

Ceased
Nant-Y-Cwm School, ClynderwenSA66 7QJ
Born September 1951

Nature of Control

Significant influence or control as trust
Notified 10 May 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

271

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
23 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Change Person Secretary Company With Change Date
20 October 2013
CH03Change of Secretary Details
Termination Director Company With Name
20 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Secretary Company With Name
25 August 2012
TM02Termination of Secretary
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2010
AR01AR01
Change Person Director Company With Change Date
30 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
30 April 2002
288cChange of Particulars
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363b363b
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1993
AAAnnual Accounts
Legacy
5 August 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
363b363b
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
7 April 1992
363aAnnual Return
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
25 July 1990
287Change of Registered Office
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
12 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Legacy
21 June 1986
363363
Legacy
21 June 1986
363363
Legacy
21 June 1986
363363
Legacy
21 June 1986
363363
Incorporation Company
10 November 1980
NEWINCIncorporation