Background WavePink WaveYellow Wave

CORNWALL THEATRE COMPANY LIMITED (01587249)

CORNWALL THEATRE COMPANY LIMITED (01587249) is an active UK company. incorporated on 23 September 1981. with registered office in Penzance. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. CORNWALL THEATRE COMPANY LIMITED has been registered for 44 years. Current directors include DAVEY, Alva Katrina, FINDLAY, John Alexander, GEORGE, Timothy David Spencer and 4 others.

Company Number
01587249
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 1981
Age
44 years
Address
The Acorn, Penzance, TR18 4BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DAVEY, Alva Katrina, FINDLAY, John Alexander, GEORGE, Timothy David Spencer, HUNTER, Oliver David, MULLIN, Paul Neville, SOWERBY, Alexander, TIBBLES, Emily Louise
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL THEATRE COMPANY LIMITED

CORNWALL THEATRE COMPANY LIMITED is an active company incorporated on 23 September 1981 with the registered office located in Penzance. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. CORNWALL THEATRE COMPANY LIMITED was registered 44 years ago.(SIC: 90040)

Status

active

Active since 44 years ago

Company No

01587249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 23 September 1981

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 23 September 2025 (7 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

10 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

The Acorn Parade Street Penzance, TR18 4BU,

Timeline

96 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
New Owner
Jan 18
Director Left
May 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
May 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Apr 24
Director Left
Apr 24
New Owner
Jul 24
Director Joined
Oct 24
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
New Owner
May 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
84
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DAVEY, Alva Katrina

Active
The Acorn, PenzanceTR18 4BU
Born September 1959
Director
Appointed 21 Oct 2024

FINDLAY, John Alexander

Active
The Acorn, PenzanceTR18 4BU
Born October 1960
Director
Appointed 17 Nov 2025

GEORGE, Timothy David Spencer

Active
The Acorn, PenzanceTR18 4BU
Born August 1965
Director
Appointed 20 Oct 2025

HUNTER, Oliver David

Active
Parkenbutts, NewquayTR7 3HE
Born April 1954
Director
Appointed 20 Feb 2017

MULLIN, Paul Neville

Active
Battery Hill, RedruthTR16 4NR
Born December 1954
Director
Appointed 17 Mar 2025

SOWERBY, Alexander

Active
The Acorn, PenzanceTR18 4BU
Born February 1990
Director
Appointed 17 Jan 2022

TIBBLES, Emily Louise

Active
The Acorn, PenzanceTR18 4BU
Born May 2002
Director
Appointed 20 Oct 2025

ELKAN, Petra Christiene

Resigned
73 Causewayhead, PenzanceTR18 2SR
Secretary
Appointed 05 Feb 1997
Resigned 11 Feb 2006

KIRK, Toni

Resigned
3 Bay View Terrace, PenzanceTR18 4HS
Secretary
Appointed 06 Apr 2009
Resigned 20 Jan 2011

KIRK, Toni

Resigned
3 Bay View Terrace, PenzanceTR18 4HS
Secretary
Appointed 08 Mar 2006
Resigned 02 Sept 2008

SHEPPARD, Daphne Pauline

Resigned
Home Alone Bosliven, PenzanceTR19 6BD
Secretary
Appointed N/A
Resigned 06 Feb 1997

ALDRIDGE, Jon

Resigned
The Acorn, PenzanceTR18 4BU
Born October 1951
Director
Appointed 01 Jan 2018
Resigned 04 May 2018

BAINES, Oliver Humphrey

Resigned
The Acorn, PenzanceTR18 4BU
Born March 1951
Director
Appointed 01 Aug 2011
Resigned 30 Apr 2012

BAMFORD, Nicholas John, Dr

Resigned
The Acorn, PenzanceTR18 4BU
Born May 1952
Director
Appointed 17 Dec 2022
Resigned 18 Sept 2023

BEEVER, Alan John

Resigned
2 Regent Terrace, PenzanceTR18 4DW
Born August 1949
Director
Appointed 15 Jan 2008
Resigned 01 Oct 2010

BELSHAM, Claire Annette

Resigned
Morrab Road, PenzanceTR18 4EX
Born September 1962
Director
Appointed 17 Mar 2025
Resigned 30 Apr 2025

BELSHAM, Claire Annette

Resigned
Morrab Road, PenzanceTR18 4EX
Born September 1962
Director
Appointed 20 Feb 2017
Resigned 18 Sept 2023

BLACKMORE, Theo Daniel

Resigned
Flat 8 The Malt House Bellevue, PenzanceTR18 5ED
Born November 1966
Director
Appointed 23 Jun 1997
Resigned 19 Jan 1999

BLAMEY, Barry

Resigned
15 Pendrea Road, PenzanceTR18 3ND
Born October 1942
Director
Appointed 24 Sept 1992
Resigned 11 Feb 1996

BRISCOE, Barrie Neville

Resigned
73 Causewayhead, PenzanceTR18 2SR
Born May 1936
Director
Appointed N/A
Resigned 07 Sept 2006

BROLLY, John

Resigned
The Acorn, PenzanceTR18 4BU
Born April 1964
Director
Appointed 01 Aug 2011
Resigned 11 Oct 2018

BROWNRIDGE, Kevin Michael

Resigned
Newlyn, PenzanceTR18 5EA
Born November 1952
Director
Appointed 21 May 2019
Resigned 17 Jan 2022

CAIN, Rachael

Resigned
The Acorn, PenzanceTR18 4BU
Born May 1975
Director
Appointed 01 Aug 2011
Resigned 12 Dec 2011

COLLINS, Kevin John

Resigned
The Acorn, PenzanceTR18 4BU
Born October 1956
Director
Appointed 17 Jan 2022
Resigned 09 Aug 2022

CONBOYE, Michael Anthony

Resigned
15 Morrab Road, PenzanceTR18 4EZ
Born April 1947
Director
Appointed 24 Sept 1992
Resigned 07 Sept 2006

COWBURN, Stephen Robert

Resigned
Coombe House, PenzanceTR18 3LP
Born February 1963
Director
Appointed 12 Dec 2007
Resigned 09 Jun 2008

DOYLE, Aidan Patrick

Resigned
Little Barn Moorgrove, HayleTR27 6LU
Born May 1971
Director
Appointed 25 Sept 2003
Resigned 27 Sept 2005

DU SAUTOY, Bernard Peter Francis

Resigned
20 Morrab Place, PenzanceTR18 4DQ
Born June 1939
Director
Appointed 23 Feb 2004
Resigned 01 Feb 2012

DUGGAN, Erica Rose

Resigned
Lady Elizabeth Hall, PenzanceTR19 6JP
Born September 1942
Director
Appointed 19 Feb 2008
Resigned 29 Jan 2012

DYER, Michael John

Resigned
Palace Theatre, RedditchB98 8EA
Born January 1945
Director
Appointed N/A
Resigned 30 Apr 1993

EDMONDS, Andrew Maclaurin

Resigned
The Acorn, PenzanceTR18 4BU
Born November 1940
Director
Appointed 01 Aug 2011
Resigned 10 Mar 2025

FEGAN, Christopher

Resigned
7 Taroveor Terrace, PenzanceTR18 2SY
Born April 1959
Director
Appointed 31 May 1994
Resigned 29 Jan 1998

FURNEAUX, Malcolm John

Resigned
Chy Bowjy Chysauster, PenzanceTR20 8XA
Born September 1938
Director
Appointed 01 Nov 1994
Resigned 27 Sept 1996

GARSIDE, Tessa Margaret

Resigned
19 Morrab Place, PenzanceTR18 4DQ
Born August 1945
Director
Appointed 12 Dec 2007
Resigned 01 Oct 2010

GIBSON, David Conrad

Resigned
Housel Bay, HelstonTR12 7PF
Born April 1957
Director
Appointed 03 Jan 2012
Resigned 10 Jun 2013

Persons with significant control

6

1 Active
5 Ceased

Mr Paul Neville Mullin

Active
The Acorn, PenzanceTR18 4BU
Born December 1954

Nature of Control

Significant influence or control as trust
Notified 12 Jun 2025

Mr Paul Neville Mullin

Ceased
The Acorn, PenzanceTR18 4BU
Born December 1954

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Apr 2025
Ceased 11 Jun 2025

Mr Paul Inman

Ceased
The Acorn, PenzanceTR18 4BU
Born September 1959

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 14 Jun 2024
Ceased 05 Feb 2025

Mr Paul Neville Mullin

Ceased
The Acorn, PenzanceTR18 4BU
Born December 1954

Nature of Control

Significant influence or control
Notified 10 Apr 2023
Ceased 31 Mar 2024

Mr Alan Geoffrey Shepherd

Ceased
The Acorn, PenzanceTR18 4BU
Born May 1949

Nature of Control

Significant influence or control
Notified 16 Jan 2023
Ceased 03 Apr 2023

Mr Paul Neville Mullin

Ceased
Battery Hill, RedruthTR16 4NR
Born December 1954

Nature of Control

Significant influence or control
Notified 01 Dec 2017
Ceased 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

278

Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
21 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Legacy
9 October 2006
353353
Legacy
6 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288cChange of Particulars
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Memorandum Articles
10 September 2004
MEM/ARTSMEM/ARTS
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
3 October 1996
288288
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1996
AAAnnual Accounts
Legacy
23 May 1996
288288
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
1 August 1995
287Change of Registered Office
Auditors Resignation Company
13 July 1995
AUDAUD
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
26 May 1992
225(1)225(1)
Legacy
4 March 1992
363b363b
Legacy
4 March 1992
363(287)363(287)
Legacy
29 June 1991
395Particulars of Mortgage or Charge
Legacy
7 November 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87