Background WavePink WaveYellow Wave

ARKWRIGHT SOCIETY LIMITED(THE) (01630237)

ARKWRIGHT SOCIETY LIMITED(THE) (01630237) is an active UK company. incorporated on 20 April 1982. with registered office in Matlock. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 3 other business activities. ARKWRIGHT SOCIETY LIMITED(THE) has been registered for 44 years. Current directors include BIRDS, Christopher, COCHRANE, Andrew, FEELY, Catherine Clare, Dr and 7 others.

Company Number
01630237
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1982
Age
44 years
Address
Cromford Mill Mill Road, Matlock, DE4 3RQ
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
BIRDS, Christopher, COCHRANE, Andrew, FEELY, Catherine Clare, Dr, HOLT, Paula Jane, Professor, JOHNS, Nigel Kevin, PHIPPS, Jonathan, RIDDLE, Neil Stewart, RIVERS, John, STUART, Paul, WILLIAMS JARDINE, Deborah Jayne
SIC Codes
68202, 68209, 85600, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKWRIGHT SOCIETY LIMITED(THE)

ARKWRIGHT SOCIETY LIMITED(THE) is an active company incorporated on 20 April 1982 with the registered office located in Matlock. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 3 other business activities. ARKWRIGHT SOCIETY LIMITED(THE) was registered 44 years ago.(SIC: 68202, 68209, 85600, 91030)

Status

active

Active since 44 years ago

Company No

01630237

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 20 April 1982

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 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Cromford Mill Mill Road Cromford Matlock, DE4 3RQ,

Previous Addresses

7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB
From: 20 April 1982To: 12 March 2012
Timeline

87 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Aug 19
Director Left
Dec 19
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BIRDS, Christopher

Active
Mill Road, MatlockDE4 3RQ
Born July 1976
Director
Appointed 01 Aug 2025

COCHRANE, Andrew

Active
Mill Road, MatlockDE4 3RQ
Born June 1966
Director
Appointed 01 Jan 2025

FEELY, Catherine Clare, Dr

Active
Poplar Row, DerbyDE22 1DU
Born April 1981
Director
Appointed 17 Nov 2021

HOLT, Paula Jane, Professor

Active
Mill Road, MatlockDE4 3RQ
Born May 1966
Director
Appointed 21 Jun 2023

JOHNS, Nigel Kevin

Active
Mill Road, MatlockDE4 3RQ
Born August 1955
Director
Appointed 26 Nov 2025

PHIPPS, Jonathan

Active
Mill Road, MatlockDE4 3RQ
Born April 1958
Director
Appointed 24 May 2023

RIDDLE, Neil Stewart

Active
Mill Road, MatlockDE4 3RQ
Born June 1962
Director
Appointed 17 Nov 2021

RIVERS, John

Active
Mill Road, MatlockDE4 3RQ
Born March 1946
Director
Appointed 04 Sept 2021

STUART, Paul

Active
Mill Road, MatlockDE4 3RQ
Born December 1960
Director
Appointed 11 Sept 2024

WILLIAMS JARDINE, Deborah Jayne

Active
Mill Road, MatlockDE4 3RQ
Born December 1964
Director
Appointed 01 Jan 2026

CHARLTON, Christopher, Dr

Resigned
39 Bank Road, MatlockDE4 3GL
Secretary
Appointed N/A
Resigned 12 Sept 2008

HARRIS, Michael John

Resigned
The Old Hall Cottages, BakewellDE45 1JL
Secretary
Appointed 22 Oct 2008
Resigned 30 Apr 2010

ALCORN, Carol Anne

Resigned
Willersley Castle, MatlockDE4 5JH
Born September 1951
Director
Appointed 19 Sept 1994
Resigned 03 Dec 1998

ATKINSON, Michael

Resigned
Mill Road, MatlockDE4 3RQ
Born July 1965
Director
Appointed 16 Dec 2013
Resigned 31 Dec 2023

BALLARD, Peter William

Resigned
12 Church Street, KetteringNN14 1LU
Born December 1923
Director
Appointed N/A
Resigned 01 Feb 1994

BINKS, Peter Ronald, Mr.

Resigned
Barnwell Lane, MatlockDE4 3QY
Born April 1942
Director
Appointed 16 Jan 2002
Resigned 29 Sept 2010

BISHOP, Helen Iranette

Resigned
Mill Road, MatlockDE4 3RQ
Born October 1960
Director
Appointed 20 Oct 2021
Resigned 31 Dec 2025

BOISSIER, Martin Scobell

Resigned
Ithersay Cottage, IdridgehayDE56 2SB
Born May 1926
Director
Appointed N/A
Resigned 28 Jul 2005

BURGESS, Julian Arthur

Resigned
Ivy Cottage, MatlockDE4 5LB
Born September 1950
Director
Appointed 22 Jul 1998
Resigned 27 Nov 2019

BURROWS, Walter, Councillor

Resigned
Woodview Ivy House Lane, ChesterfieldS43 1AF
Born September 1934
Director
Appointed 10 Jul 1997
Resigned 26 Jul 2001

BUXTON, Doreen Georgina

Resigned
44 Woolley Road, MatlockDE4 3HS
Born February 1938
Director
Appointed 06 Jun 1995
Resigned 14 Jan 1998

CAVENDISH, Andrew Robert Buxton, The Duke Of Devonshire

Resigned
Chatsworth, BakewellDE45 1PP
Born January 1920
Director
Appointed 01 Feb 1994
Resigned 13 Apr 1998

CHAPMAN, David William

Resigned
52 Stonehouse Road, Sutton ColdfieldB73 6LL
Born August 1947
Director
Appointed N/A
Resigned 11 Aug 1994

CROSBY, Arnold Simpson

Resigned
7 Rock House Flats, CromfordDE4 3RP
Born January 1923
Director
Appointed N/A
Resigned 01 Sept 2010

CUTTING, Charles, Councillor

Resigned
101 Highfield Way, RipleyDE5 3RT
Born December 1930
Director
Appointed 17 May 2007
Resigned 05 Jun 2010

DAWSON, Victoria Louise

Resigned
Mill Road, MatlockDE4 3RQ
Born October 1970
Director
Appointed 24 May 2023
Resigned 31 Dec 2025

DORRELL, Dinah

Resigned
193 Station Road, DerbyDE3 5FG
Born August 1940
Director
Appointed N/A
Resigned 01 Jun 1992

EASTWOOD, Richard Charles Andrew

Resigned
Rose Cottage, EyamS32 5QR
Born September 1950
Director
Appointed N/A
Resigned 07 May 2012

EVANS, Brian William

Resigned
18 Lichfield Lane, MansfieldNG18 4RD
Born January 1947
Director
Appointed 01 Nov 1994
Resigned 29 Dec 2005

FAITHORN, Robert Michael

Resigned
Huntbridge House, MatlockDE4 3BX
Born January 1942
Director
Appointed 01 Feb 1994
Resigned 29 Sept 2013

GAUNT, Richard Arthur, Dr

Resigned
Middleton Avenue, RipleyDE5 9SS
Born March 1972
Director
Appointed 07 Mar 2018
Resigned 31 Oct 2022

GILLATT, Peter John

Resigned
Gables Farm, LoughboroughLE12 5DF
Born April 1960
Director
Appointed 24 Oct 2001
Resigned 28 Nov 2003

GILLIS, Stuart

Resigned
Mill Road, MatlockDE4 3RQ
Born July 1967
Director
Appointed 29 Sept 2013
Resigned 31 Dec 2015

GRAHAM, Thomas Brian

Resigned
4 Elm Tree Avenue, NottinghamNG2 7JU
Born October 1936
Director
Appointed 19 Nov 1992
Resigned 03 Dec 1997

HALL, Michael Robert

Resigned
Derventio House, BakewellDE45 1QP
Born May 1942
Director
Appointed 23 Apr 2008
Resigned 08 Aug 2012
Fundings
Financials
Latest Activities

Filing History

287

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Resolution
30 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Legacy
9 April 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Legacy
9 November 2012
MG01MG01
Legacy
11 September 2012
MG01MG01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
25 January 2012
AAMDAAMD
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Group
23 June 2011
AAMDAAMD
Accounts Amended With Accounts Type Group
23 June 2011
AAMDAAMD
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
287Change of Registered Office
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 2001
AAAnnual Accounts
Legacy
2 February 2000
288cChange of Particulars
Legacy
2 February 2000
288cChange of Particulars
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 November 1999
AAAnnual Accounts
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
395Particulars of Mortgage or Charge
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
21 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 August 1996
288288
Legacy
26 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
16 July 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
2 August 1995
288288
Legacy
4 July 1995
288288
Legacy
9 January 1995
288288
Legacy
5 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 December 1994
288288
Legacy
18 November 1994
288288
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Legacy
28 September 1994
288288
Legacy
7 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
27 June 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Legacy
17 July 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363aAnnual Return
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
22 October 1991
288288
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
4 February 1991
363aAnnual Return
Legacy
27 December 1990
395Particulars of Mortgage or Charge
Legacy
11 September 1990
288288
Legacy
5 April 1990
288288
Legacy
27 February 1990
288288
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
363363
Memorandum Articles
21 December 1989
MEM/ARTSMEM/ARTS
Resolution
21 December 1989
RESOLUTIONSResolutions
Legacy
24 August 1989
288288
Legacy
8 June 1989
288288
Legacy
6 March 1989
288288
Legacy
9 February 1989
288288
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
288288
Legacy
18 February 1988
288288
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Legacy
22 April 1986
288288
Miscellaneous
20 April 1982
MISCMISC