Background WavePink WaveYellow Wave

FRIENDS OF THE CITY OF SHEFFIELD YOUTH ORCHESTRA LIMITED(THE) (01689619)

FRIENDS OF THE CITY OF SHEFFIELD YOUTH ORCHESTRA LIMITED(THE) (01689619) is an active UK company. incorporated on 31 December 1982. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FRIENDS OF THE CITY OF SHEFFIELD YOUTH ORCHESTRA LIMITED(THE) has been registered for 43 years. Current directors include ANDERSON, Margaret Elizabeth, HETHERINGTON, Thomas Stephen, HINDLE, Jayne Anita and 6 others.

Company Number
01689619
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 1982
Age
43 years
Address
49 Heather Lea Avenue, Sheffield, S17 3DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANDERSON, Margaret Elizabeth, HETHERINGTON, Thomas Stephen, HINDLE, Jayne Anita, HODGSON, Barry James, HODGSON, James William Merlin, LYON, Helen, MCHUGH, Helen Jean, WALMSLEY, Janet Sarah, WOODHEAD, Edward Kaye
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF THE CITY OF SHEFFIELD YOUTH ORCHESTRA LIMITED(THE)

FRIENDS OF THE CITY OF SHEFFIELD YOUTH ORCHESTRA LIMITED(THE) is an active company incorporated on 31 December 1982 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FRIENDS OF THE CITY OF SHEFFIELD YOUTH ORCHESTRA LIMITED(THE) was registered 43 years ago.(SIC: 88990)

Status

active

Active since 43 years ago

Company No

01689619

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 31 December 1982

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 January 2025 (1 year 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

49 Heather Lea Avenue Dore Sheffield, S17 3DL,

Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Left
Dec 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LYON, Helen

Active
Liverpool Road, PrestonPR1 0HT
Secretary
Appointed 17 Dec 2023

ANDERSON, Margaret Elizabeth

Active
Meadow Crescent, NottinghamNG12 3SP
Born January 1985
Director
Appointed 01 Jan 2020

HETHERINGTON, Thomas Stephen

Active
Heather Lea Avenue, SheffieldS17 3DL
Born April 1995
Director
Appointed 29 Dec 2022

HINDLE, Jayne Anita

Active
Heather Lea Avenue, SheffieldS17 3DL
Born May 1968
Director
Appointed 14 Dec 2025

HODGSON, Barry James

Active
Heather Lea Avenue, SheffieldS17 3DL
Born October 1951
Director
Appointed 13 Nov 2008

HODGSON, James William Merlin

Active
Heather Lea Avenue, SheffieldS17 3DL
Born November 1986
Director
Appointed 19 Nov 2009

LYON, Helen

Active
Heather Lea Avenue, SheffieldS17 3DL
Born July 1985
Director
Appointed 29 Dec 2022

MCHUGH, Helen Jean

Active
Heather Lea Avenue, SheffieldS17 3DL
Born March 1979
Director
Appointed 29 Dec 2022

WALMSLEY, Janet Sarah

Active
Heather Lea Avenue, SheffieldS17 3DL
Born March 1960
Director
Appointed 13 Dec 2020

WOODHEAD, Edward Kaye

Active
Heather Lea Avenue, SheffieldS17 3DL
Born May 1952
Director
Appointed 14 Dec 2025

ASH, Andrew George

Resigned
Heather Lea Avenue, SheffieldS17 3DL
Secretary
Appointed 10 Dec 2013
Resigned 11 Dec 2016

ASH, Andrew George

Resigned
Heather Lea Avenue, SheffieldS17 3DL
Secretary
Appointed 15 Nov 2007
Resigned 19 Jan 2011

CHAPLAIS, Paul

Resigned
92 Ivy Park Road, SheffieldS10 3LD
Secretary
Appointed 01 Jul 1999
Resigned 19 Jul 2001

ELLIOTT, Elsie Marion

Resigned
108 Watt Lane, SheffieldS10 5RE
Secretary
Appointed 19 Jul 2001
Resigned 18 Nov 2004

HODGSON, Barry James

Resigned
Stradbroke Rise, ChesterfieldS40 3RB
Secretary
Appointed 11 Dec 2016
Resigned 17 Dec 2023

HODGSON, Barry James

Resigned
Heather Lea Avenue, SheffieldS17 3DL
Secretary
Appointed 20 Jan 2011
Resigned 09 Dec 2013

MESHER, Hilary Anne

Resigned
10 Southbourne Road, SheffieldS10 2QN
Secretary
Appointed 24 Jun 1993
Resigned 30 Sept 1996

NICOLSON, Christopher Edgar

Resigned
81 Ranmoor Road, SheffieldS10 3HJ
Secretary
Appointed N/A
Resigned 24 Jun 1993

PARKER, Mary Elizabeth

Resigned
72 Den Bank Crescent, SheffieldS10 5PD
Secretary
Appointed 30 Sept 1996
Resigned 05 Jul 1999

PAWSEY, Sue

Resigned
45 Slayleigh Lane, SheffieldS10 3RG
Secretary
Appointed 18 Nov 2004
Resigned 15 Nov 2007

ASH, Andrew George

Resigned
Heather Lea Avenue, SheffieldS17 3DL
Born January 1956
Director
Appointed 18 Nov 2004
Resigned 28 Dec 2021

ASH, Susan Joan

Resigned
Heather Lea Avenue, SheffieldS17 3DL
Born October 1955
Director
Appointed 18 Nov 2004
Resigned 01 Jan 2020

BALL, Jenifer

Resigned
Birchfield Grange, Hope ValleyS33 6SA
Born August 1946
Director
Appointed 01 Sept 1996
Resigned 05 Jul 1999

BENNET, Geraldine Mary

Resigned
432 Fulwood Road, SheffieldS10 3GH
Born February 1960
Director
Appointed 23 Nov 2006
Resigned 19 Nov 2009

BENNETT, Ian George Barry

Resigned
Heather Lea Avenue, SheffieldS17 3DL
Born April 1961
Director
Appointed 21 Jan 2010
Resigned 09 Dec 2012

BILBY, Niamh Alexandra

Resigned
Heather Lea Avenue, SheffieldS17 3DL
Born January 1987
Director
Appointed 19 Nov 2009
Resigned 11 Dec 2016

BRADEY, Paul M

Resigned
181 Oldfield Road, SheffieldS6 6DX
Born July 1943
Director
Appointed N/A
Resigned 21 Jul 1993

BRADLEY, David J

Resigned
2 Victoria Road, SheffieldS10 2DL
Born November 1939
Director
Appointed N/A
Resigned 28 Jun 1994

CHAPLAIS, Paul

Resigned
Heather Lea Avenue, SheffieldS17 3DL
Born August 1949
Director
Appointed 19 Jul 2001
Resigned 04 Dec 2011

COBBOLD, Mary

Resigned
Heather Lea Avenue, SheffieldS17 3DL
Born January 1951
Director
Appointed 19 Nov 2009
Resigned 19 Jan 2011

COCKBURN, John William, Dr

Resigned
26 Vernon Road, SheffieldS17 3QE
Born March 1958
Director
Appointed 28 Jun 1994
Resigned 22 Jun 1998

CROOK, Anthony Derek Howell, Professor

Resigned
Pear Tree Cottage, Hope ValleyS32 3ZA
Born December 1944
Director
Appointed N/A
Resigned 21 Jul 1993

CROPPER, Kathryn Helen

Resigned
Riverdale Road, SheffieldS10 3FA
Born February 1986
Director
Appointed 11 Dec 2016
Resigned 13 Dec 2020

CZAUDERNA, Catherine

Resigned
Heather Lea Avenue, SheffieldS17 3DL
Born May 1983
Director
Appointed 01 Sept 2013
Resigned 13 Dec 2020

DAKIN, Marilyn

Resigned
82 Bents Road, SheffieldS11 9RL
Born November 1949
Director
Appointed 18 Jul 2000
Resigned 18 Nov 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Barry James Hodgson

Ceased
Stradbroke Rise, ChesterfieldS40 3RB
Born October 1951

Nature of Control

Significant influence or control
Notified 11 Dec 2016
Ceased 17 Dec 2023
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 March 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Termination Director Company With Name
19 March 2011
TM01Termination of Director
Termination Director Company With Name
19 March 2011
TM01Termination of Director
Termination Director Company With Name
19 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
2 June 2009
AAAnnual Accounts
Legacy
2 June 2009
287Change of Registered Office
Legacy
20 March 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
28 January 2008
AAAnnual Accounts
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 January 2006
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
30 June 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 February 2004
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
6 June 2003
AAAnnual Accounts
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
26 June 2002
225Change of Accounting Reference Date
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
287Change of Registered Office
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 January 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
25 February 1992
363aAnnual Return
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363363
Memorandum Articles
15 June 1990
MEM/ARTSMEM/ARTS
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
20 March 1990
225(1)225(1)
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
12 December 1988
288288
Legacy
12 January 1988
288288
Legacy
15 September 1987
288288
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Legacy
31 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
288288
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Legacy
24 July 1986
288288