Background WavePink WaveYellow Wave

PROTEUS THEATRE COMPANY LIMITED (01742642)

PROTEUS THEATRE COMPANY LIMITED (01742642) is an active UK company. incorporated on 27 July 1983. with registered office in Basingstoke. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PROTEUS THEATRE COMPANY LIMITED has been registered for 42 years. Current directors include CAFFREY, Mary Edith, GLENNIE, Jane Elizabeth, PENFOLD, Mark Andrew and 1 others.

Company Number
01742642
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1983
Age
42 years
Address
Proteus Creation Space, Basingstoke, RG21 3DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CAFFREY, Mary Edith, GLENNIE, Jane Elizabeth, PENFOLD, Mark Andrew, SWEET, Natalie
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTEUS THEATRE COMPANY LIMITED

PROTEUS THEATRE COMPANY LIMITED is an active company incorporated on 27 July 1983 with the registered office located in Basingstoke. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PROTEUS THEATRE COMPANY LIMITED was registered 42 years ago.(SIC: 90010)

Status

active

Active since 42 years ago

Company No

01742642

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 27 July 1983

Size

N/A

Accounts

ARD: 31/3

Overdue

22 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

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

Proteus Creation Space Council Road Basingstoke, RG21 3DH,

Previous Addresses

Proteus Theatre Company Ltd Queen Marys College Cliddesden Road Basingstoke Hampshire RG21 3HF
From: 27 July 1983To: 4 April 2013
Timeline

44 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Oct 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Jan 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
39
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAFFREY, Mary Edith

Active
Council Road, BasingstokeRG21 3DH
Born January 1970
Director
Appointed 06 May 2010

GLENNIE, Jane Elizabeth

Active
Council Road, BasingstokeRG21 3DH
Born October 1971
Director
Appointed 19 Nov 2025

PENFOLD, Mark Andrew

Active
Council Road, BasingstokeRG21 3DH
Born August 1959
Director
Appointed 07 Dec 2004

SWEET, Natalie

Active
Council Road, BasingstokeRG21 3DH
Born April 1974
Director
Appointed 21 Jan 2014

BLADON, Julie

Resigned
The Dower House, HookRG29 1DA
Secretary
Appointed 14 Jan 2002
Resigned 31 Dec 2004

BRINING, James Edward

Resigned
47 Rankine Street, DundeeDD3 6DY
Secretary
Appointed N/A
Resigned 02 Mar 1992

BURNS, Brendon

Resigned
24 St Edwards Road, PortsmouthPO5 3DJ
Secretary
Appointed 24 Aug 1998
Resigned 31 Mar 1999

DONELAN, Charlotte

Resigned
191a Latchmere Road, LondonSW11 2LA
Secretary
Appointed 18 Apr 1994
Resigned 01 May 1995

EFEMEY, Rachel Jane

Resigned
25 Flaxfield Road, BasingstokeRG21 1SE
Secretary
Appointed 02 Mar 1992
Resigned 01 Oct 1993

HARVIE, Ross Charles

Resigned
Council Road, BasingstokeRG21 3DH
Secretary
Appointed 21 Nov 2008
Resigned 14 Oct 2016

IVES, Katherine Patricia

Resigned
61 Glengall Road, LondonNW6 7EL
Secretary
Appointed 01 May 1995
Resigned 31 Jul 1998

KNIGHT, Jason

Resigned
57 Martin Close, BasingstokeRG21 5JZ
Secretary
Appointed 01 Apr 1999
Resigned 13 Jan 2002

OAKLEY, Nicola Marie

Resigned
48 Calcott Park, YateleyGU46 6JJ
Secretary
Appointed 01 Jan 2005
Resigned 20 Nov 2008

ATKINSON, Mandy Imogen

Resigned
Council Road, BasingstokeRG21 3DH
Born August 1974
Director
Appointed 12 May 2011
Resigned 31 Mar 2014

BEESON, Donna Marie

Resigned
Council Road, BasingstokeRG21 3DH
Born January 1970
Director
Appointed 22 Apr 2009
Resigned 31 Mar 2014

BIBBINGS, Anne

Resigned
Queen Marys College, BasingstokeRG21 3HF
Born February 1962
Director
Appointed 01 Oct 2009
Resigned 17 Oct 2012

BOOKER, Karen Beatrice

Resigned
Greywell Hill Lodge, HookRG29 1DG
Born May 1956
Director
Appointed 27 Jun 2000
Resigned 29 Jun 2005

BOUND, Simon Edward

Resigned
Council Road, BasingstokeRG21 3DH
Born September 1968
Director
Appointed 20 Jan 2015
Resigned 14 Jun 2016

BURTON, Nicola Jane

Resigned
18 Essex Road, BasingstokeRG21 7TA
Born December 1972
Director
Appointed 16 May 2002
Resigned 30 Jun 2003

CAFFREY, Mary Edith

Resigned
Council Road, BasingstokeRG21 3DH
Born April 1970
Director
Appointed 06 May 2010
Resigned 06 May 2010

CAPEL, Claire Elizabeth

Resigned
Council Road, BasingstokeRG21 3DH
Born February 1977
Director
Appointed 27 Feb 2010
Resigned 31 Mar 2014

CHAMBERLAIN, Paul Anthony

Resigned
27 Parchment Street, WinchesterSO23 8AZ
Born August 1945
Director
Appointed 19 Jul 2006
Resigned 01 Oct 2009

CHANT, Donna

Resigned
Council Road, BasingstokeRG21 3DH
Born January 1980
Director
Appointed 30 Sept 2020
Resigned 31 Mar 2023

CHAPMAN, Keith George

Resigned
Bracken Lodge, TadleyRG26 3DY
Born August 1942
Director
Appointed 01 Jul 2003
Resigned 20 Sept 2006

CHAPMAN, Keith George

Resigned
Bracken Lodge, TadleyRG26 3DY
Born August 1942
Director
Appointed N/A
Resigned 21 Sept 1992

CHATFIELD, Roy Charles

Resigned
22 Old Winton Road, AndoverSP10 2DA
Born February 1945
Director
Appointed 17 Nov 1999
Resigned 26 Apr 2007

CLARKSON, Glenn Barry

Resigned
Elden House, OxfordOX1 5HP
Born May 1948
Director
Appointed 17 Nov 1999
Resigned 09 Sept 2004

COLLETT, Josephine

Resigned
Littlecroft 35 Catisfield Lane, FarehamPO15 5NW
Born October 1931
Director
Appointed N/A
Resigned 22 Oct 2001

COURTENAY-TAYLOR, Simon

Resigned
Little Moonhills, BrockenhurstSO42 7YS
Born January 1959
Director
Appointed 30 Oct 2007
Resigned 14 Oct 2009

DYE, Geoffrey Alexander

Resigned
23 Tilehurst Road, ReadingRG1 7TP
Born February 1937
Director
Appointed 01 Aug 1998
Resigned 28 Mar 2002

FARRALL, Julian

Resigned
5 Charnwood Close, BasingstokeRG22 5DE
Born May 1937
Director
Appointed N/A
Resigned 14 Jan 1997

FLINTOFF, James Church

Resigned
89 Cliddesden Road, BasingstokeRG21 3EY
Born August 1941
Director
Appointed 01 Feb 1993
Resigned 25 Jul 1995

FLOWER, Clare Barbara

Resigned
Council Road, BasingstokeRG21 3DH
Born January 1961
Director
Appointed 15 May 2011
Resigned 30 Aug 2018

FORD, Lynn Valmai

Resigned
31 Blenheim Road, BasingstokeRG24 7HW
Born November 1944
Director
Appointed N/A
Resigned 12 Jul 1993

FOX, Patricia Louise

Resigned
Council Road, BasingstokeRG21 3DH
Born April 1966
Director
Appointed 18 Sept 2019
Resigned 03 Mar 2020

Persons with significant control

7

4 Active
3 Ceased

Ms Jane Elizabeth Glennie

Active
Council Road, BasingstokeRG21 3DH
Born October 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Nov 2025

Ms Patricia Louise Fox

Ceased
Council Road, BasingstokeRG21 3DH
Born April 1966

Nature of Control

Significant influence or control
Notified 18 Sept 2019
Ceased 03 Mar 2020

Mr Andrew Murphy

Ceased
Council Road, BasingstokeRG21 3DH
Born July 1966

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Mar 2020

Clare Barbara Flower

Ceased
Council Road, BasingstokeRG21 3DH
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mrs Mary Edith Caffrey

Active
Council Road, BasingstokeRG21 3DH
Born January 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Natalie Sweet

Active
Council Road, BasingstokeRG21 3DH
Born April 1974

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mark Andrew Penfold

Active
Council Road, BasingstokeRG21 3DH
Born August 1959

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 April 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 April 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Memorandum Articles
26 July 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Statement Of Companys Objects
21 June 2011
CC04CC04
Resolution
21 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
13 May 2008
287Change of Registered Office
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
287Change of Registered Office
Legacy
27 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
22 September 2005
288cChange of Particulars
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
287Change of Registered Office
Legacy
21 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
15 May 2003
AUDAUD
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
14 January 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
30 June 1994
288288
Legacy
28 June 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1993
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Accounts With Accounts Type Small
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
13 March 1990
363363
Legacy
13 September 1989
288288
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
25 February 1988
AAAnnual Accounts
Legacy
28 August 1987
363363
Legacy
28 August 1987
287Change of Registered Office
Legacy
28 August 1987
288288
Legacy
28 August 1987
288288
Legacy
28 August 1987
288288
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87