Background WavePink WaveYellow Wave

ST MICHAEL'S HOSPICE HASTINGS AND ROTHER (01776496)

ST MICHAEL'S HOSPICE HASTINGS AND ROTHER (01776496) is an active UK company. incorporated on 8 December 1983. with registered office in E Sussex. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. ST MICHAEL'S HOSPICE HASTINGS AND ROTHER has been registered for 42 years. Current directors include BOARDMAN, Anthony Martyn, CRICK, Ian Michael, DAVIS, Simon Andrew and 5 others.

Company Number
01776496
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1983
Age
42 years
Address
25 Upper Maze Hill, E Sussex, TN38 0LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BOARDMAN, Anthony Martyn, CRICK, Ian Michael, DAVIS, Simon Andrew, GENTLEMAN, Kerry Elisabeth, MENZIES, Ian Colin, ROGERS, David Maurice, WALKER, David Michael, Dr, WATSON, Andrew Michael
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MICHAEL'S HOSPICE HASTINGS AND ROTHER

ST MICHAEL'S HOSPICE HASTINGS AND ROTHER is an active company incorporated on 8 December 1983 with the registered office located in E Sussex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. ST MICHAEL'S HOSPICE HASTINGS AND ROTHER was registered 42 years ago.(SIC: 86102)

Status

active

Active since 42 years ago

Company No

01776496

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 8 December 1983

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 27 December 2025 (4 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

10 weeks left

Last Filed

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

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ST MICHAELS HOSPICE HASTINGS
From: 1 February 1995To: 13 April 2012
ST. MICHAEL'S HOSPICE (HASTINGS) LIMITED
From: 8 December 1983To: 1 February 1995
Contact
Address

25 Upper Maze Hill St Leonards On Sea E Sussex, TN38 0LB,

Timeline

58 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Apr 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MACKENZIE, Darren Buist

Active
25 Upper Maze Hill, E SussexTN38 0LB
Secretary
Appointed 04 Apr 2022

BOARDMAN, Anthony Martyn

Active
25 Upper Maze Hill, E SussexTN38 0LB
Born October 1947
Director
Appointed 29 Mar 2019

CRICK, Ian Michael

Active
25 Upper Maze Hill, E SussexTN38 0LB
Born September 1959
Director
Appointed 01 Apr 2024

DAVIS, Simon Andrew

Active
25 Upper Maze Hill, E SussexTN38 0LB
Born May 1990
Director
Appointed 24 Sept 2021

GENTLEMAN, Kerry Elisabeth

Active
25 Upper Maze Hill, E SussexTN38 0LB
Born July 1959
Director
Appointed 29 Mar 2019

MENZIES, Ian Colin

Active
25 Upper Maze Hill, E SussexTN38 0LB
Born July 1953
Director
Appointed 24 Sept 2021

ROGERS, David Maurice

Active
25 Upper Maze Hill, E SussexTN38 0LB
Born October 1946
Director
Appointed 27 Aug 2024

WALKER, David Michael, Dr

Active
25 Upper Maze Hill, E SussexTN38 0LB
Born August 1961
Director
Appointed 31 Oct 2024

WATSON, Andrew Michael

Active
25 Upper Maze Hill, E SussexTN38 0LB
Born May 1969
Director
Appointed 27 Aug 2024

AIDAM, Vinyo

Resigned
25 Upper Maze Hill, E SussexTN38 0LB
Secretary
Appointed 25 Aug 2021
Resigned 04 Apr 2022

LANGDON, Patrick John

Resigned
The Limes, HailshamBN27 4SF
Secretary
Appointed 04 Nov 1998
Resigned 13 Oct 2000

OSTLE, Richard

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Secretary
Appointed 22 Feb 2013
Resigned 25 Aug 2021

SAGAR, Bryan Colin

Resigned
Craigmore Canadia Road, BattleTN33 0LR
Secretary
Appointed 01 May 2005
Resigned 22 Feb 2013

SAGAR, Bryan Colin

Resigned
Craigmore Canadia Road, BattleTN33 0LR
Secretary
Appointed N/A
Resigned 04 Nov 1998

TUCKER, Roy Edwin

Resigned
6 Centurion Rise, HastingsTN34 2UL
Secretary
Appointed 14 Oct 2000
Resigned 01 May 2005

ALLEN, Gordon Job

Resigned
Spinney Cottage 154 Hastings Road, BattleTN33 0TW
Born February 1921
Director
Appointed N/A
Resigned 05 Dec 1996

AVERY, Julian Ralph

Resigned
Little Boarzell, EtchinghamTN19 7QU
Born September 1945
Director
Appointed 01 Apr 2005
Resigned 06 May 2014

BARNES, Steve

Resigned
Caldbec Hill, BattleTN33 0JY
Born June 1958
Director
Appointed 22 Mar 2013
Resigned 25 Mar 2022

BEARD, Judy, Dr

Resigned
Denbigh Road, BattleTN33 9EW
Born February 1958
Director
Appointed 15 Dec 2009
Resigned 14 Sept 2012

BEECROFT, Robert George

Resigned
Burrin House, WinchelseaTN36 4HX
Born October 1933
Director
Appointed 03 Jan 2001
Resigned 11 Dec 2008

BIGNELL, Evelyn Margaret

Resigned
25 Upper Maze Hill, E SussexTN38 0LB
Born August 1960
Director
Appointed 19 May 2017
Resigned 31 May 2020

BLACK, Jayne Rosemary

Resigned
25 Upper Maze Hill, E SussexTN38 0LB
Born February 1963
Director
Appointed 28 Jan 2022
Resigned 30 May 2022

BLACKMAN, Derek Ernest, Professor

Resigned
Pear Tree Cottage, HastingsTN34 3HH
Born December 1941
Director
Appointed 19 Jan 2006
Resigned 31 Dec 2014

BOWLES, Roy

Resigned
Costleigh 244a St Helens Road, HastingsTN34 2NE
Born September 1932
Director
Appointed 04 Sept 1996
Resigned 15 Jan 2004

CHIVERS, Angela Margot

Resigned
25 Upper Maze Hill, E SussexTN38 0LB
Born April 1954
Director
Appointed 21 May 2010
Resigned 16 Apr 2019

CLOWRY, Terence Charles

Resigned
1 Muskerry Court, Tunbridge WellsTN4 8SX
Born June 1931
Director
Appointed 01 Mar 1995
Resigned 15 Jan 2004

CONDON, James

Resigned
9 Fernside Avenue, St. Leonards On SeaTN38 0UU
Born June 1933
Director
Appointed 28 Jan 2002
Resigned 11 Dec 2008

CORELLO, Simon Peter

Resigned
The Old House, RyeTN31 6BB
Born September 1968
Director
Appointed 13 Dec 2007
Resigned 09 Dec 2016

DEWHURST, Peter Duncan, Dr

Resigned
25 Upper Maze Hill, E SussexTN38 0LB
Born February 1954
Director
Appointed 09 Dec 2016
Resigned 31 Mar 2023

DIBBEN, Irene Olive

Resigned
25 Upper Maze Hill, E SussexTN38 0LB
Born September 1948
Director
Appointed 27 Jan 2012
Resigned 31 Dec 2020

DYER, Gary Hugh

Resigned
70 Saint Saviours Road, St LeonardsTN38 0AR
Born July 1946
Director
Appointed N/A
Resigned 15 Dec 1992

EARL, Stuart Henry

Resigned
37 Terminus Avenue, Bexhill On SeaTN39 3LY
Born July 1946
Director
Appointed 11 Dec 2008
Resigned 15 Dec 2009

EVERETT, Charles William Vogt

Resigned
Brightling, RobertsbridgeTN32 5HU
Born October 1949
Director
Appointed 27 Jan 2012
Resigned 31 Dec 2020

FARNDALE, Stuart Alan

Resigned
19 Queens Court, Bexhill On SeaTN39 3HT
Born March 1940
Director
Appointed 15 Jan 2004
Resigned 16 Apr 2007

FOSTER, Michael Jabez

Resigned
25 Upper Maze Hill, E SussexTN38 0LB
Born February 1946
Director
Appointed 27 Jan 2012
Resigned 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

232

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 October 2021
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
14 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Group
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 April 2012
MISCMISC
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Change Of Name Notice
16 March 2012
CONNOTConfirmation Statement Notification
Resolution
14 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
14 February 2012
CC04CC04
Accounts With Accounts Type Group
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Accounts With Accounts Type Group
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 November 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 December 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Resolution
12 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2005
AAAnnual Accounts
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
4 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
9 December 1997
395Particulars of Mortgage or Charge
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
29 June 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
6 November 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
21 March 1991
225(1)225(1)
Legacy
6 March 1991
288288
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
24 October 1990
288288
Legacy
24 October 1990
288288
Legacy
16 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
288288
Legacy
21 June 1988
363363
Legacy
12 May 1988
288288
Legacy
13 October 1987
363363
Legacy
21 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
1 August 1986
363363
Legacy
6 February 1986
395Particulars of Mortgage or Charge
Memorandum Articles
25 October 1984
MEM/ARTSMEM/ARTS
Miscellaneous
8 December 1983
MISCMISC