Background WavePink WaveYellow Wave

YORKSHIRE DALES SOCIETY(THE) (01822908)

YORKSHIRE DALES SOCIETY(THE) (01822908) is an active UK company. incorporated on 7 June 1984. with registered office in Skipton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. YORKSHIRE DALES SOCIETY(THE) has been registered for 41 years. Current directors include ARMSTRONG, Kevin Harold, BURKE, Anna Louise, CATON, Rachael and 7 others.

Company Number
01822908
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1984
Age
41 years
Address
Canal Wharf Eshton Road, Skipton, BD23 3PN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMSTRONG, Kevin Harold, BURKE, Anna Louise, CATON, Rachael, CROFT, Simon Lawrence, Prof, DHALECH, Mohammed, MCPHERSON, Ian, POLLITT, Matthew John, RILEY, Jonathan, SMART, Penelope Jane, Dr, WELSH, Alexander Paul Harvey
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE DALES SOCIETY(THE)

YORKSHIRE DALES SOCIETY(THE) is an active company incorporated on 7 June 1984 with the registered office located in Skipton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. YORKSHIRE DALES SOCIETY(THE) was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01822908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 7 June 1984

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 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Canal Wharf Eshton Road Gargrave Skipton, BD23 3PN,

Previous Addresses

the Town Hall Cheapside Settle North Yorkshire BD24 9EJ
From: 7 June 1984To: 6 March 2012
Timeline

81 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jun 22
Director Joined
Sept 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ARMSTRONG, Kevin Harold

Active
Eshton Road, SkiptonBD23 3PN
Born November 1983
Director
Appointed 09 Jun 2021

BURKE, Anna Louise

Active
Eshton Road, SkiptonBD23 3PN
Born March 1989
Director
Appointed 12 Aug 2025

CATON, Rachael

Active
Eshton Road, SkiptonBD23 3PN
Born October 1978
Director
Appointed 08 Jun 2022

CROFT, Simon Lawrence, Prof

Active
Eshton Road, SkiptonBD23 3PN
Born July 1950
Director
Appointed 12 Aug 2025

DHALECH, Mohammed

Active
Eshton Road, SkiptonBD23 3PN
Born June 1965
Director
Appointed 07 Jun 2023

MCPHERSON, Ian

Active
Eshton Road, SkiptonBD23 3PN
Born May 1947
Director
Appointed 11 Dec 2024

POLLITT, Matthew John

Active
Eshton Road, SkiptonBD23 3PN
Born December 1964
Director
Appointed 25 Jun 2025

RILEY, Jonathan

Active
Eshton Road, SkiptonBD23 3PN
Born July 1966
Director
Appointed 07 Jun 2023

SMART, Penelope Jane, Dr

Active
Eshton Road, SkiptonBD23 3PN
Born February 1958
Director
Appointed 12 Jun 2024

WELSH, Alexander Paul Harvey

Active
Eshton Road, SkiptonBD23 3PN
Born January 1997
Director
Appointed 12 Aug 2025

PEASE, Alan

Resigned
Keswick Lane, LeedsLS17 9AG
Secretary
Appointed 23 May 1992
Resigned 07 Apr 2011

PORTLOCK, David Maurice

Resigned
Lindley Farm Cottages, OtleyLS21 2QN
Secretary
Appointed 07 Apr 2011
Resigned 16 May 2013

ALI AROBI, Nurjahan

Resigned
6 Norwood Street, BradfordBD18 2BA
Born March 1974
Director
Appointed 27 Nov 2007
Resigned 21 Sept 2015

ARMSTRONG, Katie Scarlett

Resigned
Eshton Road, SkiptonBD23 3PN
Born June 1989
Director
Appointed 09 Dec 2020
Resigned 28 Sept 2024

ATKINSON, Ralph

Resigned
Lower Streakber, LancasterLA2 7AG
Born October 1936
Director
Appointed 10 May 1997
Resigned 18 May 2002

AVISON, Jon

Resigned
Long Preston, SkiptonBD23 4RA
Born October 1950
Director
Appointed 06 Jul 2013
Resigned 09 Sept 2015

BAKER, Hilary

Resigned
Eshton Road, SkiptonBD23 3PN
Born July 1937
Director
Appointed N/A
Resigned 09 Dec 2020

BEAVAN, Jonathan Jeffrey

Resigned
Eshton Road, SkiptonBD23 3PN
Born February 1961
Director
Appointed 10 Jul 2010
Resigned 01 Sept 2020

BELL, Elizabeth Ann

Resigned
Langcliffe, SettleBD24 9LY
Born July 1958
Director
Appointed 14 Jun 2012
Resigned 01 Sept 2014

BELL, John Stanley

Resigned
Airedale 4 Bradley Drive, BradfordBD20 9LU
Born June 1926
Director
Appointed 11 May 1996
Resigned 05 Aug 2000

BLUE, Kyle Killoran Campbell

Resigned
Eshton Road, SkiptonBD23 3PN
Born March 1952
Director
Appointed 23 Sept 2017
Resigned 23 Sept 2023

BONFANTI, Celeste

Resigned
C/O Cumbria Deaf Association, KendalLA9 7AA
Born March 1963
Director
Appointed N/A
Resigned 15 May 1993

BOWERS, Gavin Mark Lanz

Resigned
1 Lime Close, IlkleyLS29 0TP
Born April 1973
Director
Appointed 12 May 2007
Resigned 10 Jul 2007

BRADLEY, Anthony John

Resigned
Eshton Road, SkiptonBD23 3PN
Born January 1961
Director
Appointed 09 Sept 2015
Resigned 25 Sept 2021

BRADWELL, Julie Caroline

Resigned
3 Far Headingley Court, LeedsLS6 4BJ
Born April 1963
Director
Appointed 10 May 1997
Resigned 13 May 2006

BRAND, Sita

Resigned
Eshton Road, SkiptonBD23 3PN
Born July 1962
Director
Appointed 09 Jul 2011
Resigned 06 May 2015

BUDD, Keith, Dr

Resigned
Newlands Chevin Avenue, IlkleyLS29 6PE
Born June 1937
Director
Appointed 18 May 2002
Resigned 08 May 2004

BURTON, Dawn

Resigned
139 Curly Hill, IlkleyLS29 0DS
Born February 1935
Director
Appointed N/A
Resigned 10 May 2003

BURTON, Jim

Resigned
139 Curly Hill, IlkleyLS29 0DS
Born August 1930
Director
Appointed N/A
Resigned 18 May 2002

CAIRNS, Dennis

Resigned
18 Pen Y Ghent Way, ColneBB8 5PY
Born May 1926
Director
Appointed 29 Oct 1994
Resigned 14 May 2005

CAIRNS, Grace

Resigned
18 Pen Y Ghent Way, ColneBB8 5PY
Born November 1924
Director
Appointed 29 Oct 1994
Resigned 19 Apr 2003

CHARLESWORTH, Peter James

Resigned
Eshton Road, SkiptonBD23 3PN
Born August 1944
Director
Appointed 14 Sept 2016
Resigned 04 Nov 2019

CHARLESWORTH, Peter James, Hh Judge

Resigned
10 Creskeld Gardens, LeedsLS16 9EN
Born August 1944
Director
Appointed 14 May 2005
Resigned 05 Aug 2013

CORNER, Mark Robert

Resigned
Eshton Road, SkiptonBD23 3PN
Born October 1958
Director
Appointed 28 Jan 2015
Resigned 25 Sept 2021

CRABTREE, Joan Eleanor

Resigned
4 Toller Drive, BradfordBD9 5NU
Born February 1922
Director
Appointed N/A
Resigned 23 May 1992
Fundings
Financials
Latest Activities

Filing History

342

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
27 February 2017
PSC08Cessation of Other Registrable Person PSC
Elect To Keep The Persons With Significant Control Register Information On The Public Register
27 February 2017
EH04EH04
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Statement Of Companys Objects
12 October 2015
CC04CC04
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
353353
Legacy
25 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288cChange of Particulars
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 July 1996
288288
Legacy
8 July 1996
288288
Legacy
2 July 1996
288288
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
5 December 1994
288288
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
8 July 1993
288288
Legacy
7 July 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
363b363b
Legacy
26 June 1991
287Change of Registered Office
Legacy
26 June 1991
353353
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
15 August 1990
288288
Legacy
15 August 1990
288288
Legacy
15 August 1990
288288
Legacy
29 March 1990
288288
Legacy
29 March 1990
287Change of Registered Office
Legacy
5 January 1990
363(C)363(C)
Legacy
5 January 1990
363(C)363(C)
Legacy
5 January 1990
363363
Legacy
5 January 1990
363363
Legacy
5 January 1990
363363
Legacy
5 January 1990
363363
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
5 January 1990
287Change of Registered Office
Legacy
5 January 1990
287Change of Registered Office
Legacy
5 January 1990
353353
Restoration Order Of Court
15 December 1989
AC92AC92
Dissolved Company
10 August 1989
AC09AC09
Legacy
13 March 1989
AC05AC05
Legacy
11 August 1987
REREG(U)REREG(U)
Legacy
17 March 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87