Background WavePink WaveYellow Wave

OXFORD CENTRE FOR MISSION STUDIES (01835274)

OXFORD CENTRE FOR MISSION STUDIES (01835274) is an active UK company. incorporated on 23 July 1984. with registered office in Oxford. The company operates in the Education sector, engaged in educational support activities. OXFORD CENTRE FOR MISSION STUDIES has been registered for 41 years. Current directors include BENDOR-SAMUEL, Paul Robert, COTTON, Nigel Roy, HEYWARD, John Colin and 6 others.

Company Number
01835274
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 1984
Age
41 years
Address
St Philip & St James Church, Oxford, OX2 6HR
Industry Sector
Education
Business Activity
Educational support activities
Directors
BENDOR-SAMUEL, Paul Robert, COTTON, Nigel Roy, HEYWARD, John Colin, KASALI, David Musiande, Dr, LEE, Jung-Sook, PADILLA DEBORST, Ruth Irene, SATYAVRATA, Ivan Morris, SMITH, Ian William Hilary, VAN HOUTRYVE, Sophie Rita Marie
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD CENTRE FOR MISSION STUDIES

OXFORD CENTRE FOR MISSION STUDIES is an active company incorporated on 23 July 1984 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in educational support activities. OXFORD CENTRE FOR MISSION STUDIES was registered 41 years ago.(SIC: 85600)

Status

active

Active since 41 years ago

Company No

01835274

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 23 July 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

OXFORD CENTRE FOR MISSION STUDIES(THE)
From: 23 July 1984To: 11 April 2010
Contact
Address

St Philip & St James Church Woodstock Road Oxford, OX2 6HR,

Timeline

61 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CRIPPS, Matthew Richard

Active
Woodstock Road, OxfordOX2 6HR
Secretary
Appointed 02 Oct 2023

BENDOR-SAMUEL, Paul Robert

Active
Woodstock Road, OxfordOX2 6HR
Born November 1958
Director
Appointed 16 Jun 2016

COTTON, Nigel Roy

Active
Woodstock Road, OxfordOX2 6HR
Born January 1964
Director
Appointed 06 Jan 2025

HEYWARD, John Colin

Active
Woodstock Road, OxfordOX2 6HR
Born June 1947
Director
Appointed 12 Jul 2021

KASALI, David Musiande, Dr

Active
Woodstock Road, OxfordOX2 6HR
Born April 1954
Director
Appointed 29 Apr 2021

LEE, Jung-Sook

Active
Woodstock Road, OxfordOX2 6HR
Born May 1959
Director
Appointed 22 May 2019

PADILLA DEBORST, Ruth Irene

Active
Woodstock Road, OxfordOX2 6HR
Born November 1961
Director
Appointed 06 Dec 2017

SATYAVRATA, Ivan Morris

Active
Woodstock Road, OxfordOX2 6HR
Born October 1957
Director
Appointed 10 Jul 2024

SMITH, Ian William Hilary

Active
Woodstock Road, OxfordOX2 6HR
Born May 1954
Director
Appointed 03 Dec 2021

VAN HOUTRYVE, Sophie Rita Marie

Active
Woodstock Road, OxfordOX2 6HR
Born May 1979
Director
Appointed 25 Jan 2024

BENDOR-SAMUEL, Paul

Resigned
Woodstock Road, OxfordOX2 6HR
Secretary
Appointed 16 Jun 2016
Resigned 20 May 2020

BRUNT, David, Dr

Resigned
Woodstock Road, OxfordOX2 6HR
Secretary
Appointed 20 May 2020
Resigned 31 Mar 2023

COOK, Edward David

Resigned
31 Simpsons Way, OxfordOX1 5RZ
Secretary
Appointed N/A
Resigned 10 Jun 2006

GLENDINNING, Carole

Resigned
Woodstock Road, OxfordOX2 6HR
Secretary
Appointed 10 Mar 2008
Resigned 16 Jun 2016

SAMUEL, Vinay Kumar, Rev Dr

Resigned
78 Cherwell Drive, OxfordOX3 0NA
Secretary
Appointed 10 Jun 2006
Resigned 10 Mar 2008

ALAFARO, Rubenelias Paredes

Resigned
Casilla 2492, Lima
Born February 1949
Director
Appointed N/A
Resigned 10 Jun 2006

ALI, Michael Nazir, Rt Rev Dr

Resigned
Church Missionary Society, Rochester
Born August 1949
Director
Appointed N/A
Resigned 10 Jun 2006

ANDREWS, Nathan Paul

Resigned
Woodstock Road, OxfordOX2 6HR
Born January 1959
Director
Appointed 16 Jun 2016
Resigned 27 May 2021

ASAMOAH-GYADU, Johnson

Resigned
Woodstock Road, OxfordOX2 6HR
Born April 1961
Director
Appointed 10 Feb 2011
Resigned 22 May 2020

BARKER, Montagu Gordon, Dr

Resigned
Deepholm, BristolBS8 3BL
Born March 1934
Director
Appointed 09 Jun 2006
Resigned 14 Jul 2009

BEDIAKO, Kwame

Resigned
Akrofi-Kristaller Centre, Akropong-Akuapem
Born July 1945
Director
Appointed N/A
Resigned 10 Jun 2008

BIRDSALL, Sidney Douglas

Resigned
Woodstock Road, OxfordOX2 6HR
Born July 1953
Director
Appointed 18 Jun 2013
Resigned 22 May 2020

BUDIJANTO, Bambang

Resigned
Woodstock Road, OxfordOX2 6HR
Born November 1961
Director
Appointed 09 Jun 2011
Resigned 14 Jun 2012

BUDIJANTO, Bambang, Doctor

Resigned
Woodstock Road, OxfordOX2 6HR
Born November 1961
Director
Appointed 09 Dec 2006
Resigned 09 Jun 2011

BUSSAU, David Thomas

Resigned
31 Oarley Road, Randwick
Born November 1940
Director
Appointed N/A
Resigned 21 Jun 2005

CALLANTA, Ruth

Resigned
Centre For Community Transformation, Pasig
Born December 1948
Director
Appointed 01 Mar 1995
Resigned 10 Jun 2006

CHOW, Wilson, Dr

Resigned
China Graduate School Of Theology, KowloonFOREIGN
Born January 1943
Director
Appointed N/A
Resigned 01 Mar 1995

CLEVERLY, Anita Mary

Resigned
Woodstock Road, OxfordOX2 6HR
Born January 1951
Director
Appointed 18 Jun 2013
Resigned 01 May 2017

CONSTANTINEANU, Corneliu, Dr

Resigned
Woodstock Road, OxfordOX2 6HR
Born October 1967
Director
Appointed 20 Jun 2009
Resigned 19 Jun 2015

COOK, Edward David

Resigned
31 Simpsons Way, OxfordOX1 5RZ
Born March 1947
Director
Appointed N/A
Resigned 10 Jun 2006

CORTES GAIBUR, Omar

Resigned
Amapolas 4066 Nunoa, SantiagoFOREIGN
Born February 1961
Director
Appointed 09 Jun 2006
Resigned 14 Jul 2009

CRANSTON, David William, Dr

Resigned
Woodstock Road, OxfordOX2 6HR
Born May 1952
Director
Appointed 23 May 2018
Resigned 01 Aug 2023

CRANSTON, David William, Dr

Resigned
Woodstock Road, OxfordOX2 6HR
Born May 1952
Director
Appointed 10 Jun 2006
Resigned 01 May 2017

CYUMA, Samuel

Resigned
Woodstock Road, OxfordOX2 6HR
Born January 1954
Director
Appointed 06 Jul 2012
Resigned 25 May 2018

DEARBORN, Timothy A, Rev Dr

Resigned
17913 2nd Nw, Wa
Born April 1950
Director
Appointed 12 Apr 2000
Resigned 10 Jun 2006
Fundings
Financials
Latest Activities

Filing History

280

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
26 April 2022
AAMDAAMD
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Auditors Resignation Company
4 November 2020
AUDAUD
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Certificate Change Of Name Company
11 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
28 September 2009
287Change of Registered Office
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
190190
Legacy
23 January 2008
353353
Legacy
23 January 2008
287Change of Registered Office
Auditors Resignation Company
29 December 2007
AUDAUD
Legacy
12 October 2007
287Change of Registered Office
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
353353
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
190190
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Auditors Resignation Company
3 March 2006
AUDAUD
Legacy
2 December 2005
363aAnnual Return
Legacy
1 November 2005
225Change of Accounting Reference Date
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 June 2000
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
13 July 1998
MEM/ARTSMEM/ARTS
Resolution
13 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 July 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
25 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
29 October 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
363aAnnual Return
Legacy
29 May 1992
288288
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Legacy
31 January 1991
363363
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Legacy
20 December 1988
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
31 July 1987
REREG(U)REREG(U)
Legacy
27 July 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
288288
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Legacy
30 June 1986
288288
Miscellaneous
23 July 1984
MISCMISC
Incorporation Company
23 July 1984
NEWINCIncorporation