Background WavePink WaveYellow Wave

ST MARY'S SCHOOL ASCOT (01844327)

ST MARY'S SCHOOL ASCOT (01844327) is an active UK company. incorporated on 29 August 1984. with registered office in Berkshire. The company operates in the Education sector, engaged in general secondary education. ST MARY'S SCHOOL ASCOT has been registered for 41 years. Current directors include BEIRNE, Christopher, BETHELL, Melissa, Lady, CASEY, Anne Mary and 10 others.

Company Number
01844327
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 1984
Age
41 years
Address
St Marys School Ascot, St Marys, Berkshire, SL5 9JF
Industry Sector
Education
Business Activity
General secondary education
Directors
BEIRNE, Christopher, BETHELL, Melissa, Lady, CASEY, Anne Mary, CLEMENTI, Alice Margaret, MEADWAY, Susannah Lawton, NEIL, Graham Angus Horton, NICHOLLS, Simon Robert, ORCHARD, Frances Wendy, Sister, POLIZZI DI SORRENTINO, Alex, SETH, Samantha Charlotte, VAN MAAREN, Gillian Leigh, VAUGHAN, Clementine Mary, WEAVER, James Oliver Robert
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S SCHOOL ASCOT

ST MARY'S SCHOOL ASCOT is an active company incorporated on 29 August 1984 with the registered office located in Berkshire. The company operates in the Education sector, specifically engaged in general secondary education. ST MARY'S SCHOOL ASCOT was registered 41 years ago.(SIC: 85310)

Status

active

Active since 41 years ago

Company No

01844327

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 29 August 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 15 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

ST. MARY'S SCHOOL ASCOT TRUST
From: 29 August 1984To: 17 April 1996
Contact
Address

St Marys School Ascot, St Marys Road, Ascot Berkshire, SL5 9JF,

Timeline

57 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jul 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Sept 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BRAND, Giles Kentigern

Active
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Secretary
Appointed 01 Sept 2007

BEIRNE, Christopher

Active
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born May 1962
Director
Appointed 05 Dec 2019

BETHELL, Melissa, Lady

Active
Kildare Terrace, LondonW2 5LX
Born September 1974
Director
Appointed 01 Sept 2025

CASEY, Anne Mary

Active
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born January 1960
Director
Appointed 01 Nov 2020

CLEMENTI, Alice Margaret

Active
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born February 1983
Director
Appointed 25 May 2021

MEADWAY, Susannah Lawton

Active
St. Marys Road, AscotSL5 9JF
Born December 1964
Director
Appointed 17 Jun 2021

NEIL, Graham Angus Horton

Active
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born August 1951
Director
Appointed 21 Feb 2023

NICHOLLS, Simon Robert

Active
Earlsfield Road, LondonSW18 3DW
Born January 1974
Director
Appointed 01 Sept 2025

ORCHARD, Frances Wendy, Sister

Active
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born May 1944
Director
Appointed 01 Sept 2024

POLIZZI DI SORRENTINO, Alex

Active
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born August 1971
Director
Appointed 14 Jun 2023

SETH, Samantha Charlotte

Active
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born February 1969
Director
Appointed 06 Dec 2024

VAN MAAREN, Gillian Leigh

Active
Leatherhead Road, LeatherheadKT22 0EL
Born April 1975
Director
Appointed 01 Sept 2023

VAUGHAN, Clementine Mary

Active
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born December 1981
Director
Appointed 25 Nov 2015

WEAVER, James Oliver Robert

Active
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born July 1969
Director
Appointed 26 May 2022

CALLAN, Philip, Group Captain

Resigned
Knavesmire St Marys School, AscotSL5 9JF
Secretary
Appointed 01 Sept 1995
Resigned 31 Oct 1997

MCEVOY, Michael Noel

Resigned
St Marys School, AscotSL5 9JF
Secretary
Appointed 01 Jan 1998
Resigned 01 Sept 2007

ORCHARD, Frances, Sister

Resigned
39 Saint Georges Avenue, LondonN7 0HB
Secretary
Appointed N/A
Resigned 31 Aug 1995

AGNEW, Jonathan Geoffrey William

Resigned
Flat E, LondonSW1W 9BE
Born July 1941
Director
Appointed 19 Mar 2007
Resigned 14 Jun 2013

ALBERT, Ian Fenwick

Resigned
Sherlocks, Balcombe ForestRH17 6QQ
Born June 1935
Director
Appointed N/A
Resigned 25 Sept 1995

APPLEYARD, Joan Ena, Lady

Resigned
Vine Cottage, King's SomborneSO20 6PZ
Born August 1946
Director
Appointed 25 Sept 1995
Resigned 04 Mar 1996

ARMOUR, Mark Henry

Resigned
Park House, MaltonYO17 0QX
Born July 1954
Director
Appointed 16 Mar 1998
Resigned 09 Jul 2009

AYTON, Annoushka Marie Provatoroff

Resigned
Funtington Road, ChichesterPO18 9AP
Born January 1966
Director
Appointed 28 Nov 2013
Resigned 08 Jul 2022

BELL, Susan Jane

Resigned
The Little Gate House, Old WindsorSL4 2LH
Born April 1944
Director
Appointed 11 Dec 1995
Resigned 01 Dec 2006

BERRY, Oonagh

Resigned
Vii Kinsella Gardens, LondonSW19 4UB
Born December 1955
Director
Appointed 26 Jun 2006
Resigned 25 Jun 2015

BUTLER, Audrey Maude Beman

Resigned
Chandlers Cottage, PetworthGU28 9DT
Born May 1936
Director
Appointed 11 Dec 1995
Resigned 31 Aug 2002

BUXTON, Pia, Sister

Resigned
Mary Ward House, LondonN8 0HB
Born December 1932
Director
Appointed N/A
Resigned 31 Aug 1995

BYRNE, Lavinia Mary

Resigned
West Nave House, WellsBA5 3LA
Born March 1947
Director
Appointed 25 Sept 1995
Resigned 31 Dec 2003

CAMPBELL REGAN, Maurice David Brian

Resigned
Beauchamps, BuntingfordSG9 0EP
Born November 1936
Director
Appointed 25 Sept 1995
Resigned 31 Aug 1999

COLACICCHI, Clare Elizabeth Vivienne

Resigned
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born August 1958
Director
Appointed 29 Jul 2010
Resigned 18 Jun 2021

DAVIDSON, Nicholas Ranking

Resigned
11 Onslow Road, RichmondTW10 6QH
Born March 1951
Director
Appointed 09 Dec 1996
Resigned 01 Mar 2007

DAVIS, Peter John

Resigned
4 Mulberry Walk, LondonSW3 6DY
Born February 1951
Director
Appointed 22 Mar 2004
Resigned 14 Jun 2013

EBNER, Joanna Elizabeth

Resigned
St Marys School Ascot, St Marys, BerkshireSL5 9JF
Born February 1967
Director
Appointed 25 Nov 2015
Resigned 11 Jun 2020

GAILEY, Andrew Louis Hamilton, Doctor

Resigned
House, WindsorSL4 6DX
Born October 1954
Director
Appointed 27 Nov 2008
Resigned 24 Nov 2017

GAYNOR, Patrick Spencer

Resigned
Milland House, LiphookGU30 7JN
Born September 1954
Director
Appointed 15 Mar 2007
Resigned 12 Jul 2019

GOODMAN, Cecilia, Sister

Resigned
23 Blossom Street, YorkYO24 1AQ
Born February 1949
Director
Appointed 06 Dec 2004
Resigned 23 Jun 2008
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
9 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
190190
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
353353
Legacy
7 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
13 December 2007
MEM/ARTSMEM/ARTS
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Resolution
29 June 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
15 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 April 2004
AAAnnual Accounts
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 May 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Resolution
16 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 April 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 April 1998
AAAnnual Accounts
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 July 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 1996
AAAnnual Accounts
Memorandum Articles
18 April 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
30 September 1995
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 June 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
28 June 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
2 March 1992
288288
Accounts With Made Up Date
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
363sAnnual Return (shuttle)
Legacy
18 February 1991
288288
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Medium
17 February 1991
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Made Up Date
15 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Small
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Legacy
27 July 1987
REREG(U)REREG(U)
Legacy
30 June 1987
REREG(U)REREG(U)
Accounts With Accounts Type Small
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363