Background WavePink WaveYellow Wave

SWANAGE PIER TRUST(THE) (01848357)

SWANAGE PIER TRUST(THE) (01848357) is an active UK company. incorporated on 14 September 1984. with registered office in Swanage. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. SWANAGE PIER TRUST(THE) has been registered for 41 years. Current directors include ADAMS, Susan Elizabeth, COOMBS, Keith Robertson, FINCH, Caroline and 6 others.

Company Number
01848357
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 September 1984
Age
41 years
Address
Marine Villas, Swanage, BH19 2AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ADAMS, Susan Elizabeth, COOMBS, Keith Robertson, FINCH, Caroline, LAW, William John, MACK, Rebecca Louise, PETTITT, Alison Jane, POTTER, Howard Scott, SUTTLE, Gary Maurice, TURNER, Alison
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANAGE PIER TRUST(THE)

SWANAGE PIER TRUST(THE) is an active company incorporated on 14 September 1984 with the registered office located in Swanage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. SWANAGE PIER TRUST(THE) was registered 41 years ago.(SIC: 91030)

Status

active

Active since 41 years ago

Company No

01848357

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

41 Years

Incorporated 14 September 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 19 December 2025 (4 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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

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

Marine Villas High Street Swanage, BH19 2AP,

Previous Addresses

Marine Villas the Pier Approach Swanage Dorset BH19 2AW
From: 14 September 1984To: 19 August 2020
Timeline

62 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Apr 17
Loan Secured
Aug 17
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
52
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ADAMS, Susan Elizabeth

Active
High Street, SwanageBH19 2AP
Born August 1958
Director
Appointed 07 Mar 2025

COOMBS, Keith Robertson

Active
High Street, SwanageBH19 2AP
Born July 1956
Director
Appointed 07 Mar 2025

FINCH, Caroline

Active
High Street, SwanageBH19 2AP
Born May 1965
Director
Appointed 07 Mar 2025

LAW, William John

Active
High Street, SwanageBH19 2AP
Born June 1955
Director
Appointed 29 May 2020

MACK, Rebecca Louise

Active
High Street, SwanageBH19 2AP
Born May 1981
Director
Appointed 03 Mar 2023

PETTITT, Alison Jane

Active
High Street, SwanageBH19 2AP
Born August 1967
Director
Appointed 30 Jun 2023

POTTER, Howard Scott

Active
High Street, SwanageBH19 2AP
Born January 1945
Director
Appointed 05 Mar 2021

SUTTLE, Gary Maurice

Active
High Street, SwanageBH19 2AP
Born August 1957
Director
Appointed 03 Dec 2021

TURNER, Alison

Active
High Street, SwanageBH19 2AP
Born November 1971
Director
Appointed 07 Jun 2024

CROFT, Paul Bernard

Resigned
Westport House, WarehamBH20 4PP
Secretary
Appointed 03 Feb 1994
Resigned 13 Dec 2001

HUMBLE-SMITH, Robert Anthony

Resigned
52/54 Station Road, SwanageBH19 1AF
Secretary
Appointed N/A
Resigned 03 Feb 1994

JACOBS, Michael David, Professor

Resigned
12 Atlantic Road, SwanageBH19 2EG
Secretary
Appointed 13 Dec 2001
Resigned 25 Apr 2014

SNART, Frank Dennis

Resigned
High Street, SwanageBH19 2AP
Secretary
Appointed 23 Mar 2018
Resigned 28 Feb 2025

SNART, Frank Dennis

Resigned
Pier Approach, SwanageBH19 2AW
Secretary
Appointed 01 Aug 2015
Resigned 31 Aug 2017

WHITTINGHAM, Alison

Resigned
Bathpool, TauntonTA1 2DX
Secretary
Appointed 24 Apr 2014
Resigned 30 Apr 2015

ADAMS, Susan Elizabeth

Resigned
High Street, SwanageBH19 2AP
Born August 1958
Director
Appointed 19 Nov 2015
Resigned 01 Dec 2023

ADAMSON, Simon Henzell

Resigned
27 Lowther Road, BournemouthBH8 8NG
Born August 1951
Director
Appointed 03 Feb 1994
Resigned 23 Mar 1998

AGELINK, Henricus Johannus Franciscus

Resigned
27 Sandbourne Close, SwanageBH19 2LQ
Born September 1953
Director
Appointed 25 Sept 2003
Resigned 12 Dec 2005

ANDERSON, Roy

Resigned
4 Bonnets Lane, WarehamBH20 4HB
Born October 1931
Director
Appointed 18 May 1999
Resigned 17 Jul 2001

ASDELL, David

Resigned
Peveril Winchester Road, WinchesterSO21 3DG
Born June 1922
Director
Appointed 16 Dec 1993
Resigned 26 Sept 2002

BAUME, Graham Andrew

Resigned
91 Priests Road, SwanageBH19 2RL
Born November 1944
Director
Appointed 31 May 1994
Resigned 13 Jun 2003

BOBBIT, Graham Keith

Resigned
The Pier Approach, SwanageBH19 2AW
Born May 1958
Director
Appointed 15 Jun 2018
Resigned 29 Jun 2020

BORDISS, Andrew Raymond

Resigned
High Street, SwanageBH19 2AP
Born February 1957
Director
Appointed 14 Jun 2019
Resigned 02 Dec 2022

BRIGHT, Colin Richard

Resigned
Leehurst, SwanageBH19 1JG
Born May 1949
Director
Appointed 21 Jun 2005
Resigned 01 May 2007

BROOKS, William Francis

Resigned
72 Durberville Drive, SwanageBH19 1QW
Born January 1927
Director
Appointed 16 Dec 1993
Resigned 13 Nov 1997

BUDD, David Anthony

Resigned
25 Bestwall Road, WarehamBH20 4HY
Born May 1946
Director
Appointed 16 Dec 1993
Resigned 19 May 1998

BYFORD, Clare Catherine Joanna

Resigned
High Street, SwanageBH19 2AP
Born August 1958
Director
Appointed 04 Mar 2022
Resigned 15 Sept 2023

CAMPBELL, Robert Brien

Resigned
2 West Drive, SwanageBH19 2QW
Born October 1930
Director
Appointed 16 Dec 1993
Resigned 18 Dec 1997

CLARKSON, Robin Charles

Resigned
High Street, SwanageBH19 2AP
Born February 1957
Director
Appointed 15 Jun 2018
Resigned 04 Dec 2020

COLLINS, Patricia Anne

Resigned
The Pier Approach, SwanageBH19 2AW
Born March 1952
Director
Appointed 09 Nov 2012
Resigned 28 Sept 2018

COOMBS, Keith Robertson

Resigned
High Street, SwanageBH19 2AP
Born July 1956
Director
Appointed 14 Dec 2006
Resigned 01 Dec 2023

DAVIDSON, Charles Stanley

Resigned
62 Park Road, SwanageBH19 2AE
Born June 1952
Director
Appointed 06 Jun 1997
Resigned 31 Aug 1999

ENTICKNAP, John Charles

Resigned
Flowerdown Cottage 373 High Street, SwanageBH19 2NP
Born July 1933
Director
Appointed 21 Jun 2001
Resigned 11 Jun 2010

FARROW, June Anne

Resigned
3 Purbeck View, SwanageBH19 2RE
Born September 1939
Director
Appointed 25 Sept 2003
Resigned 08 Mar 2007

FLINDALL, Douglas Gordon

Resigned
Flat 2, SwanageBH19 1LH
Born May 1920
Director
Appointed 06 Jun 2002
Resigned 14 Dec 2006

Persons with significant control

9

0 Active
9 Ceased

Susan Elizabeth Adams

Ceased
43 Richmond Hill, BournemouthBH2 6LR
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2018

Mr Keith Robertson Coombs

Ceased
The Pier Approach, SwanageBH19 2AW
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2018

Mr Roger Neil Marsh

Ceased
SwanageBH19 2TE
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2018

Mr David Leonard Frank Laut

Ceased
The Pier Approach, SwanageBH19 2AW
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2018

Mrs Patricia Ann Collins

Ceased
The Pier Approach, SwanageBH19 2AW
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2018

Mr Christopher James Morant Phillips

Ceased
The Pier Approach, SwanageBH19 2AW
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2018

Mr Royston Ivor Johnson

Ceased
The Pier Approach, SwanageBH19 2AW
Born December 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2018

Councillor Gloria Ann Marsh

Ceased
The Pier Approach, SwanageBH19 2AW
Born February 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2018

Mrs Carol Michelle Scott

Ceased
The Pier Approach, SwanageBH19 2AW
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

301

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Resolution
20 April 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company
2 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
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
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
25 August 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
23 January 2001
MEM/ARTSMEM/ARTS
Resolution
23 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
28 April 1996
288288
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
288288
Legacy
2 June 1995
288288
Legacy
13 March 1995
288288
Memorandum Articles
28 February 1995
MEM/ARTSMEM/ARTS
Resolution
28 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
13 April 1994
287Change of Registered Office
Memorandum Articles
24 March 1994
MEM/ARTSMEM/ARTS
Resolution
24 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 March 1994
AAAnnual Accounts
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Resolution
25 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Resolution
16 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 March 1992
AAAnnual Accounts
Legacy
10 February 1992
287Change of Registered Office
Legacy
6 January 1992
363b363b
Legacy
6 January 1992
363(287)363(287)
Legacy
28 November 1991
363aAnnual Return
Legacy
1 November 1991
288288
Accounts With Accounts Type Dormant
1 June 1991
AAAnnual Accounts
Resolution
1 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Legacy
3 December 1987
363363
Accounts With Made Up Date
20 October 1987
AAAnnual Accounts
Legacy
31 July 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
14 September 1984
MISCMISC