Background WavePink WaveYellow Wave

YORKSHIRE CANCER RESEARCH (01919823)

YORKSHIRE CANCER RESEARCH (01919823) is an active UK company. incorporated on 6 June 1985. with registered office in Harrogate. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. YORKSHIRE CANCER RESEARCH has been registered for 40 years. Current directors include BARKLEY, Martin John, BEAGLEY, Joanne Louise, BONNAR, Craig and 10 others.

Company Number
01919823
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1985
Age
40 years
Address
Unit A3, Harrogate, HG2 8PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKLEY, Martin John, BEAGLEY, Joanne Louise, BONNAR, Craig, HACKER, Amy Elizabeth, JACKSON, Heather Louise, JENNER, Samuel, JOHNSON, Matthew Peter, LANGLANDS, Robert Alan, Sir, NDAWULA, Robert Samuel Duncan Mugenyi, NEEDHAM, Sandra, RICHARDS, Elizabeth Anne, SOUTHBY, Peter John, STEELE CBE, Robert James Campbell, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE CANCER RESEARCH

YORKSHIRE CANCER RESEARCH is an active company incorporated on 6 June 1985 with the registered office located in Harrogate. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. YORKSHIRE CANCER RESEARCH was registered 40 years ago.(SIC: 86900)

Status

active

Active since 40 years ago

Company No

01919823

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 6 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

YORKSHIRE CANCER RESEARCH CAMPAIGN
From: 6 June 1985To: 23 December 1997
Contact
Address

Unit A3 Hornbeam Square West Harrogate, HG2 8PA,

Previous Addresses

Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP England
From: 22 December 2016To: 17 October 2023
Jacob Smith House Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP England
From: 20 December 2016To: 22 December 2016
7 Grove Park Court Harrogate North Yorkshire HG1 4DP
From: 30 October 2014To: 20 December 2016
39 East Parade Harrogate North Yorkshire HG1 5LQ
From: 6 June 1985To: 30 October 2014
Timeline

67 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jun 85
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

MORNIN, Joanne

Active
Hornbeam Square West, HarrogateHG2 8PA
Secretary
Appointed 01 Jan 2021

BARKLEY, Martin John

Active
Hornbeam Square West, HarrogateHG2 8PA
Born July 1954
Director
Appointed 01 Jan 2024

BEAGLEY, Joanne Louise

Active
Hornbeam Square West, HarrogateHG2 8PA
Born November 1974
Director
Appointed 01 Jan 2024

BONNAR, Craig

Active
Hornbeam Square West, HarrogateHG2 8PA
Born January 1974
Director
Appointed 01 Jan 2021

HACKER, Amy Elizabeth

Active
Hornbeam Square West, HarrogateHG2 8PA
Born January 1986
Director
Appointed 01 Oct 2024

JACKSON, Heather Louise

Active
Hornbeam Square West, HarrogateHG2 8PA
Born August 1965
Director
Appointed 01 Oct 2022

JENNER, Samuel

Active
Hornbeam Square West, HarrogateHG2 8PA
Born November 1984
Director
Appointed 14 Jun 2022

JOHNSON, Matthew Peter

Active
Hornbeam Square West, HarrogateHG2 8PA
Born May 1967
Director
Appointed 14 Jun 2022

LANGLANDS, Robert Alan, Sir

Active
Hornbeam Square West, HarrogateHG2 8PA
Born May 1952
Director
Appointed 20 Sept 2022

NDAWULA, Robert Samuel Duncan Mugenyi

Active
Hornbeam Square West, HarrogateHG2 8PA
Born February 1974
Director
Appointed 12 Oct 2018

NEEDHAM, Sandra

Active
Hornbeam Square West, HarrogateHG2 8PA
Born March 1955
Director
Appointed 01 Jan 2024

RICHARDS, Elizabeth Anne

Active
Hornbeam Square West, HarrogateHG2 8PA
Born September 1957
Director
Appointed 14 Nov 2018

SOUTHBY, Peter John

Active
Hornbeam Square West, HarrogateHG2 8PA
Born August 1973
Director
Appointed 01 Oct 2024

STEELE CBE, Robert James Campbell, Professor

Active
Hornbeam Square West, HarrogateHG2 8PA
Born March 1952
Director
Appointed 01 Feb 2025

FLEMING, Lesley

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 19 Sept 2012
Resigned 30 Sept 2015

KING, Elaine

Resigned
2 Station Cottages, HarrogateHG3 3BG
Secretary
Appointed 12 Jun 1995
Resigned 31 May 2010

OGLE, Carole

Resigned
39 East Parade, North YorkshireHG1 5LQ
Secretary
Appointed 14 Sept 2011
Resigned 27 Jun 2012

ROWETT, Charles

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 28 Jun 2016
Resigned 22 Sept 2016

ROWETT, Charles Francis

Resigned
Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 30 Sept 2015
Resigned 01 Jul 2016

SMALLEY, Maureen

Resigned
12 Thirlmere Drive, WakefieldWF3 1PU
Secretary
Appointed N/A
Resigned 12 Jun 1995

STEVENS, Mark

Resigned
Hirst Lane, HarrogateHG3 2HZ
Secretary
Appointed 01 Jun 2010
Resigned 09 Sept 2011

WILLIAMS, Timothy Gordon

Resigned
7 Grove Park Court, HarrogateHG1 4DP
Secretary
Appointed 22 Sept 2016
Resigned 31 Dec 2020

ABRAM, John Nigel

Resigned
39 East Parade, North YorkshireHG1 5LQ
Born June 1952
Director
Appointed 26 Jan 2011
Resigned 08 Dec 2013

ATKINSON, Frank

Resigned
3 Chantry Court, HarrogateHG3 3AD
Born August 1921
Director
Appointed N/A
Resigned 06 Sept 2005

BALFOUR, Mark Robin, Hon

Resigned
Fairways Saltergate Lane, SheffieldS30 2BE
Born July 1927
Director
Appointed N/A
Resigned 30 Sept 1995

BERVILLE, Graham Michael

Resigned
7 Grove Park Court, HarrogateHG1 4DP
Born August 1956
Director
Appointed 28 Nov 2012
Resigned 13 Dec 2022

BRODERICK, Derek Nigel

Resigned
87 Bawtry Road, DoncasterDN4 7AG
Born March 1943
Director
Appointed 26 Nov 2003
Resigned 19 Sept 2012

BROWN, Andrew

Resigned
Grove Park Court, HarrogateHG1 4DP
Born December 1962
Director
Appointed 09 Feb 2011
Resigned 08 Sept 2016

BROWN, Stanley, Professor

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Born December 1941
Director
Appointed 11 Mar 2009
Resigned 25 Nov 2014

CARNELL, John

Resigned
Mornington Terrace, HarrogateHG1 5DH
Born June 1981
Director
Appointed 02 Jul 2009
Resigned 03 Mar 2010

CARTWRIGHT, Raymond Alfred

Resigned
Braeside, JedburghTD8 6PB
Born April 1944
Director
Appointed 06 Dec 2005
Resigned 14 Sept 2011

COHEN OBE, Etta

Resigned
Grove Park Court, HarrogateHG1 4DP
Born April 1951
Director
Appointed 01 Apr 2014
Resigned 01 Dec 2015

COOK CBE, Rosemary Grace

Resigned
7 Grove Park Court, HarrogateHG1 4DP
Born February 1959
Director
Appointed 04 Dec 2018
Resigned 03 Dec 2022

CURRIE, Alastair, Sir

Resigned
42 Murrayfield Avenue, EdinburghEH12 6AY
Born October 1921
Director
Appointed N/A
Resigned 16 Apr 1991

DAVIS, Rachel Ann

Resigned
Grove Park Court, HarrogateHG1 4DP
Born July 1987
Director
Appointed 01 Apr 2014
Resigned 11 Feb 2016
Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Resolution
27 May 2022
RESOLUTIONSResolutions
Memorandum Articles
27 May 2022
MAMA
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
9 December 2020
MAMA
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Resolution
10 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Memorandum Articles
5 January 2018
MAMA
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
23 August 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Resolution
5 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Memorandum Articles
30 August 2013
MEM/ARTSMEM/ARTS
Resolution
30 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Memorandum Articles
20 September 2011
MEM/ARTSMEM/ARTS
Resolution
20 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Memorandum Articles
18 September 2009
MEM/ARTSMEM/ARTS
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288cChange of Particulars
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
12 December 2007
AAMDAAMD
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288cChange of Particulars
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 September 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 September 2003
AAAnnual Accounts
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 November 1999
AAAnnual Accounts
Auditors Resignation Company
3 September 1999
AUDAUD
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 October 1998
AAAnnual Accounts
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288bResignation of Director or Secretary
Memorandum Articles
29 April 1998
MEM/ARTSMEM/ARTS
Resolution
29 April 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
288bResignation of Director or Secretary
Memorandum Articles
4 January 1998
MEM/ARTSMEM/ARTS
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Memorandum Articles
18 October 1995
MEM/ARTSMEM/ARTS
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
31 July 1995
RESOLUTIONSResolutions
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Memorandum Articles
5 May 1995
MEM/ARTSMEM/ARTS
Resolution
24 April 1995
RESOLUTIONSResolutions
Legacy
21 December 1994
225(1)225(1)
Memorandum Articles
15 November 1994
MEM/ARTSMEM/ARTS
Resolution
15 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Memorandum Articles
19 July 1994
MEM/ARTSMEM/ARTS
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Legacy
23 September 1993
288288
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
17 August 1992
288288
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
288288
Legacy
13 August 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363b363b
Legacy
26 September 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
2 November 1989
288288
Legacy
2 November 1989
288288
Legacy
21 September 1989
363363
Legacy
8 September 1989
288288
Legacy
15 May 1989
288288
Legacy
11 January 1989
288288
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
19 September 1988
AAAnnual Accounts
Legacy
26 August 1988
288288
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
18 February 1988
288288
Legacy
13 October 1987
288288
Legacy
17 March 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 June 1985
NEWINCIncorporation