Background WavePink WaveYellow Wave

PATH (YORKSHIRE) LIMITED (01939658)

PATH (YORKSHIRE) LIMITED (01939658) is an active UK company. incorporated on 15 August 1985. with registered office in Leeds. The company operates in the Education sector, engaged in other education n.e.c.. PATH (YORKSHIRE) LIMITED has been registered for 40 years. Current directors include BAILEY, Stuart, ISAAC, Landrith Macloed, WYATT, Melvyn Jeffrey.

Company Number
01939658
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 1985
Age
40 years
Address
29 Harrogate Road, Leeds, LS7 3PD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAILEY, Stuart, ISAAC, Landrith Macloed, WYATT, Melvyn Jeffrey
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATH (YORKSHIRE) LIMITED

PATH (YORKSHIRE) LIMITED is an active company incorporated on 15 August 1985 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in other education n.e.c.. PATH (YORKSHIRE) LIMITED was registered 40 years ago.(SIC: 85590)

Status

active

Active since 40 years ago

Company No

01939658

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 15 August 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 24 December 2025 (3 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

29 Harrogate Road Chapel Allerton Leeds, LS7 3PD,

Timeline

57 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Nov 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Apr 25
Director Left
Nov 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAILEY, Stuart

Active
Whinbrook Crescent, LeedsLS17 5PN
Born January 1964
Director
Appointed 24 Jul 2019

ISAAC, Landrith Macloed

Active
29 Harrogate Road, LeedsLS7 3PD
Born May 1960
Director
Appointed 23 Jan 2025

WYATT, Melvyn Jeffrey

Active
Gledhow Avenue, LeedsLS8 1NU
Born November 1959
Director
Appointed 24 Jul 2019

CONDOR, Hughbon Elvin

Resigned
15 Henconner Road, LeedsLS7 3NU
Secretary
Appointed 30 Apr 2003
Resigned 30 Jun 2014

KIRK, Sarah Louise

Resigned
29 Harrogate Road, LeedsLS7 3PD
Secretary
Appointed 16 Jul 2014
Resigned 31 Mar 2015

MORLEY, Stephen Eric

Resigned
84a Potternewton Lane, LeedsLS7 3LW
Secretary
Appointed N/A
Resigned 04 Oct 1993

SANGRA, Kamaljit

Resigned
24 Well House Avenue, LeedsLS8 4BY
Secretary
Appointed 03 Oct 2001
Resigned 30 Apr 2003

SMITH, Diana Patricia

Resigned
16 Chelwood Avenue, LeedsLS8 2AZ
Secretary
Appointed 16 Sept 1993
Resigned 03 Oct 2001

AHMED, Sajda Jabeen

Resigned
29 Harrogate Road, LeedsLS7 3PD
Born October 1984
Director
Appointed 10 Jun 2014
Resigned 27 Jan 2016

ASLAM, Noushin

Resigned
29 Harrogate Road, LeedsLS7 3PD
Born January 1983
Director
Appointed 26 Jul 2017
Resigned 22 Jan 2025

AUGUSTINE GLEDHILL, Helen

Resigned
1 Blackett Street, PudseyLS28 5NQ
Born December 1955
Director
Appointed N/A
Resigned 11 Jul 1996

BAMFORD, Caroline Frances

Resigned
Dominion Avenue, LeedsLS7 4NN
Born September 1964
Director
Appointed 31 Jan 2013
Resigned 23 Jan 2025

BARBER, Phillip Arthur

Resigned
21 Kingswood Grove, LeedsLS8 2BY
Born April 1965
Director
Appointed 07 Apr 1997
Resigned 08 Jan 2001

BASS, Andrew

Resigned
91 Shakespeare Court, LeedsLS9 7UE
Born June 1966
Director
Appointed 07 Apr 1997
Resigned 28 Jun 2001

BENJAMIN, Beverley

Resigned
29 Harrogate Road, LeedsLS7 3PD
Born July 1967
Director
Appointed 18 Oct 2016
Resigned 31 Dec 2020

BEVERLEY, Delroy, Dr

Resigned
29 Harrogate Road, LeedsLS7 3PD
Born February 1969
Director
Appointed 23 Nov 2011
Resigned 26 Nov 2014

BRAIMAH, Brainard Tampuri

Resigned
2 Carr Manor Walk, LeedsLS17 5DN
Born June 1944
Director
Appointed 03 Oct 2001
Resigned 10 Oct 2012

BROWN, Beverley Maureen

Resigned
29 Harrogate Road, LeedsLS7 3PD
Born January 1964
Director
Appointed 27 Jan 2016
Resigned 28 Nov 2018

CAMERON, Clinton Lloyd

Resigned
29 Harrogate Road, LeedsLS7 3PD
Born August 1939
Director
Appointed 27 Oct 2010
Resigned 03 Aug 2012

CAMERON- BHANDAL, Sula

Resigned
Coldcotes Avenue, LeedsLS9 6NB
Born April 1984
Director
Appointed 22 Jan 2020
Resigned 23 Jan 2025

FEROZE, Wasim

Resigned
Long Row, LeedsLS18 5AA
Born May 1990
Director
Appointed 22 Jul 2020
Resigned 05 Apr 2022

GENTLES, Elinor Elaine

Resigned
15 Arthursdale Grange, LeedsLS15 4AW
Born February 1961
Director
Appointed 07 Apr 1997
Resigned 19 May 2008

GRIFFIN, Peter John Charles

Resigned
The Homestead 136 Gledhow Wood Road, LeedsLS8 1PF
Born June 1928
Director
Appointed N/A
Resigned 11 May 1994

HASAN, Amina

Resigned
3 Holt Avenue, LeedsLS16 8DH
Born June 1951
Director
Appointed N/A
Resigned 17 Jul 1996

HOSSAIN, Mohammed Afzal

Resigned
41 Avenue Crescent, LeedsLS8 4HD
Born December 1958
Director
Appointed 24 Jan 2001
Resigned 01 Apr 2006

INNIS, Esther Monica

Resigned
2 Hillcrest View, LeedsLS7 4EB
Born July 1962
Director
Appointed N/A
Resigned 24 Feb 2000

IQBAL, Mohammed

Resigned
23 Copgrove Road, LeedsLS8 2SP
Born September 1961
Director
Appointed 26 Feb 2008
Resigned 24 Feb 2013

JOHN, Rosemarie

Resigned
8 Cliff Mount, LeedsLS6 2HP
Born January 1959
Director
Appointed 18 Jul 2006
Resigned 09 Feb 2012

JOKOMBA, Abisoye Sulaiman

Resigned
25 Carrholm Grove, LeedsLS7 2NR
Born April 1964
Director
Appointed 03 Oct 2001
Resigned 28 Jul 2011

KALSI, Sewa Singh, Dr

Resigned
39 Wentworth Avenue, LeedsLS17 7TN
Born June 1930
Director
Appointed N/A
Resigned 17 Jul 1996

KHAN, Sarfraz

Resigned
29 Harrogate Road, LeedsLS7 3PD
Born September 1971
Director
Appointed 27 Oct 2010
Resigned 02 Aug 2011

LAUNCHBURY, Tracy Ann

Resigned
29 Harrogate Road, LeedsLS7 3PD
Born June 1978
Director
Appointed 27 Jan 2016
Resigned 24 Nov 2021

LEWIS, Denis

Resigned
53 Hyde Park Close, LeedsLS6 1SF
Born February 1944
Director
Appointed N/A
Resigned 24 Feb 2000

MAHMOOD, Tariq Hayat

Resigned
4 Rupert Street, NelsonBB9 7DN
Born May 1965
Director
Appointed 10 Mar 2009
Resigned 20 Jun 2012

MAJOR, James

Resigned
29 Harrogate Road, LeedsLS7 3PD
Born February 1984
Director
Appointed 27 Jan 2016
Resigned 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 July 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Auditors Resignation Company
23 December 2014
AUDAUD
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288cChange of Particulars
Legacy
25 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Memorandum Articles
15 October 2007
MEM/ARTSMEM/ARTS
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
25 April 2002
MEM/ARTSMEM/ARTS
Resolution
25 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
12 November 2001
MEM/ARTSMEM/ARTS
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
28 January 2001
288cChange of Particulars
Legacy
22 January 2001
363aAnnual Return
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
363aAnnual Return
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
28 October 1996
363aAnnual Return
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
17 October 1995
363x363x
Legacy
17 October 1995
287Change of Registered Office
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
11 October 1994
363x363x
Legacy
11 October 1994
288288
Legacy
23 March 1994
288288
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
13 October 1993
363x363x
Legacy
24 September 1993
288288
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
16 October 1992
363x363x
Resolution
8 October 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
8 October 1991
363x363x
Legacy
15 July 1991
288288
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
28 November 1988
288288
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
20 October 1987
288288
Legacy
10 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Legacy
26 September 1986
288288