Background WavePink WaveYellow Wave

GROUNDWORK EAST (01944186)

GROUNDWORK EAST (01944186) is an active UK company. incorporated on 3 September 1985. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities and 3 other business activities. GROUNDWORK EAST has been registered for 40 years. Current directors include AWOFALA, Temiloluwa Olubukola, BIBBY, Philip John, CHESTERS, John Nicholas and 8 others.

Company Number
01944186
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 September 1985
Age
40 years
Address
Mill Green, Hertfordshire, AL9 5PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
AWOFALA, Temiloluwa Olubukola, BIBBY, Philip John, CHESTERS, John Nicholas, FLINT, Annabel Christina, GEORGE, Elisabeth, Dr, HOCKADAY, Martin Peter, HUBBOCKS, Mark Roger, JONES, Kevin Stephen, JONES, Lee James, POWELL, Richard Charles, SMITH, Joanna Mary
SIC Codes
71112, 74901, 81300, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK EAST

GROUNDWORK EAST is an active company incorporated on 3 September 1985 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities and 3 other business activities. GROUNDWORK EAST was registered 40 years ago.(SIC: 71112, 74901, 81300, 85320)

Status

active

Active since 40 years ago

Company No

01944186

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

Age

40 Years

Incorporated 3 September 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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 22 July 2025 (8 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

THE HERTFORDSHIRE GROUNDWORK TRUST
From: 1 July 2015To: 20 July 2015
Contact
Address

Mill Green Hatfield Hertfordshire, AL9 5PE,

Timeline

62 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Dec 10
Director Left
Mar 12
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Joined
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HUBBOCKS, Mark Roger

Active
Hertford Road, HatfieldAL9 5PE
Secretary
Appointed 21 Sept 2023

AWOFALA, Temiloluwa Olubukola

Active
Mill Green, HertfordshireAL9 5PE
Born June 1967
Director
Appointed 07 Jul 2021

BIBBY, Philip John

Active
Mill Green, HertfordshireAL9 5PE
Born February 1953
Director
Appointed 23 Jan 2019

CHESTERS, John Nicholas

Active
Mill Green, HertfordshireAL9 5PE
Born August 1964
Director
Appointed 28 Sept 2022

FLINT, Annabel Christina

Active
Mill Green, HertfordshireAL9 5PE
Born January 1988
Director
Appointed 24 May 2025

GEORGE, Elisabeth, Dr

Active
Mill Green, HertfordshireAL9 5PE
Born October 1957
Director
Appointed 28 Sept 2022

HOCKADAY, Martin Peter

Active
Mill Green, HertfordshireAL9 5PE
Born June 1985
Director
Appointed 24 Sept 2025

HUBBOCKS, Mark Roger

Active
Mill Green, HertfordshireAL9 5PE
Born January 1974
Director
Appointed 23 Apr 2020

JONES, Kevin Stephen

Active
Mill Green, HertfordshireAL9 5PE
Born March 1961
Director
Appointed 24 May 2025

JONES, Lee James

Active
Mill Green, HertfordshireAL9 5PE
Born August 1984
Director
Appointed 24 Sept 2025

POWELL, Richard Charles

Active
Mill Green, HertfordshireAL9 5PE
Born July 1959
Director
Appointed 27 Jun 2019

SMITH, Joanna Mary

Active
Mill Green, HertfordshireAL9 5PE
Born June 1959
Director
Appointed 10 Dec 2025

CHRISTMAS, Peter Edward

Resigned
Mill Green, HertfordshireAL9 5PE
Secretary
Appointed 31 Jan 2017
Resigned 03 Oct 2018

CHURCH, William John

Resigned
115 Queens Road, HertfordSG13 8BJ
Secretary
Appointed N/A
Resigned 22 Jan 1997

DAY, Billie Naomi

Resigned
Shefford Road, CliftonSG17 5RQ
Secretary
Appointed 06 Oct 2008
Resigned 01 Feb 2017

GARRARD, Patricia Rose

Resigned
8 Ash Copse, St AlbansAL2 3YA
Secretary
Appointed 10 Oct 2005
Resigned 05 Oct 2008

KING, Raymond Albert

Resigned
Cavendish Court, RickmansworthWD3 3DJ
Secretary
Appointed 24 Apr 2001
Resigned 10 Oct 2005

LAYCOCK, Andrew Leslie

Resigned
54 Mandeville Road, HertfordSG13 8JQ
Secretary
Appointed 22 Jan 1997
Resigned 24 Apr 2001

WOOD, Michael Colin Benjamin

Resigned
Mill Green, HertfordshireAL9 5PE
Secretary
Appointed 03 Oct 2018
Resigned 21 Sept 2023

ANDREWS, David, Cllr

Resigned
Mill Green, HatfieldAL9 5PE
Born October 1953
Director
Appointed 04 Jun 2014
Resigned 14 Jul 2017

ASHLEY, Derrick Alan

Resigned
Mill Green, HertfordshireAL9 5PE
Born April 1948
Director
Appointed 14 Jul 2017
Resigned 17 May 2021

BALL, David John

Resigned
3 New England Close, HitchinSG4 7NQ
Born October 1960
Director
Appointed 29 Jun 2004
Resigned 27 Sept 2019

BIRD, Arnold Ewart

Resigned
3 The Ridgeway, Potters BarEN6 4AY
Born October 1924
Director
Appointed N/A
Resigned 01 Nov 1993

BRITTON, Rebecca Mary

Resigned
Mill Green, HatfieldAL9 5PE
Born June 1976
Director
Appointed 04 Jun 2014
Resigned 13 Jul 2023

BURNINGHAM, Hilary Ann

Resigned
14 Hillside Road, St AlbansAL1 3QL
Born January 1937
Director
Appointed 25 Oct 1995
Resigned 14 Jun 2001

CHALKLEY, Guy Robert

Resigned
The Rookery, Cambridge Road, StanstedCM24 8EW
Born September 1965
Director
Appointed 30 Mar 2009
Resigned 16 Dec 2011

CHEVALLIER GUILD, John Barrington

Resigned
Mill Green, HertfordshireAL9 5PE
Born May 1967
Director
Appointed 01 Jun 2017
Resigned 13 Jul 2023

CLARK, Robert Alfred

Resigned
231 Archer Road, StevenageSG1 5HE
Born April 1930
Director
Appointed 25 Oct 1995
Resigned 14 Jun 2001

CUSHION, Christopher John

Resigned
25 Long John, Hemel HempsteadHP3 9LS
Born March 1952
Director
Appointed 23 Mar 1994
Resigned 19 Sept 1995

DAKERS, James Lumsden

Resigned
White Dale Canfield Road, Bishops StortfordCM22 6SX
Born April 1936
Director
Appointed N/A
Resigned 07 Sept 1998

DOURIS, Terence Liam Francis

Resigned
Mill Green, HatfieldAL9 5PE
Born March 1947
Director
Appointed 04 Jun 2013
Resigned 14 Jul 2017

DUFFY, Peter

Resigned
Mill Green, HertfordshireAL9 5PE
Born September 1954
Director
Appointed 07 Jul 2022
Resigned 31 Mar 2025

EMSALL, Keith Fletcher, Councillor

Resigned
Field Lane, Letchworth Garden CitySG6 3LE
Born February 1937
Director
Appointed 22 Oct 2009
Resigned 10 May 2013

EMSALL, Keith Fletcher, Councillor

Resigned
8 Field Lane, LetchworthSG6 3LE
Born February 1937
Director
Appointed 15 Jun 2001
Resigned 21 Jun 2005

FARROW, John

Resigned
14 Rothamsted Avenue, HarpendenAL5 2DJ
Born May 1935
Director
Appointed N/A
Resigned 03 May 1995
Fundings
Financials
Latest Activities

Filing History

271

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Group
12 December 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Resolution
23 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 July 2015
MISCMISC
Change Of Name Notice
20 July 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Group
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Miscellaneous
22 April 2010
MISCMISC
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2009
AAAnnual Accounts
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 November 2008
AAAnnual Accounts
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288cChange of Particulars
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 October 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 April 2004
AUDAUD
Accounts With Accounts Type Group
7 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 January 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
26 June 2000
288cChange of Particulars
Legacy
26 June 2000
288cChange of Particulars
Legacy
26 June 2000
288cChange of Particulars
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 November 1999
AAAnnual Accounts
Legacy
10 February 1999
288cChange of Particulars
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
26 November 1998
AUDAUD
Legacy
24 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
29 October 1998
MEM/ARTSMEM/ARTS
Resolution
29 October 1998
RESOLUTIONSResolutions
Resolution
29 October 1998
RESOLUTIONSResolutions
Memorandum Articles
29 October 1998
MEM/ARTSMEM/ARTS
Resolution
29 October 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Resolution
29 November 1996
RESOLUTIONSResolutions
Legacy
5 August 1996
288288
Legacy
25 June 1996
288288
Legacy
4 March 1996
288288
Legacy
17 February 1996
288288
Legacy
9 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
1 August 1995
288288
Legacy
28 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
11 April 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
16 November 1993
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
3 August 1993
288288
Legacy
6 July 1993
288288
Legacy
21 June 1993
288288
Legacy
1 February 1993
288288
Legacy
18 December 1992
288288
Legacy
7 December 1992
363b363b
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
28 July 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
16 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
363b363b
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
3 March 1991
288288
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Legacy
5 February 1990
288288
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
29 November 1989
288288
Legacy
21 July 1989
288288
Resolution
16 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
288288
Legacy
10 November 1988
363363
Legacy
10 June 1988
288288
Accounts With Made Up Date
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
21 January 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
3 September 1985
MISCMISC