Background WavePink WaveYellow Wave

CUERDEN VALLEY PARK TRUST (01994107)

CUERDEN VALLEY PARK TRUST (01994107) is a converted-closed UK company. incorporated on 28 February 1986. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CUERDEN VALLEY PARK TRUST has been registered for 40 years. Current directors include BARNFATHER, Nicola Ann, BEATTIE, David, BENNETT, Alison Elizabeth and 10 others.

Company Number
01994107
Status
converted-closed
Type
converted-or-closed
Incorporated
28 February 1986
Age
40 years
Address
Black Bull House 353-355 Station Road, Preston, PR5 6EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARNFATHER, Nicola Ann, BEATTIE, David, BENNETT, Alison Elizabeth, BRIDGES, Rebecca Louise, CLIFFORD, Mark Edward, DEWHIRST, Kerry Lyn, GARDNER, Donald, GILLIES, Stephen Keith, GRIFFITHS, Amy Marie, HENDERSON, Rachael Jane, MARSDEN, Susan Ann, MCDONOUGH, Jennifer Jean, TAYLOR, Andrew James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUERDEN VALLEY PARK TRUST

CUERDEN VALLEY PARK TRUST is an converted-closed company incorporated on 28 February 1986 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CUERDEN VALLEY PARK TRUST was registered 40 years ago.(SIC: 93290)

Status

converted-closed

Active since 40 years ago

Company No

01994107

CONVERTED-OR-CLOSED Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by N/A
Contact
Address

Black Bull House 353-355 Station Road Bamber Bridge Preston, PR5 6EE,

Previous Addresses

4 Southport Road Chorley Lancs. PR7 1LD
From: 28 February 1986To: 28 October 2025
Timeline

76 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Feb 16
Director Left
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Feb 20
Loan Cleared
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

KAY, Rachel Dawn

Active
353-355 Station Road, PrestonPR5 6EE
Secretary
Appointed 05 Sept 2022

BARNFATHER, Nicola Ann

Active
353-355 Station Road, PrestonPR5 6EE
Born October 1976
Director
Appointed 30 Jan 2023

BEATTIE, David

Active
353-355 Station Road, PrestonPR5 6EE
Born February 1942
Director
Appointed 30 Jul 2018

BENNETT, Alison Elizabeth

Active
353-355 Station Road, PrestonPR5 6EE
Born July 1984
Director
Appointed 29 Jul 2024

BRIDGES, Rebecca Louise

Active
353-355 Station Road, PrestonPR5 6EE
Born July 1991
Director
Appointed 17 Nov 2025

CLIFFORD, Mark Edward

Active
353-355 Station Road, PrestonPR5 6EE
Born February 1973
Director
Appointed 22 Jun 2021

DEWHIRST, Kerry Lyn

Active
353-355 Station Road, PrestonPR5 6EE
Born January 1980
Director
Appointed 17 Nov 2025

GARDNER, Donald

Active
353-355 Station Road, PrestonPR5 6EE
Born September 1949
Director
Appointed 30 Jul 2018

GILLIES, Stephen Keith

Active
353-355 Station Road, PrestonPR5 6EE
Born September 1956
Director
Appointed 30 Jan 2023

GRIFFITHS, Amy Marie

Active
353-355 Station Road, PrestonPR5 6EE
Born December 1983
Director
Appointed 17 Nov 2025

HENDERSON, Rachael Jane

Active
353-355 Station Road, PrestonPR5 6EE
Born October 1969
Director
Appointed 17 Nov 2025

MARSDEN, Susan Ann

Active
The Heathers, PrestonPR5 8LL
Born April 1951
Director
Appointed 22 Feb 2010

MCDONOUGH, Jennifer Jean

Active
353-355 Station Road, PrestonPR5 6EE
Born June 1983
Director
Appointed 26 Sept 2022

TAYLOR, Andrew James

Active
353-355 Station Road, PrestonPR5 6EE
Born August 1982
Director
Appointed 22 May 2023

BROWN, John Gerald

Resigned
13 Merefield, ChorleyPR7 1UP
Secretary
Appointed N/A
Resigned 16 Dec 1993

CARR, Alan

Resigned
2 Kent Drive, LeylandPR25 5SR
Secretary
Appointed 07 Mar 2005
Resigned 04 Dec 2006

CHIDLEY, Carol Maria

Resigned
Birchin Lane, ChorleyPR6 7NH
Secretary
Appointed 10 Sept 2021
Resigned 29 Jul 2022

LIVESEY, Margaret Eileen

Resigned
Inglewood 29 Applefields, PrestonPR25 3AZ
Secretary
Appointed 16 Dec 1993
Resigned 07 Mar 2005

PHILLIPS, John David

Resigned
4 Southport Road, Lancs.PR7 1LD
Secretary
Appointed 04 Dec 2013
Resigned 10 Sept 2021

RUSSELL, Lesley Patricia

Resigned
25 Whittle Park, ChorleyPR6 7RQ
Secretary
Appointed 04 Dec 2006
Resigned 01 Nov 2013

ANYON, Michael James

Resigned
School Street, LeylandPR25 4GB
Born October 1992
Director
Appointed 21 Jul 2021
Resigned 27 Mar 2023

ASCROFT, John Michael

Resigned
Ridge Way, PrestonPR1 9XW
Born February 1947
Director
Appointed 22 Feb 2010
Resigned 08 Mar 2011

BEDFORD, Thomas

Resigned
Cuerden Lodge, PrestonPR5 6AU
Born December 1935
Director
Appointed 01 Aug 2005
Resigned 15 Jan 2007

BLAND, Ann

Resigned
36 Spring Meadow, PrestonPR25 5UR
Born June 1957
Director
Appointed 14 May 1998
Resigned 12 Jun 2002

BLUNDELL, John Durham

Resigned
8 Dovecote, ChorleyPR6 7AY
Born July 1938
Director
Appointed 05 Dec 2005
Resigned 07 Dec 2007

BOLAN, Gregory Peter

Resigned
4 Southport Road, Lancs.PR7 1LD
Born May 1948
Director
Appointed 28 Feb 2011
Resigned 26 Oct 2011

BOOTH, Shelley

Resigned
Derby Street, LeylandPR25 4NU
Born June 1976
Director
Appointed 30 Jul 2018
Resigned 27 Jan 2020

BOYD, Rosemary Constance

Resigned
58 Back Lane, ChorleyPR6 7QE
Born March 1943
Director
Appointed 03 Oct 2005
Resigned 27 Jun 2011

BROMILOW, Jean Charlotte

Resigned
Daisy Meadow, PrestonPR5 8DR
Born January 1957
Director
Appointed 19 May 2015
Resigned 15 Jun 2018

BROOKS, Michael Harry

Resigned
4 Southport Road, Lancs.PR7 1LD
Born March 1966
Director
Appointed 21 Jul 2021
Resigned 28 Oct 2024

BROWN, John Gerald

Resigned
13 Merefield, ChorleyPR7 1UP
Born March 1927
Director
Appointed N/A
Resigned 16 Dec 1993

BROWNLEE, Lesley Elizabeth

Resigned
4 Caton Drive, Clayton Le WoodsPR25 5SU
Born June 1964
Director
Appointed 04 Jun 2003
Resigned 19 Sept 2006

COLLINS, Christine

Resigned
28 Forsythia Drive, ChorleyPR6 7DF
Born December 1968
Director
Appointed 19 Feb 2007
Resigned 23 Aug 2010

CROMPTON, Richard Charles

Resigned
17 Cuerden Close, PrestonPR5 6BX
Born February 1966
Director
Appointed 23 Feb 2009
Resigned 31 Oct 2017

CRONSHAW, Jean Elizabeth, Councillor

Resigned
53 Greenwood Clayton Green, PrestonPR5 8JT
Born November 1941
Director
Appointed 20 Mar 1997
Resigned 14 May 1998
Fundings
Financials
Latest Activities

Filing History

283

Resolution
1 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
29 October 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Resolution
15 September 2011
RESOLUTIONSResolutions
Memorandum Articles
16 August 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288cChange of Particulars
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288cChange of Particulars
Legacy
28 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Memorandum Articles
27 November 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
16 November 2001
MEM/ARTSMEM/ARTS
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
288288
Accounts With Accounts Type Dormant
6 October 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
7 April 1992
363b363b
Legacy
20 March 1992
287Change of Registered Office
Legacy
20 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
2 May 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
20 June 1990
363363
Accounts With Accounts Type Dormant
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Memorandum Articles
21 July 1988
MEM/ARTSMEM/ARTS
Resolution
17 June 1988
RESOLUTIONSResolutions
Legacy
25 May 1988
363363
Legacy
25 May 1988
363363
Accounts With Made Up Date
25 May 1988
AAAnnual Accounts
Accounts With Made Up Date
25 May 1988
AAAnnual Accounts
Resolution
25 May 1988
RESOLUTIONSResolutions
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
28 February 1986
MISCMISC