Background WavePink WaveYellow Wave

PILGRIMS HOSPICES IN EAST KENT (02000560)

PILGRIMS HOSPICES IN EAST KENT (02000560) is an active UK company. incorporated on 14 March 1986. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PILGRIMS HOSPICES IN EAST KENT has been registered for 40 years. Current directors include BIGGS, Peter Edward, HAMES, Faye Marie, HERRON, Ruth Karen and 7 others.

Company Number
02000560
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 1986
Age
40 years
Address
56 London Road, Kent, CT2 8JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BIGGS, Peter Edward, HAMES, Faye Marie, HERRON, Ruth Karen, KOCHNARI, Kate, LEPPER, Peter Godfrey, ORIEL, Susan Margaret Julie, RICHARDS, James David, SHARP, Elizabeth Jean, WARDEN, Karen Frances, WILSON, Ruth Edna Mary, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILGRIMS HOSPICES IN EAST KENT

PILGRIMS HOSPICES IN EAST KENT is an active company incorporated on 14 March 1986 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PILGRIMS HOSPICES IN EAST KENT was registered 40 years ago.(SIC: 86900)

Status

active

Active since 40 years ago

Company No

02000560

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

Age

40 Years

Incorporated 14 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

EAST KENT HOSPICE PROJECT
From: 14 March 1986To: 26 March 2001
Contact
Address

56 London Road Canterbury Kent, CT2 8JA,

Timeline

56 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
May 12
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HANKS, Nicholas David

Active
56 London Road, Kent CT2 8JA
Secretary
Appointed 08 Dec 2020

BIGGS, Peter Edward

Active
56 London Road, Kent CT2 8JA
Born October 1956
Director
Appointed 29 Sept 2022

HAMES, Faye Marie

Active
56, CanterburyCT2 8JA
Born October 1969
Director
Appointed 03 Oct 2024

HERRON, Ruth Karen

Active
56 London Road, Kent CT2 8JA
Born June 1962
Director
Appointed 26 Jun 2025

KOCHNARI, Kate

Active
56 London Road, Kent CT2 8JA
Born September 1984
Director
Appointed 04 Dec 2025

LEPPER, Peter Godfrey

Active
56 London Road, Kent CT2 8JA
Born May 1958
Director
Appointed 16 Apr 2024

ORIEL, Susan Margaret Julie

Active
56 London Road, Kent CT2 8JA
Born June 1958
Director
Appointed 15 May 2019

RICHARDS, James David

Active
56 London Road, Kent CT2 8JA
Born February 1968
Director
Appointed 29 Sept 2021

SHARP, Elizabeth Jean

Active
56 London Road, Kent CT2 8JA
Born February 1957
Director
Appointed 25 May 2016

WARDEN, Karen Frances

Active
56 London Road, Kent CT2 8JA
Born August 1957
Director
Appointed 01 Jan 2018

WILSON, Ruth Edna Mary, Dr

Active
56 London Road, Kent CT2 8JA
Born October 1948
Director
Appointed 01 Jan 2018

AUTY, Stephen John

Resigned
Valley Cottage, FolkestoneCT18 8DS
Secretary
Appointed 19 May 2005
Resigned 27 Jun 2014

BENNETT, Helen Clare Julia

Resigned
56 London Road, Kent CT2 8JA
Secretary
Appointed 01 Oct 2018
Resigned 08 Dec 2020

COOPER, Jonathan Allan

Resigned
Oast House Church Lane, FavershamME13 9BZ
Secretary
Appointed 01 Dec 1992
Resigned 19 May 2005

ROWLAND-HILL, Judith Ann

Resigned
56 London Road, Kent CT2 8JA
Secretary
Appointed 30 Jun 2017
Resigned 30 Sept 2018

SIMPSON, Peter Robert Freeman

Resigned
56 London Road, Kent CT2 8JA
Secretary
Appointed 27 Jun 2014
Resigned 30 Jun 2017

THOMPSON, Peter Gordon, Colonel

Resigned
23 Joy Lane, WhitstableCT5 4LT
Secretary
Appointed N/A
Resigned 30 Nov 1992

ANDREWS, Sarah Denison

Resigned
56 London Road, Kent CT2 8JA
Born May 1949
Director
Appointed 25 Apr 2012
Resigned 31 Mar 2016

AUGUST, Montgomery Sydney

Resigned
56 London Road, Kent CT2 8JA
Born November 1943
Director
Appointed 11 Jan 2000
Resigned 24 Aug 2016

BATES, Stephanie

Resigned
56 London Road, Kent CT2 8JA
Born March 1960
Director
Appointed 23 Jul 2015
Resigned 03 Oct 2024

BENTLEY MBE, Christine Lorraine

Resigned
56 London Road, Kent CT2 8JA
Born December 1952
Director
Appointed 18 Nov 2009
Resigned 24 Jan 2014

BILLINGS, Jennifer Ruth

Resigned
56 London Road, Kent CT2 8JA
Born February 1957
Director
Appointed 25 May 2016
Resigned 07 Nov 2019

BRADSHAW, Philip John

Resigned
56 London Road, Kent CT2 8JA
Born July 1949
Director
Appointed 01 Jan 2018
Resigned 29 Sept 2022

COLLYER, Jennifer

Resigned
Manor House Ford, CanterburyCT3 4LS
Born June 1932
Director
Appointed N/A
Resigned 05 Jun 1993

COLTART, Robert Stewart, Dr

Resigned
Field House Station Road, CanterburyCT4 5AJ
Born January 1953
Director
Appointed 07 Jul 1998
Resigned 15 May 2008

COLTART, Robert Stewart, Dr

Resigned
Field House Station Road, CanterburyCT4 5AJ
Born January 1953
Director
Appointed 05 Dec 1992
Resigned 05 Jun 1993

CONNOR, Grahame Henry

Resigned
56 London Road, Kent CT2 8JA
Born October 1951
Director
Appointed 01 Jan 2018
Resigned 29 Dec 2020

CROW, Isabelle Gerardine Marie

Resigned
Sandhill House, CanterburyCT3 2NG
Born December 1922
Director
Appointed N/A
Resigned 02 Nov 2000

CUOMO, Stefano Michele

Resigned
56 London Road, Kent CT2 8JA
Born June 1979
Director
Appointed 15 May 2019
Resigned 05 Mar 2024

DAVIS, Michael Gerard

Resigned
White Walls, DoverCT15 6DR
Born September 1924
Director
Appointed N/A
Resigned 16 Sept 2004

DAVIS, Richard James

Resigned
Neames Hoppers Oast, CanterburyCT4 7LP
Born October 1947
Director
Appointed 05 Dec 1992
Resigned 19 Jun 2020

DHIMAN, Arun, Dr

Resigned
56 London Road, Kent CT2 8JA
Born October 1964
Director
Appointed 26 Jan 2012
Resigned 13 Jul 2016

DODSWORTH, Sheila

Resigned
22 Streete Court, WestgateCT8 8BT
Born September 1946
Director
Appointed 08 Nov 2001
Resigned 31 Dec 2006

FINN-KELCEY, John Richard Ernest

Resigned
Little Swan Street Farm, AshfordTN27 0AT
Born April 1936
Director
Appointed 09 Nov 1999
Resigned 17 Nov 2001

FLOWER, Richard Frank

Resigned
Highslade Pilgrims Way, AshfordTN25 4NQ
Born September 1940
Director
Appointed 10 Jul 1998
Resigned 07 Aug 1999
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2016
AAAnnual Accounts
Resolution
23 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Group
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Miscellaneous
2 September 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Legacy
14 August 2012
MG01MG01
Legacy
7 August 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
23 June 2012
MG01MG01
Legacy
29 May 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2009
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 January 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Resolution
2 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 January 2006
AAAnnual Accounts
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2004
AAAnnual Accounts
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
363sAnnual Return (shuttle)
Resolution
8 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 December 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
15 January 2001
AAAnnual Accounts
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 January 2000
AAAnnual Accounts
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
288288
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
1 May 1991
363b363b
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
16 April 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87