Background WavePink WaveYellow Wave

BRITISH LIVER TRUST (02227706)

BRITISH LIVER TRUST (02227706) is an active UK company. incorporated on 7 March 1988. with registered office in Winchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRITISH LIVER TRUST has been registered for 38 years. Current directors include CATT, Georgina, GORNALL, Diana, GRAMMATIKOPOULOS, Anastasios, Dr and 6 others.

Company Number
02227706
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 1988
Age
38 years
Address
1st Floor Offices Venta Court, Winchester, SO23 8FE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CATT, Georgina, GORNALL, Diana, GRAMMATIKOPOULOS, Anastasios, Dr, KING, Alastair John Naisbitt, RYDER, Stephen David, Dr, SHERIFF, Victoria Joanne, THORBURN, Douglas, Professor, WARNER, Graham, WOODCOCK, Lisa Marie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH LIVER TRUST

BRITISH LIVER TRUST is an active company incorporated on 7 March 1988 with the registered office located in Winchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRITISH LIVER TRUST was registered 38 years ago.(SIC: 86900)

Status

active

Active since 38 years ago

Company No

02227706

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 7 March 1988

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 8 October 2025 (5 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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

THE BRITISH LIVER FOUNDATION
From: 7 March 1988To: 9 December 1991
Contact
Address

1st Floor Offices Venta Court 20 Jewry Street Winchester, SO23 8FE,

Previous Addresses

1st Floor Offices 20 Jewry Street Winchester SO23 8FE England
From: 5 January 2022To: 5 January 2022
Floor 3 6 Dean Park Crescent Bournemouth BH1 1HL England
From: 3 February 2016To: 5 January 2022
2 Southampton Road Ringwood Hampshire BH24 1HY
From: 7 March 1988To: 3 February 2016
Timeline

44 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Left
Jul 12
Director Left
Feb 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Mar 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CATT, Georgina

Active
Venta Court, WinchesterSO23 8FE
Born December 1981
Director
Appointed 01 Apr 2024

GORNALL, Diana

Active
Venta Court, WinchesterSO23 8FE
Born April 1972
Director
Appointed 12 Jan 2018

GRAMMATIKOPOULOS, Anastasios, Dr

Active
Venta Court, WinchesterSO23 8FE
Born January 1970
Director
Appointed 01 Jan 2026

KING, Alastair John Naisbitt

Active
Venta Court, WinchesterSO23 8FE
Born November 1968
Director
Appointed 18 May 2020

RYDER, Stephen David, Dr

Active
Venta Court, WinchesterSO23 8FE
Born April 1962
Director
Appointed 11 May 2017

SHERIFF, Victoria Joanne

Active
Venta Court, WinchesterSO23 8FE
Born December 1970
Director
Appointed 15 Feb 2021

THORBURN, Douglas, Professor

Active
Venta Court, WinchesterSO23 8FE
Born June 1968
Director
Appointed 17 May 2021

WARNER, Graham

Active
Venta Court, WinchesterSO23 8FE
Born November 1950
Director
Appointed 26 Jun 2023

WOODCOCK, Lisa Marie

Active
Venta Court, WinchesterSO23 8FE
Born September 1983
Director
Appointed 05 May 2025

ARCHARD, Roger Edward

Resigned
The Cedars, DenmeadPO7 6JB
Secretary
Appointed 01 Mar 1999
Resigned 11 Dec 2004

BUTLER, David John Lister

Resigned
Spyways Ballards Lane, OxtedRH8 0SN
Secretary
Appointed N/A
Resigned 12 Jul 2004

LANGFORD, Andrew

Resigned
6 Dean Park Crescent, BournemouthBH1 1HL
Secretary
Appointed 30 Mar 2012
Resigned 31 Aug 2017

ROGERS, Alison Frances

Resigned
Southampton Road, RingwoodBH24 1HY
Secretary
Appointed 04 Feb 2005
Resigned 11 May 2011

WILLIS, David Michael

Resigned
Southampton Road, RingwoodBH24 1HY
Secretary
Appointed 30 Aug 2011
Resigned 27 Mar 2012

ARCHARD, Roger Edward

Resigned
The Cedars, DenmeadPO7 6JB
Born May 1949
Director
Appointed 01 Mar 1999
Resigned 11 Dec 2004

ARTHUR, Michael James Paul

Resigned
Slab Farm, West WellowSO51 6BY
Born August 1954
Director
Appointed 03 Dec 2001
Resigned 28 Sept 2007

ATKINS, Amanda Jane

Resigned
Flat 208 Butlers Wharf Building, LondonSE1 2YE
Born January 1958
Director
Appointed 13 May 1996
Resigned 30 Jun 2000

BASSENDINE, Margaret Fiona

Resigned
Tynedale Lodge, Great WhittingtonNE19 2HA
Born November 1947
Director
Appointed 03 Dec 2001
Resigned 24 Mar 2004

BENATAR, Sally

Resigned
Venta Court, WinchesterSO23 8FE
Born June 1967
Director
Appointed 15 Feb 2021
Resigned 22 Sept 2025

BIRD, George Lawrence Arthur, Dr

Resigned
Quintain House, OffhamME19 5NR
Born August 1958
Director
Appointed 30 Nov 2000
Resigned 07 Nov 2006

BURROUGHS, Andrew Kenneth, Prof

Resigned
38 Cranley Gardens, LondonN10 3AP
Born May 1953
Director
Appointed 31 Mar 2004
Resigned 27 Jun 2006

BUSHELL, William John

Resigned
Venta Court, WinchesterSO23 8FE
Born December 1955
Director
Appointed 30 Jun 2015
Resigned 16 Mar 2026

BUTLER, David John Lister

Resigned
Spyways Ballards Lane, OxtedRH8 0SN
Born April 1949
Director
Appointed N/A
Resigned 12 Jul 2004

CAVANAGH, Charles Terrence Stephen

Resigned
31 The Chase, LondonSW4 0NP
Born July 1949
Director
Appointed 14 Dec 1992
Resigned 17 Jan 1996

CAVE, Gordon Blakley

Resigned
Southampton Road, RingwoodBH24 1HY
Born April 1945
Director
Appointed 27 Jul 2010
Resigned 31 Jan 2014

CLEMENT, John

Resigned
Tuddenham Hall, IpswichIP6 9DD
Born May 1932
Director
Appointed N/A
Resigned 30 Jun 2000

CLEMENTS, John Francis

Resigned
4 Church Meadows, IpswichIP6 0RP
Born May 1943
Director
Appointed 03 Jan 2001
Resigned 31 Mar 2002

CLEMENTS, John Francis

Resigned
4 Church Meadows, IpswichIP6 0RP
Born May 1943
Director
Appointed 05 Mar 1997
Resigned 30 Jun 2000

DAY, Christopher Paul, Prof

Resigned
Grange House, MorpethNE61 6JZ
Born February 1960
Director
Appointed 03 Dec 2001
Resigned 13 Nov 2002

DREW, Peter Robert Lionel

Resigned
18 Westgate Street, Bury St EdmundsIP33 1QG
Born September 1927
Director
Appointed 02 Apr 1996
Resigned 30 Jun 2000

ELSHARKAWY, Ahmed Mohamed, Dr

Resigned
Venta Court, WinchesterSO23 8FE
Born August 1975
Director
Appointed 10 Jul 2024
Resigned 08 Mar 2026

EVANS, Robert, Sir

Resigned
165 The Albany Manor Road, BournemouthBH1 3EL
Born May 1927
Director
Appointed N/A
Resigned 21 Dec 1993

GAYNOR, John Harold Francis

Resigned
Thornthrift Clay Lane, RedhillRH1 4EG
Born November 1935
Director
Appointed 04 Mar 1993
Resigned 31 Mar 2002

GOSIEWSKA, Sarah Jane

Resigned
Venta Court, WinchesterSO23 8FE
Born November 1983
Director
Appointed 05 May 2025
Resigned 21 Jan 2026

GOSLING, Elizabeth Shauna, Lady

Resigned
24 Wilton Row, LondonSW1X 7NS
Born December 1937
Director
Appointed N/A
Resigned 30 Jun 2000
Fundings
Financials
Latest Activities

Filing History

255

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
11 July 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Resolution
7 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Memorandum Articles
23 November 2021
MAMA
Statement Of Companys Objects
17 November 2021
CC04CC04
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Resolution
10 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
288cChange of Particulars
Legacy
19 August 2009
288cChange of Particulars
Legacy
19 August 2009
288cChange of Particulars
Auditors Resignation Company
23 June 2009
AUDAUD
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
2 September 2008
353353
Legacy
2 September 2008
190190
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
287Change of Registered Office
Legacy
29 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
287Change of Registered Office
Legacy
16 August 2005
363aAnnual Return
Legacy
5 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
363aAnnual Return
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
30 August 2002
287Change of Registered Office
Legacy
30 August 2002
363aAnnual Return
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288cChange of Particulars
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
287Change of Registered Office
Legacy
4 September 2001
363aAnnual Return
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Resolution
27 October 2000
RESOLUTIONSResolutions
Legacy
8 September 2000
363aAnnual Return
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
363aAnnual Return
Legacy
9 August 1999
353353
Legacy
9 August 1999
190190
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
288bResignation of Director or Secretary
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Resolution
7 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
25 October 1996
288cChange of Particulars
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Legacy
30 May 1996
288288
Legacy
24 May 1996
288288
Legacy
15 April 1996
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
288288
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
17 September 1993
288288
Legacy
16 September 1993
288288
Legacy
14 September 1993
288288
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
1 September 1992
288288
Auditors Resignation Company
26 August 1992
AUDAUD
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Certificate Change Of Name Company
6 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1991
363b363b
Legacy
12 June 1991
288288
Legacy
16 May 1991
288288
Legacy
1 May 1991
363aAnnual Return
Legacy
28 March 1991
288288
Accounts With Accounts Type Dormant
5 March 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 1990
AAAnnual Accounts
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
4 May 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
5 April 1990
288288
Legacy
5 April 1990
288288
Legacy
30 March 1990
288288
Legacy
15 September 1989
363363
Legacy
30 November 1988
288288
Incorporation Company
7 March 1988
NEWINCIncorporation