Background WavePink WaveYellow Wave

LAW SOUTH GROUP LIMITED (02307330)

LAW SOUTH GROUP LIMITED (02307330) is an active UK company. incorporated on 20 October 1988. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. LAW SOUTH GROUP LIMITED has been registered for 37 years. Current directors include GEARY, James Harry, HERBERT, Vikki Michelle, PARKER, Michael Edward and 4 others.

Company Number
02307330
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 1988
Age
37 years
Address
Cawley Priory, Chichester, PO19 1SY
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GEARY, James Harry, HERBERT, Vikki Michelle, PARKER, Michael Edward, POLLINS, Richard Anthony, PRATT, Joanna Lesley, RUSHTON, Lesley Anne, SAMS, Paul David
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW SOUTH GROUP LIMITED

LAW SOUTH GROUP LIMITED is an active company incorporated on 20 October 1988 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. LAW SOUTH GROUP LIMITED was registered 37 years ago.(SIC: 94120)

Status

active

Active since 37 years ago

Company No

02307330

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 20 October 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Cawley Priory South Pallant Chichester, PO19 1SY,

Previous Addresses

C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR
From: 16 February 2010To: 10 January 2017
55 Quarry Street Guildford Surrey GU1 3UE
From: 20 October 1988To: 16 February 2010
Timeline

65 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Sept 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HERBERT, Vikki Michelle

Active
15 London Road, BromleyBR1 1DE
Secretary
Appointed 17 Sept 2025

GEARY, James Harry

Active
Seebeck House, KnowlhillMK5 8FR
Born February 1977
Director
Appointed 04 May 2023

HERBERT, Vikki Michelle

Active
15 London Road, BromleyBR1 1DE
Born August 1980
Director
Appointed 12 Mar 2025

PARKER, Michael Edward

Active
South Pallant, ChichesterPO19 1SY
Born December 1966
Director
Appointed 26 Nov 2014

POLLINS, Richard Anthony

Active
135 High Street, CrawleyRH10 1DQ
Born October 1967
Director
Appointed 02 Jan 2015

PRATT, Joanna Lesley

Active
2-4 Vale Avenue, Tunbridge WellsTN1 1DJ
Born February 1970
Director
Appointed 12 Mar 2025

RUSHTON, Lesley Anne

Active
Rose Lane, CanterburyCT1 2UR
Born January 1967
Director
Appointed 15 Mar 2023

SAMS, Paul David

Active
Concept House, 6 Stoneycroft Rise, Chandler's FordSO53 3LD
Born September 1977
Director
Appointed 09 Aug 2023

ARCHIBALD, Helen Joanna

Resigned
Sydenham Road, GuildfordGU1 3SR
Secretary
Appointed 21 Apr 2007
Resigned 31 Oct 2015

BAKER, Richard George

Resigned
Curzon House, ExeterEX1 1RS
Secretary
Appointed 15 Dec 2021
Resigned 19 Dec 2023

CAMP, Robert Michael

Resigned
Southernhay West, ExeterEX1 1RS
Secretary
Appointed 10 Dec 2015
Resigned 12 Dec 2018

HOPKINS, Martin

Resigned
Amphora Place, ColchesterCO3 3WG
Secretary
Appointed 13 Dec 2023
Resigned 11 Jun 2025

KNOX, David Alexander

Resigned
Westfield Priorsfield Road, GodalmingGU7 2RQ
Secretary
Appointed 22 Jan 1993
Resigned 21 Apr 2007

PARKER, Michael Edward

Resigned
St Johns Street, SalisburySP1 2SB
Secretary
Appointed 12 Dec 2018
Resigned 31 Dec 2019

POLLINS, Richard Anthony

Resigned
135 High Street, CrawleyRH10 1DQ
Secretary
Appointed 31 Dec 2019
Resigned 15 Dec 2021

SAMS, Paul David

Resigned
Concept House, 6 Stoneycroft Rise, Chandler's FordSO53 3LD
Secretary
Appointed 11 Jun 2025
Resigned 17 Sept 2025

SUGDEN, Michael John

Resigned
Oak House, HawkhurstTN18
Secretary
Appointed N/A
Resigned 22 Jan 1993

WATSON, Andrew Douglas

Resigned
Dover Road, SandwichCT13 0DA
Secretary
Appointed 31 Oct 2015
Resigned 10 Dec 2015

AGGARWAL, Kamal Kishore

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Born February 1966
Director
Appointed 15 Jun 2017
Resigned 13 Mar 2019

ARCHIBALD, Helen Joanna

Resigned
Sydenham Road, GuildfordGU1 3SR
Born January 1963
Director
Appointed 21 Apr 2007
Resigned 15 Mar 2017

ASPINALL, Timothy John Mellor

Resigned
69 Stanford Avenue, BrightonBN1 6FB
Born June 1956
Director
Appointed 18 Nov 1997
Resigned 02 Jan 2015

BAKER, Richard George

Resigned
Curzon House, ExeterEX1 1RS
Born December 1965
Director
Appointed 12 Jun 2019
Resigned 17 Sept 2025

BARRY, Quintin

Resigned
9 Mill Lane, Shoreham-By-SeaBN43 5AG
Born March 1936
Director
Appointed N/A
Resigned 18 Nov 1997

BRACKETT, Victoria Carole

Resigned
Station Way, CrawleyRH10 1JA
Born November 1970
Director
Appointed 01 Jul 2012
Resigned 10 Dec 2015

BROOK, Niall Patrick

Resigned
17 Merlin Way, EastleighSO53 4JB
Born April 1956
Director
Appointed 01 May 2001
Resigned 23 Oct 2006

BROWN, Simon Michael

Resigned
Lonsdale Gardens, Tunbridge WellsTN1 1NX
Born August 1958
Director
Appointed 04 Dec 2012
Resigned 04 Jan 2016

CAMP, Robert Michael

Resigned
Southernhay West, ExeterEX1 1RS
Born February 1961
Director
Appointed 01 Jul 2012
Resigned 12 Jun 2019

CHA, Walter Jen Bang

Resigned
Mill Lane, HavantPO9 1RX
Born August 1959
Director
Appointed 03 Jul 2000
Resigned 01 Jul 2016

COMPTON, Anne

Resigned
Wellington Street, CheltenhamGL53 9LP
Born March 1965
Director
Appointed 01 Jul 2012
Resigned 01 Apr 2013

DEARING, Geoffrey Gordon

Resigned
5 Clarks Yard, WadhurstTN5 7NG
Born April 1948
Director
Appointed 07 Feb 2011
Resigned 30 Jun 2019

DEARING, Geoffrey Gordon

Resigned
Halfway Cottage Boughton Lane, MaidstoneME17 4ND
Born April 1948
Director
Appointed 01 Nov 2007
Resigned 03 Oct 2010

DEARING, Geoffrey Gordon

Resigned
Halfway Cottage Boughton Lane, MaidstoneME17 4ND
Born April 1948
Director
Appointed N/A
Resigned 20 Apr 2004

EDWARDS, Anthony John

Resigned
The Corn Exchange, ChichesterPO19 1GE
Born June 1958
Director
Appointed 01 Nov 2005
Resigned 01 Jul 2012

GIRLING, John Anthony

Resigned
Maypole House, CanterburyCT3 4LN
Born August 1943
Director
Appointed N/A
Resigned 30 Jun 2000

GOATLEY, Helen Margaret

Resigned
The Oriel, GuildfordGU1 3SR
Born May 1966
Director
Appointed 15 Mar 2017
Resigned 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2021
CH03Change of Secretary Details
Change Person Secretary Company
18 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Change Sail Address Company With Old Address
9 October 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Sail Address Company
26 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
11 September 2006
MEM/ARTSMEM/ARTS
Resolution
11 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
16 November 1993
287Change of Registered Office
Legacy
16 November 1993
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Legacy
22 October 1991
288288
Legacy
29 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
363363
Legacy
22 November 1990
288288
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Accounts With Made Up Date
30 July 1990
AAAnnual Accounts
Legacy
20 December 1988
224224
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
287Change of Registered Office
Incorporation Company
20 October 1988
NEWINCIncorporation