Background WavePink WaveYellow Wave

GADS HILL SCHOOL (02427105)

GADS HILL SCHOOL (02427105) is an active UK company. incorporated on 27 September 1989. with registered office in Higham. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. GADS HILL SCHOOL has been registered for 36 years. Current directors include CAVALIER TEJ, Audrey Helen, DICKENS, Marion Evelyn, DURBIN, Jamie and 6 others.

Company Number
02427105
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 September 1989
Age
36 years
Address
Gad's Hill Place, Higham, ME3 7PA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CAVALIER TEJ, Audrey Helen, DICKENS, Marion Evelyn, DURBIN, Jamie, MARTIN, Dean, O'BRIEN, Aaron Andrew, PIRALIC, Dijana, SAVAGE, Paul Kevin, TAYLOR, Melanie Sarah, WHITTINGTON, Christopher
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GADS HILL SCHOOL

GADS HILL SCHOOL is an active company incorporated on 27 September 1989 with the registered office located in Higham. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. GADS HILL SCHOOL was registered 36 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 36 years ago

Company No

02427105

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

Age

36 Years

Incorporated 27 September 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Gad's Hill Place Gravesend Road Higham, ME3 7PA,

Previous Addresses

Gads Hill Place Rochester Road Higham Kent ME3 7PA
From: 27 September 1989To: 15 October 2015
Timeline

90 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Dec 09
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Oct 12
Director Left
Sept 13
Director Left
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Feb 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Director Left
Aug 19
Director Left
Sept 19
Loan Cleared
Jan 20
Loan Cleared
Feb 20
Director Left
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
Director Left
Jul 25
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GRAY, Malcolm David

Active
Gravesend Road, HighamME3 7PA
Secretary
Appointed 19 Mar 2024

CAVALIER TEJ, Audrey Helen

Active
Gravesend Road, HighamME3 7PA
Born June 1962
Director
Appointed 14 Dec 2023

DICKENS, Marion Evelyn

Active
Gravesend Road, HighamME3 7PA
Born October 1952
Director
Appointed 28 Feb 2000

DURBIN, Jamie

Active
Gravesend Road, HighamME3 7PA
Born March 1984
Director
Appointed 01 Jul 2024

MARTIN, Dean

Active
Gravesend Road, HighamME3 7PA
Born October 1969
Director
Appointed 18 Sept 2023

O'BRIEN, Aaron Andrew

Active
Gravesend Road, HighamME3 7PA
Born January 1990
Director
Appointed 20 Mar 2023

PIRALIC, Dijana

Active
Gravesend Road, HighamME3 7PA
Born August 1974
Director
Appointed 18 Sept 2023

SAVAGE, Paul Kevin

Active
Gravesend Road, HighamME3 7PA
Born October 1980
Director
Appointed 01 Aug 2018

TAYLOR, Melanie Sarah

Active
Gravesend Road, HighamME3 7PA
Born July 1971
Director
Appointed 02 Nov 2023

WHITTINGTON, Christopher

Active
St Leonards On SeaTN37 7NJ
Born February 1957
Director
Appointed 28 Jan 2015

CORRALL, Helenor Wright Anderson

Resigned
29 Cricketers Drive, GravesendDA13 0AX
Secretary
Appointed 14 Jun 1999
Resigned 13 Feb 2001

GOLDING, Barry

Resigned
Gravesend Road, HighamME3 7PA
Secretary
Appointed 15 May 2017
Resigned 17 Nov 2023

HOMDEN, Carol Helen

Resigned
Venesta, ShorneDA12 3HH
Secretary
Appointed 31 Jan 1996
Resigned 28 May 1999

MELLOR, Dorothy Margaret

Resigned
11 Dorrit Way, RochesterME1 2QG
Secretary
Appointed 12 Feb 2001
Resigned 31 Aug 2013

PAYNE, Timothy

Resigned
Charles Dickens Avenue, RochesterME37NL
Secretary
Appointed 31 Aug 2013
Resigned 15 Jul 2016

PILLING, Colin

Resigned
53 Watson AvenueME5 9SJ
Secretary
Appointed N/A
Resigned 28 Nov 1991

PRATTEN, John Noel

Resigned
Gravesend Road, HighamME3 7PA
Secretary
Appointed 19 Dec 2023
Resigned 19 Mar 2024

ROWLAND, Christopher Robert

Resigned
Tadrmina 10 Nashenden Lane, RochesterME1 3JQ
Secretary
Appointed 02 Feb 1995
Resigned 02 Jan 1996

SOFAT, Janardan

Resigned
47 Pilgrims Road, HallingME2 1HN
Secretary
Appointed 16 Jan 1992
Resigned 13 Dec 1994

ABEL, Richard Charles

Resigned
67 Durham Road, GillinghamME8 0JN
Born March 1960
Director
Appointed 25 Jan 2006
Resigned 30 Jan 2008

ADAMS, Michael Charles

Resigned
Higham, RochesterME3 7JE
Born September 1963
Director
Appointed 19 Sept 2016
Resigned 26 Feb 2019

ANDERSON, Neil Douglas

Resigned
41 St Williams Way, RochesterME1 2NY
Born May 1954
Director
Appointed N/A
Resigned 12 May 1994

BARKER, Nicola Dawn

Resigned
Gravesend Road, HighamME3 7PA
Born February 1977
Director
Appointed 15 May 2017
Resigned 16 Jun 2024

BARRETT, Wendy Mackinnon

Resigned
52 Parrock Avenue, GravesendDA12 1QQ
Born August 1963
Director
Appointed 29 Jan 2001
Resigned 01 Nov 2003

BASI, Oliver Onkar Singh, Mr.

Resigned
Cliffe Woods, RochesterME3 8JQ
Born May 1978
Director
Appointed 21 Sept 2015
Resigned 14 Dec 2023

BATES, Sarah

Resigned
Gravesend Road, HighamME3 7PA
Born October 1967
Director
Appointed 04 Dec 2017
Resigned 13 Jul 2018

BISCHOFF, Jonathan Charles

Resigned
Loddington Lane, LintonME17 4AG
Born April 1969
Director
Appointed 22 Sept 2014
Resigned 09 Apr 2015

BRIGHOUSE, David John

Resigned
130 Maidstone Road, ChathamME4 6DX
Born November 1931
Director
Appointed 24 Sept 2001
Resigned 29 Jan 2014

BROMLEY, Michelle

Resigned
Queensway, RochesterME3 9QB
Born May 1974
Director
Appointed 04 Jul 2011
Resigned 05 Dec 2016

CHOUDHRY, Uzma, Dr

Resigned
Forstal Road, MaidstoneME14 3AX
Born August 1975
Director
Appointed 28 Jan 2015
Resigned 24 Mar 2015

CLARABUT, Alexandra Jean

Resigned
Gravesend Road, HighamME3 7PA
Born March 1962
Director
Appointed 20 Mar 2023
Resigned 22 Aug 2024

CRAGGS, David George

Resigned
Gravesend Road, HighamME3 7PA
Born September 1962
Director
Appointed 01 Sept 2000
Resigned 01 Aug 2018

DAVIES, Roger Granville

Resigned
342 Lords Wood Lane, ChathamME5 8JT
Born April 1950
Director
Appointed 16 Jan 1992
Resigned 13 Dec 1994

DAVIS, Wendy

Resigned
Crabbles Cottage, GravesendDA12 3JS
Born December 1936
Director
Appointed 10 Jun 1993
Resigned 24 Jan 2007

DICKENS, Cedric David Charles

Resigned
Stoneleigh North Cadbury, YeovilBA22 7DJ
Born September 1916
Director
Appointed 26 Jan 1995
Resigned 28 Feb 2000
Fundings
Financials
Latest Activities

Filing History

277

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Constitution Enactment
3 October 2023
CC05CC05
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Legacy
7 September 2011
MG01MG01
Legacy
7 September 2011
MG01MG01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Legacy
13 April 2011
MG02MG02
Legacy
13 April 2011
MG02MG02
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Legacy
21 June 2010
MG02MG02
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Memorandum Articles
5 June 2009
MEM/ARTSMEM/ARTS
Resolution
5 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288cChange of Particulars
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
8 March 2002
AUDAUD
Legacy
13 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
28 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Memorandum Articles
1 February 1997
MEM/ARTSMEM/ARTS
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Resolution
24 July 1996
RESOLUTIONSResolutions
Legacy
26 April 1996
288288
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Auditors Resignation Company
10 May 1994
AUDAUD
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
10 March 1993
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
23 December 1991
288288
Legacy
24 October 1991
363b363b
Legacy
20 August 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
8 March 1991
288288
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
17 October 1990
288288
Legacy
17 October 1990
288288
Legacy
2 October 1990
288288
Legacy
2 October 1990
225(1)225(1)
Legacy
25 August 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
288288
Incorporation Company
27 September 1989
NEWINCIncorporation