Background WavePink WaveYellow Wave

GAIA HOUSE TRUST (02459323)

GAIA HOUSE TRUST (02459323) is an active UK company. incorporated on 12 January 1990. with registered office in Newton Abbot. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GAIA HOUSE TRUST has been registered for 36 years. Current directors include ALYCE, Susanna, BLANCH, Timothy Julian, HODDER, Jean Elizabeth and 5 others.

Company Number
02459323
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 1990
Age
36 years
Address
Gaia House, Newton Abbot, TQ12 6EW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALYCE, Susanna, BLANCH, Timothy Julian, HODDER, Jean Elizabeth, LACEY, Andrew Martin, MURPHY, Victoria, RODOGOVSKY, Adva, STEVENSON, Paul Philpin Rees, SUTHERLAND, Pamela Ruth
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIA HOUSE TRUST

GAIA HOUSE TRUST is an active company incorporated on 12 January 1990 with the registered office located in Newton Abbot. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GAIA HOUSE TRUST was registered 36 years ago.(SIC: 94910)

Status

active

Active since 36 years ago

Company No

02459323

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

Age

36 Years

Incorporated 12 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Gaia House West Ogwell Newton Abbot, TQ12 6EW,

Previous Addresses

Gaia House West Ogwell Newton Abbot Devon TQ12 6EW United Kingdom
From: 21 January 2011To: 2 February 2012
Gaia House West Ogwell Newton Abbot Devon TQ12 6EN
From: 12 January 1990To: 21 January 2011
Timeline

51 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Apr 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BLANCH, Timothy Julian

Active
West Ogwell, Newton AbbotTQ12 6EW
Secretary
Appointed 26 Mar 2023

ALYCE, Susanna

Active
West Ogwell, Newton AbbotTQ12 6EW
Born January 1964
Director
Appointed 26 Mar 2023

BLANCH, Timothy Julian

Active
West Ogwell, Newton AbbotTQ12 6EW
Born July 1953
Director
Appointed 09 Apr 2018

HODDER, Jean Elizabeth

Active
West Ogwell, Newton AbbotTQ12 6EW
Born October 1953
Director
Appointed 23 Sept 2024

LACEY, Andrew Martin

Active
West Ogwell, Newton AbbotTQ12 6EW
Born December 1959
Director
Appointed 25 Mar 2018

MURPHY, Victoria

Active
West Ogwell, Newton AbbotTQ12 6EW
Born October 1978
Director
Appointed 05 Dec 2024

RODOGOVSKY, Adva

Active
West Ogwell, Newton AbbotTQ12 6EW
Born June 1975
Director
Appointed 05 Apr 2023

STEVENSON, Paul Philpin Rees

Active
West Ogwell, Newton AbbotTQ12 6EW
Born March 1968
Director
Appointed 05 Apr 2023

SUTHERLAND, Pamela Ruth

Active
West Ogwell, Newton AbbotTQ12 6EW
Born May 1959
Director
Appointed 20 Jul 2022

DASHWOOD, Karrie Louise, Company Secretary

Resigned
West Ogwell, Newton AbbotTQ12 6EW
Secretary
Appointed 11 Sept 2011
Resigned 28 Sept 2014

DASHWOOD, Karrie Louise

Resigned
19 Spring Close, Newton AbbotTQ12 1YH
Secretary
Appointed 01 Jan 2004
Resigned 01 Oct 2006

MALLESON, Kate

Resigned
West Ogwell, Newton AbbotTQ12 6EW
Secretary
Appointed 29 Sept 2014
Resigned 26 Mar 2023

OROSZ, Nicholas Endre

Resigned
17 Haldon Road, LondonSW18 1QD
Secretary
Appointed 01 Jan 1998
Resigned 31 Dec 2003

SULLY, Robert James Bentinck

Resigned
Butcherfield Lane, HartfieldTN7 4JX
Secretary
Appointed 01 Oct 2006
Resigned 11 Sept 2011

WALKER, Russell Henry

Resigned
68 The Carrions, TotnesTQ9 5XX
Secretary
Appointed 11 Jan 1997
Resigned 01 Jan 1998

WHITE, Andrew John

Resigned
6 Beauley Road, BristolBS3 1PX
Secretary
Appointed N/A
Resigned 11 Jan 1997

ALDEN-JOYCE, Agneta Liselotte

Resigned
9 Higher Westonfields, BridgetownTQ9 5QY
Born October 1956
Director
Appointed 31 Jan 1996
Resigned 01 Sept 1999

ANDREWS, Justin John Lawrence

Resigned
West Ogwell, Newton AbbotTQ12 6EW
Born November 1966
Director
Appointed 15 Jan 2012
Resigned 24 Nov 2013

BALL, Christopher Russell

Resigned
10 Riverside, TotnesTQ9 5JB
Born September 1950
Director
Appointed 14 Nov 1998
Resigned 18 Jul 2002

BALL, Christopher Russell

Resigned
Catkin Cottage Keys Englebourne, TotnesTQ9 7PR
Born September 1950
Director
Appointed 31 Jan 1996
Resigned 01 Jun 1998

BATCHELOR, Martine Lucienne Pierrette

Resigned
Fages Sharham South Wing, TotnesTQ9 7UT
Born June 1953
Director
Appointed 31 Jan 1996
Resigned 17 Jul 2000

BATCHELOR, Stephen Craske

Resigned
Rue Dom Dulaura, La SauveF 33670
Born April 1953
Director
Appointed 03 Feb 2013
Resigned 05 Mar 2017

BATCHELOR, Stephen Craske

Resigned
Sharpham South Wing, TotnesTQ9 7UT
Born April 1953
Director
Appointed 31 Jan 1996
Resigned 17 Jul 2000

BEATTY, Caroline

Resigned
1 Dorsley Cottages, TotnesTQ9 6NL
Born May 1950
Director
Appointed 31 Jan 1996
Resigned 01 Jun 1998

BRAND, Sarah Louise

Resigned
West Ogwell, Newton AbbotTQ12 6EW
Born May 1980
Director
Appointed 28 Jul 2022
Resigned 26 Mar 2023

BRETT, Vivienne

Resigned
West Ogwell, Newton AbbotTQ12 6EW
Born February 1967
Director
Appointed 04 Apr 2022
Resigned 30 May 2023

BRIGHT, Lisa Ann

Resigned
2 Dorsley Cottages, TotnesTQ9 6DL
Born March 1959
Director
Appointed 14 Nov 1998
Resigned 01 Jan 2003

CHO, Oga

Resigned
West Ogwell, Newton AbbotTQ12 6EW
Born July 1958
Director
Appointed 13 Oct 2019
Resigned 20 Aug 2021

CLANCY, Kim, Dr

Resigned
15 Whiteley Avenue, TotnesTQ9 5FQ
Born November 1959
Director
Appointed 10 Mar 2002
Resigned 31 Dec 2004

DUNKLEY, Trevor Stephen

Resigned
West Ogwell, Newton AbbotTQ12 6EW
Born March 1945
Director
Appointed 11 Sept 2005
Resigned 02 Dec 2018

FELDMAN, Christina

Resigned
4 Dartside, TotnesTQ9 5HL
Born July 1952
Director
Appointed N/A
Resigned 30 Nov 1998

FLANNERY, Harold Christopher

Resigned
16 Farwells Road, TotnesTQ9 5LJ
Born June 1942
Director
Appointed 24 Nov 2002
Resigned 19 Nov 2005

GINGOLD, Peter Richard

Resigned
51 Hyde Vale, LondonSE10 8QQ
Born July 1950
Director
Appointed 10 Mar 2002
Resigned 16 Sept 2018

GORAYA, Anita, Dr

Resigned
West Ogwell, Newton AbbotTQ12 6EW
Born April 1967
Director
Appointed 22 Jan 2020
Resigned 20 Nov 2023

GORDON, Clare

Resigned
19 Brooklands, TotnesTQ9 5AR
Born January 1946
Director
Appointed 10 Mar 2002
Resigned 27 Jun 2010
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Resolution
19 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Termination Director Company
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
353353
Legacy
9 February 2009
190190
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
190190
Legacy
8 February 2008
353353
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 November 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 October 2001
AAAnnual Accounts
Legacy
16 March 2001
288bResignation of Director or Secretary
Resolution
16 March 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
7 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
1 April 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Legacy
13 March 1992
363(287)363(287)
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Legacy
23 October 1990
288288
Legacy
27 April 1990
224224
Incorporation Company
12 January 1990
NEWINCIncorporation