Background WavePink WaveYellow Wave

DOWNE HOUSE SCHOOL (02645228)

DOWNE HOUSE SCHOOL (02645228) is an active UK company. incorporated on 12 September 1991. with registered office in Thatcham. The company operates in the Education sector, engaged in general secondary education. DOWNE HOUSE SCHOOL has been registered for 34 years. Current directors include BOUCHER, Timothy Montfort, BRENNAN, Michael James, CHUTER, William Arthur Maclehose and 7 others.

Company Number
02645228
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 1991
Age
34 years
Address
Downe House School Hermitage Road, Thatcham, RG18 9JJ
Industry Sector
Education
Business Activity
General secondary education
Directors
BOUCHER, Timothy Montfort, BRENNAN, Michael James, CHUTER, William Arthur Maclehose, CLARKE, Elizabeth Jane, COILEY, Sarah Elizabeth, FARRELL, Jeremy John, LANDALE, William Jeremy Fortune, MCNAIR SCOTT, Sally Kathleen, WILLIAMS, Simon Theodore, WOODS, Nicholas John Dillon
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNE HOUSE SCHOOL

DOWNE HOUSE SCHOOL is an active company incorporated on 12 September 1991 with the registered office located in Thatcham. The company operates in the Education sector, specifically engaged in general secondary education. DOWNE HOUSE SCHOOL was registered 34 years ago.(SIC: 85310)

Status

active

Active since 34 years ago

Company No

02645228

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 12 September 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

CHARIS (24) LIMITED
From: 12 September 1991To: 7 July 1992
Contact
Address

Downe House School Hermitage Road Cold Ash Thatcham, RG18 9JJ,

Previous Addresses

The Bursary Downe House School Cold Ash Newbury, Berkshire RG18 9JJ
From: 12 September 1991To: 17 April 2024
Timeline

56 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Mar 24
Loan Secured
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

VALLETTA, Edward Francis Patrick

Active
Hermitage Road, ThatchamRG18 9JJ
Secretary
Appointed 02 Mar 2023

BOUCHER, Timothy Montfort

Active
Hermitage Road, ThatchamRG18 9JJ
Born July 1967
Director
Appointed 28 Nov 2019

BRENNAN, Michael James

Active
Hermitage Road, ThatchamRG18 9JJ
Born August 1971
Director
Appointed 29 Nov 2024

CHUTER, William Arthur Maclehose

Active
Hermitage Road, ThatchamRG18 9JJ
Born March 1978
Director
Appointed 10 Dec 2025

CLARKE, Elizabeth Jane

Active
Hermitage Road, ThatchamRG18 9JJ
Born May 1968
Director
Appointed 29 Nov 2018

COILEY, Sarah Elizabeth

Active
Hermitage Road, ThatchamRG18 9JJ
Born February 1973
Director
Appointed 29 Nov 2024

FARRELL, Jeremy John

Active
Hermitage Road, ThatchamRG18 9JJ
Born September 1967
Director
Appointed 10 Dec 2025

LANDALE, William Jeremy Fortune

Active
Hermitage Road, ThatchamRG18 9JJ
Born July 1965
Director
Appointed 20 Jun 2024

MCNAIR SCOTT, Sally Kathleen

Active
Hermitage Road, ThatchamRG18 9JJ
Born November 1972
Director
Appointed 03 Mar 2022

WILLIAMS, Simon Theodore

Active
Hermitage Road, ThatchamRG18 9JJ
Born August 1967
Director
Appointed 20 Jun 2024

WOODS, Nicholas John Dillon

Active
Hermitage Road, ThatchamRG18 9JJ
Born December 1969
Director
Appointed 10 Nov 2022

DONEGAN, John Neild

Resigned
10 Lightwood Avenue, Lytham St AnnesFY8 5PH
Secretary
Appointed 12 Mar 1997
Resigned 01 Aug 1997

FOSTER, Robert Edward

Resigned
47 Gosberton Road, LondonSW12 8LE
Secretary
Appointed N/A
Resigned 29 Oct 1992

FRERE, Jonathan Stuart Butler

Resigned
Meadow Lawn House, AndoverSP11 6PZ
Secretary
Appointed 16 Jul 2007
Resigned 01 Apr 2009

KAUNTZE-COCKBURN, Colin Bernard

Resigned
Harts Lane, NewburyRG20 9JN
Secretary
Appointed 01 Apr 2009
Resigned 03 Mar 2023

KIRK WILSON, John Alexander

Resigned
Midway, NewburyRG16 9QH
Secretary
Appointed 18 Feb 1994
Resigned 08 Aug 1994

PITCHERS, Anthony Jack

Resigned
Midway Red Shute Hill, ThatchamRG18 9QH
Secretary
Appointed 01 Aug 1997
Resigned 16 Jul 2007

RICH, Charles St Georges

Resigned
The Bursary Downe House, NewburyRG16 9JJ
Secretary
Appointed 08 Oct 1992
Resigned 22 Nov 1993

SANT, Michael James, Captain

Resigned
21 The Street, BasingstokeRG24 7BW
Secretary
Appointed 24 May 1995
Resigned 12 Mar 1997

SPURRIER, Lance Edward

Resigned
Green Farm, WantageOX12 0EU
Secretary
Appointed 14 Aug 1994
Resigned 12 May 1995

SPURRIER, Lance Edward

Resigned
The Bursary Downe House, NewburyRG16 9JJ
Secretary
Appointed 22 Nov 1993
Resigned 18 Feb 1994

ALSOP, Clare Greta, Dr

Resigned
Neals Shaw, ReadingRG4 9JE
Born May 1958
Director
Appointed 14 Jun 2006
Resigned 06 Jun 2013

BEARD, Richard William, Professor

Resigned
64 Elgin Crescent, LondonW11 2JJ
Born May 1931
Director
Appointed 01 Oct 1993
Resigned 04 Feb 1998

COTTINGHAM, John Graham, Professor

Resigned
Bricken Kiln Corner, ReadingRG8 8SP
Born July 1943
Director
Appointed 14 Nov 1995
Resigned 17 Oct 1996

CREEDY-SMITH, Simon Charles

Resigned
The Bursary, Cold AshRG18 9JJ
Born June 1959
Director
Appointed 10 Mar 2011
Resigned 26 Nov 2020

CUNNINGHAM, Caroline Ann

Resigned
The Bursary, Cold AshRG18 9JJ
Born July 1962
Director
Appointed 28 Nov 2013
Resigned 10 Jun 2021

DEAR, John Simon

Resigned
5 Drayton Gardens, LondonSW10 9RY
Born September 1952
Director
Appointed 08 Oct 1992
Resigned 23 Apr 1997

DIANA, Paola

Resigned
The Bursary, Cold AshRG18 9JJ
Born July 1975
Director
Appointed 03 Mar 2022
Resigned 15 Mar 2024

ELLIS, Laurence Edward

Resigned
Glendene Wick Lane, DevizesSN10 5DW
Born April 1932
Director
Appointed 22 Nov 1997
Resigned 27 Nov 2003

FARQUHAR, Richard Charles

Resigned
1 Dorlcote Road, LondonSW18 3RT
Born April 1962
Director
Appointed 15 Jun 2005
Resigned 27 Nov 2014

FARRER, Charles Matthew, Sir

Resigned
6 Priory Avenue, LondonW4 1TX
Born December 1929
Director
Appointed N/A
Resigned 02 Feb 1993

FARRER, William Oliver

Resigned
Popmoor, HaslemereGU27 3LL
Born June 1926
Director
Appointed 08 Oct 1992
Resigned 23 Apr 1997

FLINT, Diana Rosemary

Resigned
Plas Yn Grove, EllesmereSY12 9JT
Born April 1954
Director
Appointed 19 Jun 2002
Resigned 16 Nov 2011

FOSTER, Robert Edward

Resigned
47 Gosberton Road, LondonSW12 8LE
Born November 1958
Director
Appointed N/A
Resigned 02 Feb 1993

FRANCIS, Jeremy John Francis

Resigned
The White House Aston Hill, WatlingtonOX9 5SG
Born January 1935
Director
Appointed 08 Oct 1992
Resigned 10 May 1994
Fundings
Financials
Latest Activities

Filing History

241

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Memorandum Articles
22 June 2012
MEM/ARTSMEM/ARTS
Resolution
22 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 December 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 December 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2005
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 December 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 December 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 December 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
16 May 2000
AUDAUD
Legacy
3 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 July 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 January 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
31 October 1995
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
27 October 1995
288288
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Legacy
13 June 1994
288288
Legacy
26 January 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
288288
Legacy
5 January 1994
225(1)225(1)
Legacy
11 December 1993
363sAnnual Return (shuttle)
Legacy
11 December 1993
288288
Legacy
11 December 1993
288288
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
6 November 1992
363b363b
Legacy
28 October 1992
287Change of Registered Office
Memorandum Articles
20 October 1992
MEM/ARTSMEM/ARTS
Resolution
20 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1992
224224
Incorporation Company
12 September 1991
NEWINCIncorporation