Background WavePink WaveYellow Wave

THE COLLEGIATE SCHOOL BRISTOL (02792699)

THE COLLEGIATE SCHOOL BRISTOL (02792699) is an active UK company. incorporated on 22 February 1993. with registered office in Bristol. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THE COLLEGIATE SCHOOL BRISTOL has been registered for 33 years. Current directors include ALLPRESS, Sarah Bryn, BAKER, Nicholas Paul, BISHOP, Kathryn Ann and 13 others.

Company Number
02792699
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 1993
Age
33 years
Address
Bell Hill, Bristol, BS16 1BJ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ALLPRESS, Sarah Bryn, BAKER, Nicholas Paul, BISHOP, Kathryn Ann, BRAGG, Alison Gail, BURCHFIELD, Mark Ashley, BURRELL, Anne Moira, CROSS, Gillian, DUCKWORTH, Caroline Jane, FOLEY, Richard, GREEN, Colin, HUGHES, Martin John, PATEL, Samir, Dr, SOORIYABANDARA, Mahesh, TAYLER, Martin Philip Bryan, TILLEY, Carolyn Jane, WRIGHT, John Richard
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLLEGIATE SCHOOL BRISTOL

THE COLLEGIATE SCHOOL BRISTOL is an active company incorporated on 22 February 1993 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THE COLLEGIATE SCHOOL BRISTOL was registered 33 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 33 years ago

Company No

02792699

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

Age

33 Years

Incorporated 22 February 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

COLSTON'S SCHOOL
From: 10 September 2015To: 24 August 2022
COLSTON'S COLLEGIATE SCHOOL
From: 4 February 2004To: 10 September 2015
COLSTON'S COLLEGIATE GOVERNORS LIMITED
From: 22 February 1993To: 4 February 2004
Contact
Address

Bell Hill Stapleton Bristol, BS16 1BJ,

Timeline

64 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Jan 10
Director Left
Oct 10
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Dec 12
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Nov 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Sept 22
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

FISHER, Catherine Jane

Active
Stapleton, BristolBS16 1BJ
Secretary
Appointed 22 Nov 2023

ALLPRESS, Sarah Bryn

Active
Bell Hill, BristolBS16 1BJ
Born June 1975
Director
Appointed 16 Mar 2016

BAKER, Nicholas Paul

Active
Bell Hill, BristolBS16 1BJ
Born April 1963
Director
Appointed 18 Jun 2014

BISHOP, Kathryn Ann

Active
Stapleton, BristolBS16 1BJ
Born August 1958
Director
Appointed 25 Nov 2021

BRAGG, Alison Gail

Active
Stapleton, BristolBS16 1BJ
Born April 1961
Director
Appointed 16 Oct 2024

BURCHFIELD, Mark Ashley

Active
Stapleton, BristolBS16 1BJ
Born December 1970
Director
Appointed 09 Oct 2019

BURRELL, Anne Moira

Active
Bell Hill, BristolBS16 1BJ
Born May 1956
Director
Appointed 12 Oct 2016

CROSS, Gillian

Active
Stapleton, BristolBS16 1BJ
Born October 1957
Director
Appointed 26 Sept 2018

DUCKWORTH, Caroline Jane

Active
Bell Hill, BristolBS16 1BJ
Born July 1961
Director
Appointed 25 Nov 2015

FOLEY, Richard

Active
Stapleton, BristolBS16 1BJ
Born November 1962
Director
Appointed 22 Nov 2023

GREEN, Colin

Active
Stapleton, BristolBS16 1BJ
Born October 1948
Director
Appointed 09 Oct 2019

HUGHES, Martin John

Active
Stapleton, BristolBS16 1BJ
Born June 1969
Director
Appointed 17 Jun 2015

PATEL, Samir, Dr

Active
Bell Hill, BristolBS16 1BJ
Born October 1967
Director
Appointed 07 Feb 2024

SOORIYABANDARA, Mahesh

Active
Stapleton, BristolBS16 1BJ
Born November 1972
Director
Appointed 10 Jan 2022

TAYLER, Martin Philip Bryan

Active
Stapleton, BristolBS16 1BJ
Born July 1947
Director
Appointed 16 Oct 2024

TILLEY, Carolyn Jane

Active
Bell Hill, BristolBS16 1BJ
Born August 1967
Director
Appointed 29 Jun 2023

WRIGHT, John Richard

Active
Bell Hill, BristolBS16 1BJ
Born September 1945
Director
Appointed 10 Oct 2018

BRANDON, Sonja Dawn

Resigned
28 Kingfisher Close, BristolBS32 0AN
Secretary
Appointed 29 Jun 1999
Resigned 31 Dec 2003

BROOKS, Richard Martin Gerrard, Lieutenant Colonel

Resigned
Belmont Cottage, BristolBS16 1AR
Secretary
Appointed 22 Feb 1993
Resigned 31 Aug 1996

HUGHES, Alun

Resigned
80 Hillside Road, BristolBS20 8LJ
Secretary
Appointed 01 Sept 1996
Resigned 28 Jun 1999

JENNINGS, Emma Kathryn

Resigned
Stapleton, BristolBS16 1BJ
Secretary
Appointed 08 Oct 2018
Resigned 22 Nov 2023

PROSSER, Nicola

Resigned
Bell Hill, BristolBS16 1BJ
Secretary
Appointed 31 Dec 2003
Resigned 08 Oct 2018

AVERY, Sarah

Resigned
The Grove, WringtonBS18 7NS
Born January 1946
Director
Appointed 16 May 1994
Resigned 31 Aug 2004

BAKER, John Godfrey Midelton

Resigned
The Owls Cathill Lane, SherborneDT9 4PA
Born June 1930
Director
Appointed 22 Feb 1993
Resigned 15 Jul 1995

BAKER, Jonathon Mark Midelton

Resigned
Lovel House, Shepton MallettBA4 6BA
Born June 1960
Director
Appointed 01 Sept 1999
Resigned 07 Jun 2006

BERNAYS, Alison Helen

Resigned
Stapleton, BristolBS16 1BJ
Born February 1950
Director
Appointed 25 Nov 2006
Resigned 18 Jun 2014

BERNAYS, Robert Edward John

Resigned
Bell Hill, BristolBS16 1BJ
Born October 1944
Director
Appointed 06 Aug 2013
Resigned 15 Jun 2016

BHADRESA, Anil Keshauti

Resigned
Bell Hill, BristolBS16 1BJ
Born November 1961
Director
Appointed 18 Jun 2014
Resigned 08 Dec 2017

BOOY, Christopher Arthur

Resigned
Stapleton, BristolBS16 1BJ
Born November 1952
Director
Appointed 10 Jan 2004
Resigned 30 Mar 2011

BROAD, Malcolm Arthur

Resigned
Stapleton, BristolBS16 1BJ
Born December 1950
Director
Appointed 09 Jun 2005
Resigned 19 Jun 2013

CLARKE, Judy Ann

Resigned
West Hay West Hay Road, BristolBS40 5NP
Born July 1944
Director
Appointed 01 Sept 1999
Resigned 27 Sept 2006

COOK, Jeffrey John

Resigned
Tumblers Barn, LlanelenNP7 9LB
Born January 1946
Director
Appointed 22 Feb 1993
Resigned 01 Sept 1999

COTTON, Richard Selkirk

Resigned
Stapleton, BristolBS16 1BJ
Born March 1947
Director
Appointed 19 Mar 2008
Resigned 05 Dec 2012

CURLING, Kathleen Forgan

Resigned
Stapleton, BristolBS16 1BJ
Born June 1952
Director
Appointed 09 Jun 2005
Resigned 16 Mar 2016

CURRIE, Alastair Matthew James

Resigned
Stapleton, BristolBS16 1BJ
Born June 1964
Director
Appointed 25 Nov 2021
Resigned 01 Sept 2023

Persons with significant control

1

Society Of Merchant Venturers

Active
The Promenade, Clifton Down, BristolBS8 3NH

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Memorandum Articles
18 December 2024
MAMA
Resolution
18 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2024
CC04CC04
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Certificate Change Of Name Company
24 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 August 2022
CONNOTConfirmation Statement Notification
Miscellaneous
24 August 2022
MISCMISC
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 March 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
12 November 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 November 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 November 2015
MR05Certification of Charge
Certificate Change Of Name Company
10 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
10 September 2015
NE01NE01
Resolution
26 August 2015
RESOLUTIONSResolutions
Change Of Name Notice
26 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
28 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Legacy
14 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
2 February 2010
MG02MG02
Legacy
2 February 2010
MG02MG02
Legacy
2 February 2010
MG02MG02
Legacy
2 February 2010
MG02MG02
Legacy
2 February 2010
MG02MG02
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
287Change of Registered Office
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
225Change of Accounting Reference Date
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
288aAppointment of Director or Secretary
Memorandum Articles
11 February 2004
MEM/ARTSMEM/ARTS
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288cChange of Particulars
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
10 April 2002
288cChange of Particulars
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
288288
Legacy
24 January 1994
288288
Legacy
8 January 1994
288288
Legacy
26 October 1993
224224
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Incorporation Company
22 February 1993
NEWINCIncorporation