Background WavePink WaveYellow Wave

BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES (02857000)

BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES (02857000) is an active UK company. incorporated on 27 September 1993. with registered office in 16-18 Queen Square. The company operates in the Education sector, engaged in cultural education and 3 other business activities. BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES has been registered for 32 years. Current directors include BIRD, Stephen Edmund, BUDD OBE, Christopher John, Professor, BURTON, Mary Saunders and 11 others.

Company Number
02857000
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 September 1993
Age
32 years
Address
16-18 Queen Square, BA1 2HN
Industry Sector
Education
Business Activity
Cultural education
Directors
BIRD, Stephen Edmund, BUDD OBE, Christopher John, Professor, BURTON, Mary Saunders, CALABRIA-HOLLEY, Juliana, Dr, GADD, Ian Anders, GOODING, Julian Charles Dalmage, HALL, David Charles, KELLY, Katrina, LAW, John, PANKHANIA, Bharat, Dr, SMITH, Claire Beadsmore, WASMUHT, Andreas Alexej, WILLSON, Jolyon Peter, Dr, WYNNE HUGHES, Adam Rhys
SIC Codes
85520, 91011, 91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES

BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES is an active company incorporated on 27 September 1993 with the registered office located in 16-18 Queen Square. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. BATH ROYAL LITERARY AND SCIENTIFIC INSTITUTION TRUSTEES was registered 32 years ago.(SIC: 85520, 91011, 91012, 91020)

Status

active

Active since 32 years ago

Company No

02857000

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

Age

32 Years

Incorporated 27 September 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

16-18 Queen Square Bath , BA1 2HN,

Timeline

114 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
112
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

GARDNER, Malcolm John

Active
Church Lane, TrowbridgeBA14 0TE
Secretary
Appointed 01 Jun 2012

BIRD, Stephen Edmund

Active
16-18 Queen SquareBA1 2HN
Born November 1954
Director
Appointed 30 Jul 2019

BUDD OBE, Christopher John, Professor

Active
16-18 Queen SquareBA1 2HN
Born February 1960
Director
Appointed 25 Oct 2023

BURTON, Mary Saunders

Active
16-18 Queen SquareBA1 2HN
Born November 1943
Director
Appointed 12 Oct 2022

CALABRIA-HOLLEY, Juliana, Dr

Active
16-18 Queen SquareBA1 2HN
Born February 1975
Director
Appointed 19 Feb 2026

GADD, Ian Anders

Active
16-18 Queen SquareBA1 2HN
Born January 1972
Director
Appointed 12 Sept 2019

GOODING, Julian Charles Dalmage

Active
16-18 Queen SquareBA1 2HN
Born March 1970
Director
Appointed 25 Oct 2023

HALL, David Charles

Active
16-18 Queen SquareBA1 2HN
Born April 1952
Director
Appointed 04 Sept 2020

KELLY, Katrina

Active
16-18 Queen SquareBA1 2HN
Born May 1984
Director
Appointed 14 Mar 2024

LAW, John

Active
16-18 Queen SquareBA1 2HN
Born February 1941
Director
Appointed 23 Oct 2024

PANKHANIA, Bharat, Dr

Active
16-18 Queen SquareBA1 2HN
Born October 1960
Director
Appointed 27 Jan 2022

SMITH, Claire Beadsmore

Active
16-18 Queen SquareBA1 2HN
Born October 1969
Director
Appointed 17 Mar 2025

WASMUHT, Andreas Alexej

Active
16-18 Queen SquareBA1 2HN
Born January 1966
Director
Appointed 25 Oct 2023

WILLSON, Jolyon Peter, Dr

Active
16-18 Queen SquareBA1 2HN
Born February 1957
Director
Appointed 19 Mar 2020

WYNNE HUGHES, Adam Rhys

Active
16-18 Queen SquareBA1 2HN
Born June 1965
Director
Appointed 09 May 2024

GARRETT, John Arthur

Resigned
Oakfield Road, BristolBS31 1JH
Secretary
Appointed 02 Aug 2009
Resigned 29 Nov 2010

GLEDHILL, Martin

Resigned
University Of Bath The Avenue, BathBA2 7AY
Secretary
Appointed 01 Oct 2008
Resigned 01 Oct 2008

GRIFFITHS, Anthony Nigel Clifton

Resigned
5 Beaufort West, BathBA1 6QB
Secretary
Appointed 03 Dec 2003
Resigned 06 Feb 2008

HUNTER, Clyde Murray

Resigned
23 Shelley Road, BathBA2 4RJ
Secretary
Appointed 24 Oct 2008
Resigned 28 Feb 2009

KING, Michael

Resigned
13 Queen Square, BathBA1 2HJ
Secretary
Appointed 27 Sept 1993
Resigned 04 Dec 2002

OULD, Angela Jane Louise

Resigned
The Old School, Bath & North East SomersetBA2 7TJ
Secretary
Appointed 04 Dec 2002
Resigned 03 Dec 2003

WEST, Timothy Lewis

Resigned
16-18 Queen SquareBA1 2HN
Secretary
Appointed 29 Jun 2011
Resigned 31 May 2012

N/A

Resigned
Oakfield Road, BristolBS31 1JH
Corporate secretary
Appointed 01 Aug 2009
Resigned 01 Aug 2009

ALMOND, Darryl Preston

Resigned
109 Dovers Park, BathBA1 7UE
Born July 1947
Director
Appointed 22 Mar 2002
Resigned 18 Oct 2006

ANDERSON, Roberta Jean, Dr

Resigned
4 Penn Close, WellsBA5 3JQ
Born August 1948
Director
Appointed 31 Jul 2007
Resigned 15 Sept 2009

AVENT, Edgar

Resigned
St Gurons, BathBA2 6HY
Born May 1911
Director
Appointed 27 Sept 1993
Resigned 29 Sept 1994

BANKS, Rex Ernest Ronald

Resigned
57 Campleshon Road, RainhamME8 9LF
Born January 1941
Director
Appointed 29 Sept 1994
Resigned 16 Oct 1996

BARNETT, Raymond John

Resigned
85 Cornwall Road, BristolBS7 8LJ
Born December 1959
Director
Appointed 19 Oct 1994
Resigned 16 Oct 1996

BATEMAN, Richard

Resigned
16-18 Queen SquareBA1 2HN
Born October 1943
Director
Appointed 20 Oct 2021
Resigned 12 Oct 2022

BEALE, Tim

Resigned
16-18 Queen SquareBA1 2HN
Born May 1974
Director
Appointed 12 Sept 2019
Resigned 08 Jul 2020

BEAUGEARD, David Sebastien

Resigned
40 Southstoke Road, BathBA2 5SN
Born December 1943
Director
Appointed 26 Oct 2005
Resigned 28 Oct 2008

BEAUGEARD, David Sebastien

Resigned
40 Southstoke Road, BathBA2 5SN
Born December 1943
Director
Appointed 03 Nov 2000
Resigned 03 Dec 2002

BEVAN, Sarah Frances, Councillor

Resigned
16-18 Queen SquareBA1 2HN
Born May 1957
Director
Appointed 09 Sept 2019
Resigned 08 Sept 2020

BROOKS, William Sydney, Professor

Resigned
33 Newbridge Hill, BathBA1 3PR
Born May 1947
Director
Appointed 12 Apr 2001
Resigned 07 Nov 2007

BRUSHFIELD, Jean Kathleen

Resigned
Hill Brook House, BathBA2 4LS
Born November 1938
Director
Appointed 20 Oct 1999
Resigned 26 Oct 2005
Fundings
Financials
Latest Activities

Filing History

327

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Memorandum Articles
5 June 2020
MAMA
Resolution
5 June 2020
RESOLUTIONSResolutions
Resolution
5 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Resolution
12 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Resolution
26 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2019
CC04CC04
Notice Removal Restriction On Company Articles
26 February 2019
CC02CC02
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2015
AR01AR01
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2013
AP01Appointment of Director
Termination Director Company With Name
13 October 2013
TM01Termination of Director
Termination Director Company With Name
13 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 March 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 January 2013
TM01Termination of Director
Termination Director Company With Name
20 January 2013
TM01Termination of Director
Termination Secretary Company With Name
20 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Resolution
11 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 October 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288cChange of Particulars
Legacy
26 September 2007
288cChange of Particulars
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
11 October 2005
288cChange of Particulars
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2003
AAAnnual Accounts
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
363sAnnual Return (shuttle)
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
288bResignation of Director or Secretary
Resolution
31 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Resolution
21 October 1997
RESOLUTIONSResolutions
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
30 May 1996
288288
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Resolution
18 April 1995
RESOLUTIONSResolutions
Legacy
10 April 1995
288288
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
4 October 1994
363sAnnual Return (shuttle)
Incorporation Company
27 September 1993
NEWINCIncorporation