Background WavePink WaveYellow Wave

THE GRAMMAR SCHOOL AT LEEDS (03075826)

THE GRAMMAR SCHOOL AT LEEDS (03075826) is an active UK company. incorporated on 4 July 1995. with registered office in Leeds. The company operates in the Education sector, engaged in general secondary education. THE GRAMMAR SCHOOL AT LEEDS has been registered for 30 years. Current directors include AHYE, Peter David, ASHBY, Beverley Dawn, BRITTON, Philip John and 11 others.

Company Number
03075826
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 1995
Age
30 years
Address
The Grammar School At Leeds Alwoodley Gates, Leeds, LS17 8GS
Industry Sector
Education
Business Activity
General secondary education
Directors
AHYE, Peter David, ASHBY, Beverley Dawn, BRITTON, Philip John, CURLE, Mark Richard, HARPER, Jacqueline Alethea, HOWSE, Robert James, KHAN, Almas Latif, Dr, LYONS, Charlene, SEMPLE, Joanne, SIMPSON, Paul Simon, SINGH, Jasjit, Professor, SOWA, Patricia Jacqueline, VILARRUBI, Claire, WALSH, Anthony John
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRAMMAR SCHOOL AT LEEDS

THE GRAMMAR SCHOOL AT LEEDS is an active company incorporated on 4 July 1995 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in general secondary education. THE GRAMMAR SCHOOL AT LEEDS was registered 30 years ago.(SIC: 85310)

Status

active

Active since 30 years ago

Company No

03075826

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

Age

30 Years

Incorporated 4 July 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

LEEDS GRAMMAR SCHOOL
From: 4 July 1995To: 31 August 2005
Contact
Address

The Grammar School At Leeds Alwoodley Gates Harrogate Road Leeds, LS17 8GS,

Timeline

61 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Sept 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
50
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

KINGSTON, Stephen

Active
Alwoodley Gates, LeedsLS17 8GS
Secretary
Appointed 07 Jul 2017

AHYE, Peter David

Active
Alwoodley Gates, LeedsLS17 8GS
Born May 1965
Director
Appointed 20 Sept 2024

ASHBY, Beverley Dawn

Active
Alwoodley Gates, LeedsLS17 8GS
Born September 1958
Director
Appointed 21 Sept 2023

BRITTON, Philip John

Active
Alwoodley Gates, LeedsLS17 8GS
Born June 1969
Director
Appointed 01 Sept 2022

CURLE, Mark Richard

Active
Alwoodley Gates, LeedsLS17 8GS
Born May 1980
Director
Appointed 27 Sept 2018

HARPER, Jacqueline Alethea

Active
Alwoodley Gates, LeedsLS17 8GS
Born October 1962
Director
Appointed 22 Mar 2018

HOWSE, Robert James

Active
Alwoodley Gates, LeedsLS17 8GS
Born December 1970
Director
Appointed 23 Sept 2023

KHAN, Almas Latif, Dr

Active
Alwoodley Gates, LeedsLS17 8GS
Born August 1973
Director
Appointed 29 Nov 2018

LYONS, Charlene

Active
Alwoodley Gates, LeedsLS17 8GS
Born April 1978
Director
Appointed 01 Sept 2016

SEMPLE, Joanne

Active
Alwoodley Gates, LeedsLS17 8GS
Born August 1969
Director
Appointed 01 Sept 2017

SIMPSON, Paul Simon

Active
Alwoodley Gates, LeedsLS17 8GS
Born November 1968
Director
Appointed 01 May 2025

SINGH, Jasjit, Professor

Active
Alwoodley Gates, LeedsLS17 8GS
Born May 1972
Director
Appointed 04 Oct 2024

SOWA, Patricia Jacqueline

Active
Alwoodley Gates, LeedsLS17 8GS
Born December 1965
Director
Appointed 23 Mar 2023

VILARRUBI, Claire

Active
Alwoodley Gates, LeedsLS17 8GS
Born February 1973
Director
Appointed 18 Jan 2018

WALSH, Anthony John

Active
Alwoodley Gates, LeedsLS17 8GS
Born October 1966
Director
Appointed 11 Dec 2014

BUTT, Gregory Lovering

Resigned
Westview, LeedsLS20 9DE
Secretary
Appointed 15 Jun 2005
Resigned 31 Dec 2008

DICKSON, John Andrew Jamieson

Resigned
Wynford Avenue, LeedsLS16 6JW
Secretary
Appointed 04 Jul 1995
Resigned 12 Aug 1999

NAYLOR, David Jonathan

Resigned
235 Stainbeck Road, LeedsLS7 3PR
Secretary
Appointed 31 Dec 2008
Resigned 07 Jul 2017

NAYLOR, David Jonathan

Resigned
235 Stainbeck Road, LeedsLS7 3PR
Secretary
Appointed 01 Sept 1999
Resigned 27 Jun 2005

AHMED, Naveen Nazir

Resigned
Syke Lane, LeedsLS14 3BQ
Born September 1962
Director
Appointed 18 Jun 2008
Resigned 31 Dec 2013

ARCHBOLD, David Stuart

Resigned
10 Weetwood Avenue, LeedsLS16 5NF
Born September 1941
Director
Appointed 10 Nov 1995
Resigned 13 Mar 1996

BAILEY, Elizabeth Enid

Resigned
Alwoodley Gates, LeedsLS17 8GS
Born January 1945
Director
Appointed 10 Nov 1995
Resigned 23 Mar 2023

BARKER, Alan Douglas

Resigned
Barnhill Wetherby Road, WetherbyLS22 5AY
Born February 1941
Director
Appointed 10 Nov 1995
Resigned 13 Dec 2012

BELLWIN, Irwin Norman, Lord

Resigned
Woodside Lodge, LeedsLS14 3HX
Born February 1923
Director
Appointed 10 Nov 1995
Resigned 11 Feb 2001

BROWN KCVO, Stephen David Reid, Sir

Resigned
Alwoodley Gates, LeedsLS17 8GS
Born December 1945
Director
Appointed 10 Oct 2013
Resigned 23 Mar 2023

BURKINSHAW, Stephen Martin, Dr

Resigned
Hillside Harewood Road, WetherbyLS22 5BY
Born July 1955
Director
Appointed 10 Nov 1995
Resigned 05 Dec 1996

CHADWICK, Peter Robert Procter

Resigned
Newlaithes Manor Newlaithes Road, LeedsLS18 4LG
Born June 1951
Director
Appointed 08 Jul 1998
Resigned 15 Jun 2005

CROSS, Jeremy David

Resigned
Alwoodley Gates, LeedsLS17 8GS
Born March 1967
Director
Appointed 13 Dec 2012
Resigned 19 Sept 2025

DOWD, Peter Alan

Resigned
1 West Park Drive, LeedsLS16 5AS
Born July 1946
Director
Appointed 26 Mar 1997
Resigned 09 Jun 2004

DUCKWORTH, Ann

Resigned
Ashmore, WetherbyLS22 4HJ
Born November 1949
Director
Appointed 13 Mar 2000
Resigned 15 Jun 2005

EVANS, David Vernon

Resigned
Thorner Lodge, LeedsLS14 3DE
Born March 1935
Director
Appointed 10 Nov 1995
Resigned 30 Apr 1998

GRAVELLS, David Peter Anthony

Resigned
The Old Saw Mill, HarrogateHG3 3AY
Born August 1949
Director
Appointed 10 Nov 1995
Resigned 24 Jan 2019

GREENHALGH, Colin Ayton

Resigned
9 Finch's Close, CambridgeCB2 5BL
Born August 1941
Director
Appointed 15 Jun 2005
Resigned 11 Dec 2014

HARRISON MOORE, Abigail Louise, Professor

Resigned
Alwoodley Gates, LeedsLS17 8GS
Born July 1972
Director
Appointed 30 Nov 2017
Resigned 17 Jan 2025

HARTRIDGE, Peter

Resigned
The Stables, HarrogateHG3 3EB
Born November 1935
Director
Appointed 04 Jul 1995
Resigned 15 Jun 2005

Persons with significant control

3

1 Active
2 Ceased

Charlene Lyons

Active
Alwoodley Gates, LeedsLS17 8GS
Born April 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Nov 2025

Mr Angus Matthew Martin

Ceased
Alwoodley Gates, LeedsLS17 8GS
Born May 1959

Nature of Control

Significant influence or control
Notified 25 Jan 2019
Ceased 03 Nov 2025

Mr David Peter Anthony Gravells

Ceased
Alwoodley Gates, LeedsLS17 8GS
Born August 1949

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Memorandum Articles
19 June 2020
MAMA
Resolution
19 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Resolution
20 May 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
2 February 2016
AAMDAAMD
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Group
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
190190
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
353353
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
7 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Memorandum Articles
11 July 2005
MEM/ARTSMEM/ARTS
Resolution
11 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 April 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288cChange of Particulars
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 December 2001
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 2000
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
15 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
225Change of Accounting Reference Date
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Incorporation Company
4 July 1995
NEWINCIncorporation