Background WavePink WaveYellow Wave

MARY HARE (03085006)

MARY HARE (03085006) is an active UK company. incorporated on 28 July 1995. with registered office in Newbury. The company operates in the Education sector, engaged in primary education and 3 other business activities. MARY HARE has been registered for 30 years. Current directors include CLEMENTS, Daniel, DOWSETT, Colin Graham, HOLNESS, Emma and 8 others.

Company Number
03085006
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 July 1995
Age
30 years
Address
Arlington Manor, Newbury, RG14 3BQ
Industry Sector
Education
Business Activity
Primary education
Directors
CLEMENTS, Daniel, DOWSETT, Colin Graham, HOLNESS, Emma, JONES, Paul, MCPHAIL, Angus William, MERNAGH, Darren, Dr, PENFOLD, Michael James Essington, POLACK, Timothy Mark, ROWLES, Claire Michelle, SHEPHERD, Julie Elizabeth, WOODS, Georgina Lilias Cheyne
SIC Codes
85200, 85310, 85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY HARE

MARY HARE is an active company incorporated on 28 July 1995 with the registered office located in Newbury. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. MARY HARE was registered 30 years ago.(SIC: 85200, 85310, 85421, 85422)

Status

active

Active since 30 years ago

Company No

03085006

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

Age

30 Years

Incorporated 28 July 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

THE MARY HARE GRAMMAR SCHOOL FOR THE DEAF
From: 28 July 1995To: 18 March 2005
Contact
Address

Arlington Manor Snelsmore Common Newbury, RG14 3BQ,

Timeline

89 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
May 13
Director Left
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
May 17
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Jan 25
Loan Cleared
Feb 25
Director Left
Jul 25
Director Left
Feb 26
Loan Cleared
Feb 26
0
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ROBSON, Peter Keith

Active
Arlington Manor, NewburyRG14 3BQ
Secretary
Appointed 25 Feb 2021

CLEMENTS, Daniel

Active
Arlington Manor, NewburyRG14 3BQ
Born September 1991
Director
Appointed 01 Sept 2022

DOWSETT, Colin Graham

Active
Arlington Manor, NewburyRG14 3BQ
Born July 1964
Director
Appointed 01 Jul 2024

HOLNESS, Emma

Active
Arlington Manor, NewburyRG14 3BQ
Born December 1986
Director
Appointed 01 Jul 2024

JONES, Paul

Active
Arlington Manor, NewburyRG14 3BQ
Born June 1977
Director
Appointed 01 Sept 2024

MCPHAIL, Angus William

Active
Arlington Manor, NewburyRG14 3BQ
Born May 1956
Director
Appointed 28 Mar 2019

MERNAGH, Darren, Dr

Active
Arlington Manor, NewburyRG14 3BQ
Born March 1971
Director
Appointed 01 Sept 2024

PENFOLD, Michael James Essington

Active
Arlington Manor, NewburyRG14 3BQ
Born June 1981
Director
Appointed 01 Sept 2022

POLACK, Timothy Mark

Active
Arlington Manor, NewburyRG14 3BQ
Born December 1968
Director
Appointed 01 Sept 2022

ROWLES, Claire Michelle

Active
Arlington Manor, NewburyRG14 3BQ
Born March 1969
Director
Appointed 09 Jul 2020

SHEPHERD, Julie Elizabeth

Active
Arlington Manor, NewburyRG14 3BQ
Born September 1959
Director
Appointed 16 Jan 2023

WOODS, Georgina Lilias Cheyne

Active
Arlington Manor, NewburyRG14 3BQ
Born December 1975
Director
Appointed 09 Jul 2020

COWLEY, Guy Willis

Resigned
16 The Hermitage, RichmondTW10 6SH
Secretary
Appointed 01 Apr 2005
Resigned 18 Jun 2010

JACKSON, John Paul

Resigned
Arlington Manor, NewburyRG14 3BQ
Secretary
Appointed 19 Jun 2010
Resigned 07 Feb 2020

ROGERS, Guy Beresford

Resigned
110, AbingdonOX14 3BA
Secretary
Appointed 28 Jul 1995
Resigned 01 Apr 2005

ADAMS, Ione Elizabeth Jane

Resigned
The Oxdrove House, NewburyRG20 9HJ
Born April 1936
Director
Appointed 28 Jul 1995
Resigned 01 Dec 1997

ADDISON, Vanessa

Resigned
97a Cambridge Street, LondonSW1V 4PY
Born October 1972
Director
Appointed 17 Nov 2000
Resigned 06 Oct 2011

ARCHBOLD, Susan Margaret

Resigned
The Willows Butt Lane, LoughboroughLE12 5EE
Born April 1949
Director
Appointed 22 Nov 2002
Resigned 13 Oct 2003

BARRON, Arthur David

Resigned
The Fairstead, HoltNR25 7RJ
Born August 1947
Director
Appointed 28 Nov 2008
Resigned 01 Mar 2019

BEVAN-THOMAS, Giles Martin

Resigned
Upton, AndoverSP11 0JP
Born June 1965
Director
Appointed 13 Jun 2011
Resigned 24 Mar 2014

BISSET, Gillian Mary

Resigned
Arlington Manor, NewburyRG14 3BQ
Born February 1964
Director
Appointed 06 May 2020
Resigned 10 Jul 2025

BRAGG, Valerie Patricia

Resigned
Arlington Manor, NewburyRG14 3BQ
Born January 1943
Director
Appointed 01 Jun 2014
Resigned 14 Oct 2019

BRAGG, Valerie Patricia

Resigned
Arlington Manor, NewburyRG14 3BQ
Born January 1943
Director
Appointed 24 Mar 2014
Resigned 24 Mar 2014

BUTCHER, Sarah Anne

Resigned
Arlington Manor, NewburyRG14 3BQ
Born July 1969
Director
Appointed 01 Sept 2022
Resigned 27 Jan 2026

CLEMENT, Ryan Wayne

Resigned
Arlington Manor, NewburyRG14 3BQ
Born December 1961
Director
Appointed 24 Mar 2014
Resigned 30 Sept 2019

COLE, Hilary

Resigned
ChieveleyRG20 8TR
Born July 1946
Director
Appointed 30 Nov 2007
Resigned 02 Jun 2015

COOPER, Timothy

Resigned
Langstone House, DevizesSN10 3QB
Born July 1961
Director
Appointed 28 Jul 1995
Resigned 28 Nov 2003

DANIELS, Susan Tracy

Resigned
20 Courthope Road, LondonNW3 2LB
Born February 1959
Director
Appointed 17 Nov 2000
Resigned 28 Nov 2008

DERING, Stephen

Resigned
Arlington Manor, NewburyRG14 3BQ
Born May 1977
Director
Appointed 18 Jun 2012
Resigned 30 Nov 2012

EATOUGH, Margaret

Resigned
Reflections, RedruthTR16 4DF
Born March 1943
Director
Appointed 02 Oct 1995
Resigned 04 Mar 2002

ELDRIDGE, Richard Sydney

Resigned
Moss Cottage, ComberbachCW9 6AX
Born November 1935
Director
Appointed 20 Nov 1995
Resigned 24 Nov 2006

EMERSON, Ailsa Jane

Resigned
Arlington Manor, NewburyRG14 3BQ
Born March 1961
Director
Appointed 23 Mar 2014
Resigned 14 Oct 2019

EVANS, Raymond

Resigned
The Thicket, NewburyRG20 8QW
Born January 1949
Director
Appointed 07 Mar 2011
Resigned 02 Aug 2018

FINCHAM, Sarah Jane

Resigned
27 Sheridan Close, RayleighSS6 8YR
Born March 1967
Director
Appointed 30 Nov 2007
Resigned 12 Apr 2013

FOSTER, Alan

Resigned
Pennwood, GodalmingGU8 4PB
Born March 1937
Director
Appointed 04 Dec 1995
Resigned 01 Dec 1997
Fundings
Financials
Latest Activities

Filing History

225

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 June 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Resolution
9 December 2016
RESOLUTIONSResolutions
Resolution
6 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2016
CC04CC04
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Termination Director Company
31 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Resolution
11 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 February 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 December 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 May 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 April 2006
AAAnnual Accounts
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Resolution
30 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 December 2004
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 November 2003
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 November 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 2001
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 November 1999
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 March 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 November 1995
224224
Incorporation Company
28 July 1995
NEWINCIncorporation