Background WavePink WaveYellow Wave

MONKTON COMBE SCHOOL (03228456)

MONKTON COMBE SCHOOL (03228456) is an active UK company. incorporated on 23 July 1996. with registered office in Monkton Combe Bath. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. MONKTON COMBE SCHOOL has been registered for 29 years. Current directors include BESTER, Jan Johannes, HUBBARD, Elisabeth Sarah Kingerley, LYTTLE, Alexander Thomas and 8 others.

Company Number
03228456
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 July 1996
Age
29 years
Address
Monkton Combe Bath, BA2 7HG
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BESTER, Jan Johannes, HUBBARD, Elisabeth Sarah Kingerley, LYTTLE, Alexander Thomas, MCKENDRICK, Ewan Gordon, Professor, ROSSER, David John, SHAW, Edward Jonathan James, SILVER, Mark James, THOMAS, Mervyn Lloyd Samuel, WHITE, Margaret Rosemary, WRIGHT, Joanna Ruth, YOUNG, Stephen Burchell Martin
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKTON COMBE SCHOOL

MONKTON COMBE SCHOOL is an active company incorporated on 23 July 1996 with the registered office located in Monkton Combe Bath. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. MONKTON COMBE SCHOOL was registered 29 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 29 years ago

Company No

03228456

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

Age

29 Years

Incorporated 23 July 1996

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 23 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 31 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Monkton Combe Bath Somerset , BA2 7HG,

Timeline

60 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jul 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Aug 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Loan Secured
May 22
Director Joined
Jun 22
Director Left
Sept 22
Loan Cleared
Sept 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jul 25
Director Left
Jul 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LOCKE, Vanessa

Active
Monkton Combe BathBA2 7HG
Secretary
Appointed 14 Oct 2022

BESTER, Jan Johannes

Active
Monkton Combe BathBA2 7HG
Born January 1984
Director
Appointed 01 Aug 2024

HUBBARD, Elisabeth Sarah Kingerley

Active
Monkton Combe BathBA2 7HG
Born October 1970
Director
Appointed 29 Jun 2018

LYTTLE, Alexander Thomas

Active
Monkton Combe BathBA2 7HG
Born September 1978
Director
Appointed 15 Mar 2019

MCKENDRICK, Ewan Gordon, Professor

Active
Monkton Combe BathBA2 7HG
Born September 1960
Director
Appointed 01 Jun 2022

ROSSER, David John

Active
Monkton Combe BathBA2 7HG
Born July 1967
Director
Appointed 12 Nov 2016

SHAW, Edward Jonathan James

Active
Monkton Combe BathBA2 7HG
Born June 1977
Director
Appointed 01 Dec 2017

SILVER, Mark James

Active
Monkton Combe BathBA2 7HG
Born January 1976
Director
Appointed 01 Aug 2024

THOMAS, Mervyn Lloyd Samuel

Active
Monkton Combe BathBA2 7HG
Born May 1952
Director
Appointed 30 Nov 2018

WHITE, Margaret Rosemary

Active
Monkton Combe BathBA2 7HG
Born May 1960
Director
Appointed 29 Nov 2019

WRIGHT, Joanna Ruth

Active
Monkton Combe BathBA2 7HG
Born March 1968
Director
Appointed 26 Jun 2024

YOUNG, Stephen Burchell Martin

Active
Monkton Combe BathBA2 7HG
Born July 1958
Director
Appointed 11 Mar 2016

BACKHOUSE, Richard Paul

Resigned
Bryans, BathBA2 7HH
Secretary
Appointed 05 Apr 2006
Resigned 25 Jul 2006

BREMNER, Patricia Louise

Resigned
11 Castley Road, TrowbridgeBA14 7RF
Secretary
Appointed 30 Jan 2001
Resigned 04 Apr 2006

CRACKNELL, Amanda Louise

Resigned
34 Church Lane, TrowbridgeBA14 9LW
Secretary
Appointed 25 Jul 2006
Resigned 23 Mar 2016

GLASGOW, Ian Harvey

Resigned
The Old Vicarage, Bradford On AvonBA15 2LP
Secretary
Appointed 23 Jul 1996
Resigned 02 Jan 1998

KEMPTON, James Daniel

Resigned
Monkton Combe BathBA2 7HG
Secretary
Appointed 31 Jul 2020
Resigned 14 Oct 2022

SARGISON, Terence David

Resigned
Myrfield, BathBA2 7EU
Secretary
Appointed 02 Jan 1998
Resigned 13 Dec 2000

ALEXANDER, Christopher James Bernard

Resigned
Church Lane, BathBA2 7HG
Born March 1974
Director
Appointed 14 Nov 2010
Resigned 26 Jun 2020

ARGYLE, Josephine Margery

Resigned
Celtic Fields Cottage, BathBA2 7AP
Born February 1947
Director
Appointed 02 Mar 2003
Resigned 26 Nov 2010

BAGNALL-OAKELEY, John Michael, Lt Col

Resigned
Little Dale, BathBA2 7HD
Born May 1931
Director
Appointed 12 Aug 1996
Resigned 23 Nov 1996

BALDOCK, Richard Stephen

Resigned
Monkton Combe BathBA2 7HG
Born November 1944
Director
Appointed 02 Mar 2003
Resigned 31 Dec 2015

BARNES, Simon, Reverend

Resigned
Monkton Combe BathBA2 7HG
Born May 1965
Director
Appointed 20 Nov 2015
Resigned 07 Dec 2024

CARLIER, Anthony Neil, Major General (Retd)

Resigned
Warren House Doras Green Lane, FarnhamGU10 5BL
Born January 1937
Director
Appointed 13 Aug 1996
Resigned 31 Jul 2004

COATES, Rosie

Resigned
Monkton Combe BathBA2 7HG
Born October 1957
Director
Appointed 15 Nov 2011
Resigned 31 Jul 2023

CUNDY, Ian Patrick Martyn

Resigned
Bishops Lodging The Palace, PeterboroughPE1 1YA
Born April 1945
Director
Appointed 13 Aug 1996
Resigned 22 Nov 1997

DUDLEY-SMITH, Timothy, The Right Rev Bishop

Resigned
9 Ashlands, SalisburySP4 6DY
Born December 1926
Director
Appointed 23 Jul 1996
Resigned 23 Nov 1996

ELLIS, Laurence Edward

Resigned
Glendene Wick Lane, DevizesSN10 5DW
Born April 1932
Director
Appointed 12 Aug 1996
Resigned 23 Nov 2002

FILLINGHAM, Charles Benedict

Resigned
Monkton Combe BathBA2 7HG
Born December 1972
Director
Appointed 01 Dec 2017
Resigned 31 Dec 2024

GOUGH, Lesley Ann

Resigned
Hunterscombe, Bradford On AvonBA15 2HF
Born May 1956
Director
Appointed 12 Aug 1996
Resigned 30 Nov 2005

GREEN, Charles Frederick

Resigned
The Old House, Old SodburyBS37 6PX
Born October 1930
Director
Appointed 13 Aug 1996
Resigned 23 Nov 1996

HALDEN, Angus Robert

Resigned
Little Woodcote, BathBA1 2XU
Born December 1948
Director
Appointed 12 Aug 1996
Resigned 24 Nov 2001

HEPWORTH, Janet

Resigned
29 Stumperlowe Park Road, SheffieldS10 3QP
Born May 1941
Director
Appointed 13 Aug 1996
Resigned 27 Jul 2006

HOLT, Kathleen Ann

Resigned
9 Leigh Road, BristolBS8 2DA
Born September 1947
Director
Appointed 28 Nov 1998
Resigned 26 Nov 2010

HOUSTON, Peter Richard Vivian

Resigned
Fair Dawn Packhorse Lane, BathBA2 7DL
Born July 1954
Director
Appointed 12 Aug 1996
Resigned 11 Nov 2005
Fundings
Financials
Latest Activities

Filing History

274

Memorandum Articles
15 September 2025
MAMA
Statement Of Companys Objects
15 September 2025
CC04CC04
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 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
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Memorandum Articles
18 December 2018
MAMA
Statement Of Companys Objects
18 December 2018
CC04CC04
Notice Restriction On Company Articles
18 December 2018
CC01CC01
Resolution
18 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
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
Accounts With Accounts Type Group
12 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
23 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2011
AAAnnual Accounts
Legacy
9 December 2010
MG01MG01
Change Account Reference Date Company Previous Extended
3 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
363aAnnual Return
Auditors Resignation Company
31 July 2007
AUDAUD
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 May 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 April 2006
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 April 2005
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 April 2004
AAAnnual Accounts
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
225Change of Accounting Reference Date
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 December 2002
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
18 April 2002
MEM/ARTSMEM/ARTS
Resolution
18 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 February 2002
AAAnnual Accounts
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 2000
AAAnnual Accounts
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
225Change of Accounting Reference Date
Incorporation Company
23 July 1996
NEWINCIncorporation