Background WavePink WaveYellow Wave

CAMPHILL (RUDOLF STEINER) ESTATES LIMITED (SC023094)

CAMPHILL (RUDOLF STEINER) ESTATES LIMITED (SC023094) is an active UK company. incorporated on 18 January 1945. with registered office in Aberdeen. The company operates in the Construction sector, engaged in development of building projects. CAMPHILL (RUDOLF STEINER) ESTATES LIMITED has been registered for 81 years. Current directors include BECKETT, Charles Henry Simon, ESSON, Alan Henry, GEIDER, Stefan Alois, Dr and 4 others.

Company Number
SC023094
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 1945
Age
81 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BECKETT, Charles Henry Simon, ESSON, Alan Henry, GEIDER, Stefan Alois, Dr, MATHESON, Rory, MENZINGER, Bernhard, SUMMERS, Gillian Elizabeth, TAYLOR, Judith Isabel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPHILL (RUDOLF STEINER) ESTATES LIMITED

CAMPHILL (RUDOLF STEINER) ESTATES LIMITED is an active company incorporated on 18 January 1945 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in development of building projects. CAMPHILL (RUDOLF STEINER) ESTATES LIMITED was registered 81 years ago.(SIC: 41100)

Status

active

Active since 81 years ago

Company No

SC023094

PRIVATE-LIMITED-GUARANT-NSC Company

Age

81 Years

Incorporated 18 January 1945

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CAMPHILL (RUDOLF STEINER) SCHOOLS LTD. (THE)
From: 18 January 1945To: 4 February 1987
Contact
Address

Brodies House 31 - 33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

23 Carden Place Aberdeen AB10 1UQ
From: 13 July 2011To: 12 September 2014
8 Albyn Terrace Aberdeen AB10 1YP
From: 18 January 1945To: 13 July 2011
Timeline

52 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Left
May 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jun 16
Director Joined
Apr 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Mar 19
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
Jun 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 02 Feb 2017

BECKETT, Charles Henry Simon

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born June 1955
Director
Appointed 02 Oct 2025

ESSON, Alan Henry

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born September 1961
Director
Appointed 15 Apr 2021

GEIDER, Stefan Alois, Dr

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born August 1961
Director
Appointed 10 Dec 1999

MATHESON, Rory

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born June 1963
Director
Appointed 17 May 2018

MENZINGER, Bernhard

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born November 1958
Director
Appointed 01 Oct 2009

SUMMERS, Gillian Elizabeth

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born May 1965
Director
Appointed 24 Jun 2021

TAYLOR, Judith Isabel

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born May 1964
Director
Appointed 19 Feb 2026

MILNE, Lawrence Walker

Resigned
Abbotsville 320 North Deeside Road, AberdeenAB15 9SB
Secretary
Appointed N/A
Resigned 30 Sept 1992

WOOD, Nigel Roderick

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Secretary
Appointed 30 Sept 1992
Resigned 02 Feb 2017

BARCLAY, Peter Alexander

Resigned
266 North Deeside Road, AberdeenAB15 9PB
Born January 1931
Director
Appointed 09 Jun 1988
Resigned 28 Mar 2005

BLITZ, Nicholas Martin

Resigned
Ling Murtle Estate, AberdeenAB1 9EP
Born March 1943
Director
Appointed 07 Oct 1987
Resigned 21 Aug 1996

BOCK, Friedwart

Resigned
St Hildas Camphill Estate, AberdeenAB13 0AN
Born September 1928
Director
Appointed N/A
Resigned 23 May 2010

CALDERWOOD, Alice Agneta

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born November 1946
Director
Appointed N/A
Resigned 14 Mar 2013

CARLSON, Jean Marie Fogarty

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born October 1954
Director
Appointed 26 Nov 2009
Resigned 26 Feb 2019

COSTA, Maria Manuela Dos Santos Cruz

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born November 1964
Director
Appointed 01 Oct 2009
Resigned 20 Mar 2014

CRABBE, Anthony Frank

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born September 1946
Director
Appointed 16 Jan 2007
Resigned 24 Jun 2021

D'AGOSTINO, Vincent

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born November 1951
Director
Appointed 20 Mar 2014
Resigned 30 Mar 2017

D'AGOSTINO, Vincent Paul Anthony

Resigned
Murtle House, AberdeenAB15 9EP
Born November 1951
Director
Appointed N/A
Resigned 01 Oct 2009

DURNO, Denis, Doctor

Resigned
Olrig House, AberdeenAB12 4QS
Born May 1936
Director
Appointed N/A
Resigned 31 Dec 2005

FYFE, John Reid

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born July 1948
Director
Appointed 07 Aug 2014
Resigned 31 Mar 2019

GRANT, Douglas Milne, Sir

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born February 1942
Director
Appointed 23 Nov 2005
Resigned 15 Jun 2017

HALDANE, Colin

Resigned
Camphill Village Trust, BieldsideAB15 9DX
Born July 1955
Director
Appointed 23 Nov 2005
Resigned 21 Oct 2009

HANSMANN, Hans Henning

Resigned
St Andrew's House, AberdeenAB1 9EP
Born February 1927
Director
Appointed N/A
Resigned 02 Feb 2001

HANSMANN, Peter Christopher

Resigned
Carden Place, AberdeenAB10 1UQ
Born April 1958
Director
Appointed 30 Nov 2006
Resigned 15 Mar 2012

HOGENBOOM, Piet Theodorus

Resigned
Camphill House Camphill Estate, MilltimberAB13 0AN
Born February 1953
Director
Appointed 08 Mar 2000
Resigned 23 Jun 2009

LINDHOLM, Pirkko Hellevi

Resigned
Windruffe, AberdeenAB15 9BN
Born May 1955
Director
Appointed 02 Dec 1998
Resigned 20 Jun 2001

LYONS, Steve

Resigned
Caranoc, AberdeenAB15 9BN
Born August 1946
Director
Appointed N/A
Resigned 07 Oct 1998

MACCUISH, Angus

Resigned
Macaulay Walk, AberdeenAB15 8FQ
Born April 1957
Director
Appointed 30 Mar 2017
Resigned 23 Nov 2017

MALL, Ulrike

Resigned
Newton Dee, AberdeenAB15 9DL
Born February 1977
Director
Appointed 10 Aug 2017
Resigned 27 Nov 2018

MARX, Thomas

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born April 1978
Director
Appointed 15 Mar 2012
Resigned 30 May 2016

MORGAN, George Reid

Resigned
19 Gray Street, AberdeenAB1 6JD
Born September 1940
Director
Appointed N/A
Resigned 31 Dec 2005

NEWBATT, David John

Resigned
Carden Place, AberdeenAB10 1UQ
Born January 1950
Director
Appointed 15 Mar 2012
Resigned 22 Aug 2013

PHETHEAN, Elisabeth Alathea

Resigned
31 - 33 Union Grove, AberdeenAB10 6SD
Born November 1952
Director
Appointed 05 Oct 2005
Resigned 11 Oct 2022

PHETHEAN, Richard Norman

Resigned
Beannachar Community Ltd, AberdeenAB12 5YL
Born October 1949
Director
Appointed N/A
Resigned 30 Sept 1992
Fundings
Financials
Latest Activities

Filing History

216

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Resolution
12 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 October 2014
RP04RP04
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
419a(Scot)419a(Scot)
Legacy
8 June 2009
419a(Scot)419a(Scot)
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Resolution
3 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
19 December 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
16 November 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 November 2006
466(Scot)466(Scot)
Legacy
8 November 2006
410(Scot)410(Scot)
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
2 April 2005
225Change of Accounting Reference Date
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
23 July 1997
RESOLUTIONSResolutions
Resolution
23 July 1997
RESOLUTIONSResolutions
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
23 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
10 August 1994
287Change of Registered Office
Resolution
18 February 1994
RESOLUTIONSResolutions
Legacy
7 December 1993
363x363x
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
14 December 1992
363x363x
Legacy
3 November 1992
288288
Legacy
19 October 1992
288288
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
18 January 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Resolution
30 November 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Resolution
24 November 1988
RESOLUTIONSResolutions
Legacy
22 July 1988
288288
Legacy
15 April 1988
287Change of Registered Office
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
9 November 1987
288288
Resolution
28 October 1987
RESOLUTIONSResolutions
Memorandum Articles
26 October 1987
MEM/ARTSMEM/ARTS
Legacy
14 April 1987
REREG(U)REREG(U)
Certificate Change Of Name Company
4 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Miscellaneous
18 January 1945
MISCMISC