Background WavePink WaveYellow Wave

HARPERCOLLINS PUBLISHERS LIMITED (SC027389)

HARPERCOLLINS PUBLISHERS LIMITED (SC027389) is an active UK company. incorporated on 29 November 1949. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. HARPERCOLLINS PUBLISHERS LIMITED has been registered for 76 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna and 2 others.

Company Number
SC027389
Status
active
Type
ltd
Incorporated
29 November 1949
Age
76 years
Address
1 Robroyston Gate, Glasgow, G33 1JN
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna, MURRAY, Brian, SCHWARTZ, Daniel Arthur
SIC Codes
58110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERCOLLINS PUBLISHERS LIMITED

HARPERCOLLINS PUBLISHERS LIMITED is an active company incorporated on 29 November 1949 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. HARPERCOLLINS PUBLISHERS LIMITED was registered 76 years ago.(SIC: 58110, 82990)

Status

active

Active since 76 years ago

Company No

SC027389

LTD Company

Age

76 Years

Incorporated 29 November 1949

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

HARPER COLLINS PUBLISHERS LIMITED
From: 1 February 1990To: 29 September 2015
WILLIAM COLLINS LIMITED
From: 29 November 1949To: 1 February 1990
Contact
Address

1 Robroyston Gate Robroyston Glasgow, G33 1JN,

Previous Addresses

103 Westerhill Road Bishopbriggs Glasgow G64 2QT
From: 29 November 1949To: 5 March 2025
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DOWSON-COLLINS, Simon

Active
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 01 Dec 2016

ALFORD, David Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 01 Dec 2016

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 22 Oct 2014

KELLY, Kathryn Susanna

Active
Robroyston Gate, GlasgowG33 1JN
Born August 1972
Director
Appointed 07 Oct 2025

MURRAY, Brian

Active
London Bridge Street, LondonSE1 9GF
Born July 1966
Director
Appointed 05 Jun 2008

SCHWARTZ, Daniel Arthur

Active
London Bridge Street, LondonSE1 9GF
Born September 1976
Director
Appointed 24 Feb 2023

DUFFY, Patric George Stephen

Resigned
32 Shelbury Road, LondonSE22 0NL
Secretary
Appointed 26 Jul 2001
Resigned 30 Jun 2009

FYFE, Andrew Towart Craig

Resigned
19 Broomfield Avenue, GlasgowG77 5HR
Secretary
Appointed N/A
Resigned 10 Dec 1990

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 30 Jun 2009
Resigned 01 Dec 2016

LAING, Adrian Charles

Resigned
1 Langbourne Avenue, HighgateN6 6AJ
Secretary
Appointed 01 Oct 1999
Resigned 13 Jul 2001

SLOWMAN, Douglas Ernest

Resigned
10 Kelvin View, GlasgowG64 4HQ
Secretary
Appointed 10 Dec 1990
Resigned 01 Oct 1999

BAILLIE, John Andrew Main

Resigned
Yew Cottage, StamfordPE9 4SN
Born November 1958
Director
Appointed 02 Oct 2001
Resigned 08 Jan 2006

BARNSLEY, Victoria

Resigned
Fulham Palace Road, LondonW6 8JB
Born March 1954
Director
Appointed 10 Jul 2000
Resigned 16 Aug 2013

BELL, Edward

Resigned
Courtways, OrpingtonBR6 8NG
Born August 1949
Director
Appointed 06 Dec 1991
Resigned 08 Feb 2000

CRAIG, George

Resigned
920 Greacen Point Road, New York10022
Born May 1940
Director
Appointed N/A
Resigned 15 Mar 1996

DAGNES, Glenn

Resigned
23 Long Ridge Road, Manhasset
Born October 1952
Director
Appointed 14 Aug 1996
Resigned 31 Aug 2008

DEVOE, David

Resigned
Fulham Palace Road, LondonW6 8JB
Born May 1947
Director
Appointed 06 Dec 1991
Resigned 28 Jun 2013

DISNEY, Anthea

Resigned
515 East 79th Street, New YorkNY10021
Born October 1944
Director
Appointed 14 Aug 1996
Resigned 17 Jun 1999

FRIEDMAN, Jane

Resigned
440 East 57th Street, New York10022
Born September 1945
Director
Appointed 17 Jun 1999
Resigned 05 Jun 2008

GERVASIO, Janet Ann

Resigned
London Bridge Street, LondonSE1 9GF
Born April 1959
Director
Appointed 04 Nov 2002
Resigned 24 Feb 2023

HIGGINS, Leslie Thomas Richard

Resigned
Greenleaves 9 Woodside Road, CobhamKT11 2QR
Born February 1953
Director
Appointed 28 Oct 1999
Resigned 14 Apr 2000

HOUSTON, David

Resigned
7 Chanctonbury Drive, SunningdaleSL5 9PJ
Born April 1953
Director
Appointed 01 Oct 1991
Resigned 30 Jan 1998

JOHNSON, Simon Martin

Resigned
Fulham Palace Road, LondonW6 8JB
Born December 1975
Director
Appointed 05 Oct 2012
Resigned 02 Oct 2014

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1960
Director
Appointed 08 Feb 2000
Resigned 01 Dec 2016

KITSON, Terence James

Resigned
8 Grafton Street, LondonW1X 3LA
Born March 1934
Director
Appointed 09 Apr 1990
Resigned 06 Dec 1991

KITSON, Terence James

Resigned
7 Wallaroy Road, SydneyFOREIGN
Born March 1934
Director
Appointed N/A
Resigned 15 Sept 1989

KNIGHT, Andrew Stephen Bower

Resigned
88 St Georges Square, LondonSW1V 3QX
Born November 1939
Director
Appointed 06 Dec 1991
Resigned 23 Dec 1996

LAND, Sonia

Resigned
10 Homefield Road, LondonW4 2LN
Born January 1948
Director
Appointed N/A
Resigned 09 Apr 1990

MCALPINE, John Calder

Resigned
54 Marshall Grove, GlasgowML3 8NN
Born January 1948
Director
Appointed N/A
Resigned 09 Aug 1993

MULLOCK, Keith Howard Percival

Resigned
Fulham Palace Road, LondonW6 8JB
Born February 1960
Director
Appointed 09 Jan 2006
Resigned 05 Oct 2012

MURDOCH, Keith Rupert

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1931
Director
Appointed N/A
Resigned 15 Nov 2023

PICKERING, Edward, Sir

Resigned
23 John Street, LondonWC1N 2BL
Born May 1912
Director
Appointed N/A
Resigned 08 Aug 2003

REDMAYNE, Charles George Mariner, Mr.

Resigned
London Bridge Street, LondonSE1 9GF
Born August 1966
Director
Appointed 01 Oct 2013
Resigned 07 Oct 2025

SLOWMAN, Douglas Ernest

Resigned
10 Kelvin View, GlasgowG64 4HQ
Born March 1944
Director
Appointed 01 Nov 1989
Resigned 06 Dec 1991

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Born August 1938
Director
Appointed N/A
Resigned 03 Dec 1991

Persons with significant control

1

London Bridge Street, LondonSE1 9GF

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

306

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Group
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Group
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 April 2009
AAAnnual Accounts
Legacy
15 December 2008
288cChange of Particulars
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
363aAnnual Return
Legacy
15 September 1999
363(353)363(353)
Legacy
15 September 1999
363(190)363(190)
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
9 September 1998
363aAnnual Return
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
25 September 1997
363aAnnual Return
Legacy
25 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
13 May 1997
244244
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
9 September 1996
288288
Legacy
9 September 1996
363aAnnual Return
Legacy
6 September 1996
288288
Legacy
25 June 1996
288288
Legacy
2 April 1996
288288
Legacy
31 March 1996
288288
Miscellaneous
18 January 1996
MISCMISC
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
4 September 1995
363x363x
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
31 August 1994
363x363x
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
31 August 1993
363x363x
Legacy
19 August 1993
288288
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
3 September 1992
363x363x
Legacy
26 May 1992
288288
Legacy
7 May 1992
288288
Legacy
11 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
29 January 1992
288288
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)b155(6)b
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
28 October 1991
155(6)a155(6)a
Legacy
3 October 1991
288288
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Resolution
12 September 1991
RESOLUTIONSResolutions
Legacy
3 September 1991
363x363x
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
21 December 1990
288288
Legacy
24 September 1990
363363
Legacy
31 August 1990
288288
Legacy
27 August 1990
225(1)225(1)
Legacy
14 May 1990
288288
Memorandum Articles
4 May 1990
MEM/ARTSMEM/ARTS
Resolution
4 May 1990
RESOLUTIONSResolutions
Miscellaneous
4 May 1990
MISCMISC
Certificate Change Of Name Company
31 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1989
288288
Legacy
10 November 1989
225(1)225(1)
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
23 October 1989
155(6)b155(6)b
Legacy
27 September 1989
288288
Legacy
10 August 1989
363363
Accounts With Accounts Type Full Group
10 August 1989
AAAnnual Accounts
Legacy
24 July 1989
419a(Scot)419a(Scot)
Resolution
13 July 1989
RESOLUTIONSResolutions
Miscellaneous
7 July 1989
MISCMISC
Resolution
7 July 1989
RESOLUTIONSResolutions
Legacy
3 July 1989
155(6)b155(6)b
Legacy
3 July 1989
155(6)b155(6)b
Legacy
3 July 1989
155(6)b155(6)b
Legacy
3 July 1989
155(6)a155(6)a
Legacy
3 July 1989
155(6)a155(6)a
Legacy
3 July 1989
155(6)a155(6)a
Legacy
23 June 1989
288288
Certificate Re Registration Public Limited Company To Private
16 June 1989
CERT10CERT10
Resolution
15 June 1989
RESOLUTIONSResolutions
Resolution
15 June 1989
RESOLUTIONSResolutions
Re Registration Memorandum Articles
14 June 1989
MARMAR
Legacy
14 June 1989
5353
Memorandum Articles
14 June 1989
MEM/ARTSMEM/ARTS
Miscellaneous
27 April 1989
MISCMISC
Miscellaneous
27 April 1989
MISCMISC
Miscellaneous
24 April 1989
MISCMISC
Miscellaneous
24 April 1989
MISCMISC
Legacy
4 April 1989
288288
Legacy
29 March 1989
288288
Legacy
29 March 1989
288288
Accounts With Accounts Type Interim
14 March 1989
AAAnnual Accounts
Miscellaneous
9 March 1989
MISCMISC
Legacy
3 March 1989
288288
Legacy
28 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
4 February 1989
288288
Miscellaneous
27 January 1989
MISCMISC
Miscellaneous
27 January 1989
MISCMISC
Miscellaneous
24 January 1989
MISCMISC
Miscellaneous
24 January 1989
MISCMISC
Miscellaneous
24 January 1989
MISCMISC
Miscellaneous
24 January 1989
MISCMISC
Miscellaneous
24 January 1989
MISCMISC
Miscellaneous
24 January 1989
MISCMISC
Miscellaneous
24 January 1989
MISCMISC
Miscellaneous
24 January 1989
MISCMISC
Legacy
23 September 1988
288288
Miscellaneous
10 August 1988
MISCMISC
Legacy
9 August 1988
190190
Legacy
5 August 1988
353353
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
7 June 1988
288288
Resolution
27 May 1988
RESOLUTIONSResolutions
Resolution
27 May 1988
RESOLUTIONSResolutions
Legacy
18 May 1988
288288
Miscellaneous
11 May 1988
MISCMISC
Miscellaneous
4 May 1988
MISCMISC
Miscellaneous
1 February 1988
MISCMISC
Miscellaneous
12 January 1988
MISCMISC
Miscellaneous
23 December 1987
MISCMISC
Legacy
18 December 1987
OC138OC138
Miscellaneous
12 November 1987
MISCMISC
Miscellaneous
5 November 1987
MISCMISC
Memorandum Articles
28 October 1987
MEM/ARTSMEM/ARTS
Miscellaneous
9 October 1987
MISCMISC
Resolution
9 October 1987
RESOLUTIONSResolutions
Resolution
9 October 1987
RESOLUTIONSResolutions
Resolution
9 October 1987
RESOLUTIONSResolutions
Resolution
9 October 1987
RESOLUTIONSResolutions
Resolution
9 October 1987
RESOLUTIONSResolutions
Miscellaneous
3 September 1987
MISCMISC
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Miscellaneous
15 July 1987
MISCMISC
Legacy
23 June 1987
288288
Resolution
15 June 1987
RESOLUTIONSResolutions
Legacy
27 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Accounts With Accounts Type Group
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Resolution
27 May 1986
RESOLUTIONSResolutions
Resolution
27 May 1986
RESOLUTIONSResolutions
Accounts With Made Up Date
19 October 1982
AAAnnual Accounts
Legacy
2 October 1981
288aAppointment of Director or Secretary
Miscellaneous
29 November 1949
MISCMISC