GADS HILL SCHOOL

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-07-31

View Document

30/09/2430 September 2024 Appointment of Ms Lucy Emma Gwilliam as a director on 2024-07-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/09/2430 September 2024 Appointment of Mr Jamie Durbin as a director on 2024-07-01

View Document

29/08/2429 August 2024 Termination of appointment of Alexandra Jean Clarabut as a director on 2024-08-22

View Document

03/07/243 July 2024 Full accounts made up to 2023-07-31

View Document

16/06/2416 June 2024 Termination of appointment of Nicola Dawn Barker as a director on 2024-06-16

View Document

19/03/2419 March 2024 Appointment of Mr Malcolm David Gray as a secretary on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of John Noel Pratten as a secretary on 2024-03-19

View Document

21/12/2321 December 2023 Appointment of Mrs Audrey Helen Cavalier Tej as a director on 2023-12-14

View Document

20/12/2320 December 2023 Termination of appointment of Kirsty Hillocks as a director on 2023-12-14

View Document

20/12/2320 December 2023 Termination of appointment of Oliver Onkar Singh Basi as a director on 2023-12-14

View Document

19/12/2319 December 2023 Appointment of Mr John Noel Pratten as a secretary on 2023-12-19

View Document

17/11/2317 November 2023 Termination of appointment of Barry Golding as a secretary on 2023-11-17

View Document

02/11/232 November 2023 Appointment of Mrs Melanie Sarah Taylor as a director on 2023-11-02

View Document

16/10/2316 October 2023 Termination of appointment of Neil Smith as a director on 2023-10-12

View Document

04/10/234 October 2023 Appointment of Mrs Dijana Piralic as a director on 2023-09-18

View Document

03/10/233 October 2023 Change of constitution by enactment

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Dean Martin as a director on 2023-09-18

View Document

07/08/237 August 2023 Full accounts made up to 2022-07-31

View Document

25/07/2325 July 2023 Termination of appointment of Stephen Thomas Martin as a director on 2023-07-03

View Document

11/04/2311 April 2023 Termination of appointment of Annette Patricia Eggleton as a director on 2023-03-20

View Document

11/04/2311 April 2023 Appointment of Mrs Alexandra Jean Clarabut as a director on 2023-03-20

View Document

11/04/2311 April 2023 Appointment of Mr Aaron Andrew O'brien as a director on 2023-03-20

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2020-07-31

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NOBLE

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

08/02/208 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN WHITE

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HASTWELL

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024271050007

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024271050006

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS CAROLYN ENGALL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BATES

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR PAUL KEVIN SAVAGE

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAGGS

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR TONY HUGHES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION EVELYN DICKENS / 31/01/2018

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR STEPHEN THOMAS MARTIN

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG SPELLAR

View Document

15/05/1815 May 2018 CURRSHO FROM 31/08/2018 TO 31/07/2018

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MRS SARAH BATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MUNN

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE CRAGGS / 21/09/2017

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR NATASHA HARDY

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN NOBLE / 09/08/2017

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED NICOLA DAWN BARKER

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BROMLEY

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH

View Document

24/05/1724 May 2017 SECRETARY APPOINTED BARRY GOLDING

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS NATASHA ANNE HARDY

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED DR PAUL WILLIAM HASTWELL

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA KEEN

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS ROSNAH MOYA HASSELL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PAYNE

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR CRAIG DAVID SPELLAR

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MRS JESSICA ANNE KEEN

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR OLIVER ONKAR SINGH BASI

View Document

04/11/154 November 2015 DIRECTOR APPOINTED REVEREND PAUL TURNER KERR

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN GURTEEN

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM GADS HILL PLACE ROCHESTER ROAD HIGHAM KENT ME3 7PA

View Document

15/10/1515 October 2015 15/09/15 NO MEMBER LIST

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HERGEST

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON HOWELL

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BISCHOFF

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR UZMA CHOUDHRY

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR MATTHEW JOHN HERGEST

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS ANNETTE EGGLETON

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER WHITTINGTON

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPREE

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED DR UZMA CHOUDHRY

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE SIMPSON

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MRS KAREN LESLEY WHITE

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR GRAHAM NOBLE

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES BISCHOFF

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR TONY HUGHES

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MRS JULIE SIMPSON

View Document

26/09/1426 September 2014 15/09/14 NO MEMBER LIST

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR SHAUN GURTEEN

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR TRUDI OSBORNE

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGHOUSE

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN PACKER

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHOVE

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY HARWOOD

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR KIM WHITE

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MELVILLE

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LUCY WHITE / 01/09/2013

View Document

04/10/134 October 2013 15/09/13 NO MEMBER LIST

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL SPREE / 01/09/2013

View Document

02/10/132 October 2013 SECRETARY APPOINTED MR TIMOTHY PAYNE

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PRIOR

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY DOROTHY MELLOR

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MRS TRUDIE OSBORNE

View Document

10/10/1210 October 2012 15/09/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

19/09/1119 September 2011 15/09/11 NO MEMBER LIST

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MRS MICHELLE BROMLEY

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL THOMAS

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GLEED

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER SPREE

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS KIM LUCY WHITE

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR DAVID KENNETH GLEED

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR ROBIN JOHN PACKER

View Document

12/10/1012 October 2010 15/09/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA KINGSLEY-SMITH

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN KEERS

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDSMITH

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/12/0916 December 2009 15/09/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MRS SHARON HOWELL

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION EVELYN LLOYD / 31/08/2008

View Document

05/06/095 June 2009 MEMORANDUM OF ASSOCIATION

View Document

05/06/095 June 2009 ALTER MEMORANDUM 28/01/2009

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MRS ANDREA KINGSLEY-SMITH

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MELVILLE / 01/08/2008

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ABEL

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR SHARON TURNER FRY

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 15/09/08

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MRS HILARY HARWOOD

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 ANNUAL RETURN MADE UP TO 15/09/07

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 ANNUAL RETURN MADE UP TO 15/09/06

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 ANNUAL RETURN MADE UP TO 15/09/05

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 ANNUAL RETURN MADE UP TO 15/09/04

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/09/0321 September 2003 ANNUAL RETURN MADE UP TO 15/09/03

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/09/0225 September 2002 ANNUAL RETURN MADE UP TO 15/09/02

View Document

18/08/0218 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 AUDITOR'S RESIGNATION

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 ANNUAL RETURN MADE UP TO 15/09/01

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 ANNUAL RETURN MADE UP TO 15/09/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 ANNUAL RETURN MADE UP TO 27/09/99

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 ANNUAL RETURN MADE UP TO 27/09/98

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 ANNUAL RETURN MADE UP TO 27/09/97

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/02/971 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9623 September 1996 ANNUAL RETURN MADE UP TO 27/09/96

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 ALTER MEM AND ARTS 04/06/96

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 ANNUAL RETURN MADE UP TO 27/09/95

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 ANNUAL RETURN MADE UP TO 27/09/94

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 AUDITOR'S RESIGNATION

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/12/932 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 ANNUAL RETURN MADE UP TO 27/09/93

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 ANNUAL RETURN MADE UP TO 27/09/92

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 ANNUAL RETURN MADE UP TO 27/09/91

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

25/08/9025 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information