Portsmouth Road
Cobham Surrey
KT11 1BL
Secretary Name | Mr Gavin Charles |
---|---|
Status | Current |
Appointed | 01 October 2016(49 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Ms Corry Justina Wille |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 August 2017(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Nicholas Edward Bobay |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2017(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mrs Pamela Mundy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mrs Susan Brooke Jackson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Hugo Manuel Campos Pinto |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 26 January 2021(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Tedd Moya Mose |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 03 February 2021(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Stewart McLennan |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Toss Cottage Pyrford Road Pyrford Woking Surrey GU22 8UT |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 13 Dolby Road London SW6 3NE |
Director Name | Mr Brian Gordon Murphy |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27a Cresswell Place London SW10 9RB |
Director Name | Emmanuel John Poularas |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 May 2008) |
Role | Company Director |
Correspondence Address | 10 Glendore House 30 Clarges Street London W1J 7EG |
Secretary Name | Emmanuel John Poularas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 10 Glendore House 30 Clarges Street London W1J 7EG |
Director Name | Geoffrey Greenhalgh Crook |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(27 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 1997) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Green Hedges Coast Hill Lane Westcott Dorking Surrey RH4 3LJ |
Director Name | Michael John Halsey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | Little Paddock Guildford Road Fetcham Leatherhead Surrey KT22 9DY |
Director Name | Mr Ram Parkash Gossain |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 Oakwood Crescent Greenford Middlesex UB6 0RG |
Director Name | Rod Philip Attwooll |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(35 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 February 2003) |
Role | Consultant |
Correspondence Address | 18 Prince Consort Drive Ascot Berkshire SL5 8AW |
Secretary Name | Peter Clive Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 February 2013) |
Role | Accountant |
Correspondence Address | 28 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Mr Richard Charles Henry Freer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverdale Gardens Richmond TW1 2BX |
Director Name | Ms Janet Magee |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mrs Kathy Lynn Harvey |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Secretary Name | Ms Sarah Elizabeth Ratcliffe |
---|---|
Status | Resigned |
Appointed | 21 February 2013(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Christopher Ian Johnson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Jason Stuart Elsom |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mrs Theresa Constance Forbes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Gerry James Peyton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2016(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2017) |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(48 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Philip Andrew Hodkinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Gavin Charles |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(49 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Russell Charles Prior |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(50 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 August 2020) |
Role | Head Of Philanthropy And Social Investment |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Stefan Beurier |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2017(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2021) |
Role | Divisional Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Ms Nicole Louis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(50 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2020) |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Website | acs-schools.com |
---|
Registered Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | American Community School Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,056,757 |
Gross Profit | £19,832,050 |
Net Worth | £69,029,517 |
Cash | £23,816,683 |
Current Liabilities | £41,975,429 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
11 March 1994 | Delivered on: 18 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-the lodge 106 vine lane uxbridge t/n-MX133387 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
11 March 1994 | Delivered on: 18 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-property k/a hillingdon court vine lane uxbridge middlesex t/n-MX212835 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 December 1986 | Delivered on: 29 December 1986 Persons entitled: General Electric Technical Services Co. Inc. Classification: Legal charge Secured details: Sterling pounds 300000. Particulars: F/H, nirvana, golf club road, st. George's hill, weybridge, surrey. Outstanding |
14 October 1975 | Delivered on: 16 October 1975 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heywood fairmile, cobham, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 August 1971 | Delivered on: 23 August 1971 Classification: A registered charge Outstanding |
10 June 1971 | Delivered on: 10 June 1971 Classification: A registered charge Outstanding |
8 July 2016 | Delivered on: 19 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 March 1999 | Delivered on: 10 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a swimming pool site being part of heywood portsmouth road cobham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 April 1971 | Delivered on: 27 April 1971 Classification: Series of debentures Outstanding |
3 March 1999 | Delivered on: 10 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a site of the auditorium being part of heywood portsmouth road cobham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 September 1997 | Delivered on: 11 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a hillingdon pavilions hillingdon court vine lane uxbridge middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 September 1997 | Delivered on: 11 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a phase 1 hillingdon west wing hillingdon court uxbridge middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 September 1997 | Delivered on: 11 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a phase 2 hillingdon west wing hillingdon court uxbridge middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 September 1997 | Delivered on: 11 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a elementary block heywood cobham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 January 1995 | Delivered on: 18 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-woodlee london road egham surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 April 1988 | Delivered on: 22 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heywood portsmouth rd, cobham surrey. Title no. Sy 446091 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1990 | Delivered on: 21 April 1990 Satisfied on: 11 May 1993 Persons entitled: Swiss Bank Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The property hereinafter described (the property) and all plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used in or about the property: hillingdon court vine lane, l/b of hillingdon title no MX212835 and the lodge 106 vine lane in the l/b of hillingdon title MX133387. Fully Satisfied |
25 April 2003 | Delivered on: 30 April 2003 Satisfied on: 28 November 2013 Persons entitled: Gordon Edwards Speed Classification: Mortgage debenture Secured details: £4,500,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land to the north east of portsmouth road cobham t/n SY467377, f/h heywood fairmile common cobham t/n SY446091 (for full details of further properties charged please refer to form 395) all f/h and l/h property of the company both present and future together with all buildings fixtures fixed plant and machinery the goodwill and uncalled capital book debts. See the mortgage charge document for full details. Fully Satisfied |
6 August 2023 | Appointment of Mrs Martha Whitmore as a director on 1 August 2023 (2 pages) |
---|---|
22 May 2023 | Termination of appointment of Clare Joanna Elizabeth Ferguson as a director on 16 May 2023 (1 page) |
20 January 2023 | Confirmation statement made on 15 January 2023 with updates (5 pages) |
28 December 2022 | Group of companies' accounts made up to 31 July 2022 (52 pages) |
21 March 2022 | Group of companies' accounts made up to 31 July 2021 (53 pages) |
28 January 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
18 January 2022 | Appointment of Mr Christopher Nigel Banks as a director on 13 January 2022 (2 pages) |
27 September 2021 | Termination of appointment of Stefan Beurier as a director on 21 September 2021 (1 page) |
23 June 2021 | Director's details changed for Mr Tedd Moya Mose on 2 June 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 15 January 2021 with updates (3 pages) |
15 February 2021 | Appointment of Mr Tedd Moya Mose as a director on 3 February 2021 (2 pages) |
4 February 2021 | Appointment of Mr Hugo Manuel Campos Pinto as a director on 26 January 2021 (2 pages) |
23 December 2020 | Group of companies' accounts made up to 31 July 2020 (50 pages) |
22 October 2020 | Termination of appointment of Nicole Louis as a director on 10 October 2020 (1 page) |
13 August 2020 | Termination of appointment of Russell Charles Prior as a director on 1 August 2020 (1 page) |
7 February 2020 | Notification of Acs International Schools Limited as a person with significant control on 12 December 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
20 December 2019 | Cessation of David Terence Thomas as a person with significant control on 12 December 2019 (1 page) |
20 December 2019 | Group of companies' accounts made up to 31 July 2019 (45 pages) |
13 September 2019 | Appointment of Ms Susan Brooke Jackson as a director on 5 September 2019 (2 pages) |
15 April 2019 | Termination of appointment of Jason Stuart Elsom as a director on 9 April 2019 (1 page) |
19 March 2019 | Satisfaction of charge 4 in full (4 pages) |
19 March 2019 | Satisfaction of charge 3 in full (4 pages) |
19 March 2019 | Satisfaction of charge 6 in full (4 pages) |
19 March 2019 | Satisfaction of charge 009100100022 in full (4 pages) |
19 March 2019 | Satisfaction of charge 2 in full (4 pages) |
6 February 2019 | Satisfaction of charge 5 in full (1 page) |
24 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 December 2018 | Group of companies' accounts made up to 31 July 2018 (49 pages) |
22 November 2018 | Director's details changed for Mr Russell Charles Prior on 25 October 2018 (2 pages) |
29 August 2018 | Director's details changed for Ms Pamela Munday on 1 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Robert Magnus Macnaughton as a director on 1 August 2018 (2 pages) |
13 August 2018 | Appointment of Ms Pamela Munday as a director on 1 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Philip Andrew Hodkinson as a director on 31 July 2018 (1 page) |
6 April 2018 | Full accounts made up to 31 July 2017 (30 pages) |
21 February 2018 | Cessation of Richard Thomas Henry Wilson as a person with significant control on 10 February 2018 (1 page) |
22 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
11 December 2017 | Termination of appointment of Theresa Constance Forbes as a director on 6 December 2017 (1 page) |
2 November 2017 | Satisfaction of charge 16 in full (2 pages) |
2 November 2017 | Satisfaction of charge 17 in full (2 pages) |
2 November 2017 | Satisfaction of charge 10 in full (2 pages) |
2 November 2017 | Satisfaction of charge 8 in full (2 pages) |
2 November 2017 | Satisfaction of charge 19 in full (2 pages) |
2 November 2017 | Satisfaction of charge 15 in full (2 pages) |
2 November 2017 | Satisfaction of charge 17 in full (2 pages) |
2 November 2017 | Satisfaction of charge 18 in full (2 pages) |
2 November 2017 | Satisfaction of charge 10 in full (2 pages) |
2 November 2017 | Satisfaction of charge 20 in full (2 pages) |
2 November 2017 | Satisfaction of charge 20 in full (2 pages) |
2 November 2017 | Satisfaction of charge 15 in full (2 pages) |
2 November 2017 | Satisfaction of charge 18 in full (2 pages) |
2 November 2017 | Satisfaction of charge 19 in full (2 pages) |
2 November 2017 | Satisfaction of charge 8 in full (2 pages) |
2 November 2017 | Satisfaction of charge 9 in full (2 pages) |
2 November 2017 | Satisfaction of charge 16 in full (2 pages) |
2 November 2017 | Satisfaction of charge 9 in full (2 pages) |
24 October 2017 | Appointment of Miss Nicole Louis as a director on 10 October 2017 (2 pages) |
24 October 2017 | Appointment of Miss Nicole Louis as a director on 10 October 2017 (2 pages) |
6 October 2017 | Statement of company's objects (2 pages) |
6 October 2017 | Statement of company's objects (2 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
26 September 2017 | Notification of David Terence Thomas as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Notification of David Terence Thomas as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Cessation of The American Community School Holdings Limited as a person with significant control on 25 September 2017 (1 page) |
26 September 2017 | Notification of Richard Thomas Henry Wilson as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Cessation of The American Community School Holdings Limited as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Notification of Richard Thomas Henry Wilson as a person with significant control on 26 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Fergus James Rose as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Janet Magee as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Fergus James Rose as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Gavin Charles as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Kathy Lynn Harvey as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Piers Adam White as a director on 10 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Piers Adam White as a director on 10 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Gavin Charles as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Janet Magee as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Gerry James Peyton as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Kathy Lynn Harvey as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Gerry James Peyton as a director on 13 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page) |
9 August 2017 | Appointment of Mr Russell Charles Prior as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Russell Charles Prior as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Jake Brangwyn Sheridan Swallow as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Stefan Beurier as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Nicholas Edward Bobay as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Ms Corry Justina Wille as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Jake Brangwyn Sheridan Swallow as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Stefan Beurier as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Nicholas Edward Bobay as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Ms Corry Justina Wille as a director on 1 August 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 July 2016 (28 pages) |
6 January 2017 | Full accounts made up to 31 July 2016 (28 pages) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Gavin Charles as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Gavin Charles as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a director on 30 September 2016 (1 page) |
16 September 2016 | Appointment of Mr Philip Andrew Hodkinson as a director on 1 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of David Terence Thomas as a director on 31 August 2016 (1 page) |
16 September 2016 | Appointment of Mr Philip Andrew Hodkinson as a director on 1 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of David Terence Thomas as a director on 31 August 2016 (1 page) |
19 July 2016 | Registration of charge 009100100022, created on 8 July 2016 (5 pages) |
19 July 2016 | Registration of charge 009100100022, created on 8 July 2016 (5 pages) |
2 March 2016 | Appointment of Mr Fergus James Rose as a director on 28 January 2016 (2 pages) |
2 March 2016 | Appointment of Mr Fergus James Rose as a director on 28 January 2016 (2 pages) |
1 March 2016 | Appointment of Miss Sarah Elizabeth Ratcliffe as a director on 28 January 2016 (2 pages) |
1 March 2016 | Appointment of Mr Gerry James Peyton as a director on 28 January 2016 (2 pages) |
1 March 2016 | Appointment of Mr Gerry James Peyton as a director on 28 January 2016 (2 pages) |
1 March 2016 | Appointment of Miss Sarah Elizabeth Ratcliffe as a director on 28 January 2016 (2 pages) |
2 February 2016 | Full accounts made up to 31 July 2015 (28 pages) |
2 February 2016 | Full accounts made up to 31 July 2015 (28 pages) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
26 October 2015 | Appointment of Mrs Theresa Constance Forbes as a director on 1 April 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Theresa Constance Forbes as a director on 1 April 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Theresa Constance Forbes as a director on 1 April 2015 (2 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (27 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (27 pages) |
4 February 2015 | Director's details changed for Mrs Kathy Lynn Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Kathy Lynn Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Ms Janet Magee on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Kathy Lynn Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Piers Adam White on 4 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Piers Adam White on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr David Terence Thomas on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr David Terence Thomas on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Ms Janet Magee on 4 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr David Terence Thomas on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Piers Adam White on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Ms Janet Magee on 4 February 2015 (2 pages) |
2 July 2014 | Director's details changed for Mr Christopher Ian Johnson on 3 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Christopher Ian Johnson on 3 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Christopher Ian Johnson on 3 June 2014 (2 pages) |
29 May 2014 | Appointment of Mr Jason Elsom as a director (2 pages) |
29 May 2014 | Appointment of Mrs Clare Ferguson as a director (2 pages) |
29 May 2014 | Appointment of Mrs Clare Ferguson as a director (2 pages) |
29 May 2014 | Appointment of Mr Jason Elsom as a director (2 pages) |
22 April 2014 | Full accounts made up to 31 July 2013 (24 pages) |
22 April 2014 | Full accounts made up to 31 July 2013 (24 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
7 January 2014 | Termination of appointment of Ram Gossain as a director (1 page) |
7 January 2014 | Termination of appointment of Ram Gossain as a director (1 page) |
28 November 2013 | Satisfaction of charge 21 in full (4 pages) |
28 November 2013 | Satisfaction of charge 21 in full (4 pages) |
15 November 2013 | Appointment of Mr Christopher Ian Johnson as a director (2 pages) |
15 November 2013 | Appointment of Mr Christopher Ian Johnson as a director (2 pages) |
31 July 2013 | Termination of appointment of Jill Rutherford as a director (1 page) |
31 July 2013 | Termination of appointment of Richard Freer as a director (1 page) |
31 July 2013 | Termination of appointment of Jill Rutherford as a director (1 page) |
31 July 2013 | Termination of appointment of Richard Freer as a director (1 page) |
2 May 2013 | Full accounts made up to 31 July 2012 (24 pages) |
2 May 2013 | Full accounts made up to 31 July 2012 (24 pages) |
21 February 2013 | Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page) |
21 February 2013 | Termination of appointment of Peter Abbott as a secretary (1 page) |
21 February 2013 | Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page) |
21 February 2013 | Termination of appointment of Peter Abbott as a secretary (1 page) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (11 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (11 pages) |
18 July 2012 | Resignation of an auditor (2 pages) |
18 July 2012 | Resignation of an auditor (2 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (23 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (23 pages) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (11 pages) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (11 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (23 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (23 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (11 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (11 pages) |
16 August 2010 | Termination of appointment of Brian Murphy as a director (1 page) |
16 August 2010 | Termination of appointment of Brian Murphy as a director (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Full accounts made up to 31 July 2009 (23 pages) |
21 January 2010 | Director's details changed for Mr Richard Charles Freer on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Dr Jill Rutherford on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Kathy Lynn Harvey on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Brian Gordon Murphy on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Dr Jill Rutherford on 21 January 2010 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Mrs Kathy Lynn Harvey on 21 January 2010 (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (9 pages) |
21 January 2010 | Director's details changed for Ms Janet Magee on 21 January 2010 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Mr Piers Adam White on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Piers Adam White on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Ram Parkash Gossain on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Ram Parkash Gossain on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Brian Gordon Murphy on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ms Janet Magee on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (9 pages) |
21 January 2010 | Full accounts made up to 31 July 2009 (23 pages) |
21 January 2010 | Director's details changed for Mr Richard Charles Freer on 21 January 2010 (2 pages) |
29 October 2009 | Appointment of Mrs Kathy Lynn Harvey as a director (1 page) |
29 October 2009 | Appointment of Mr Piers Adam White as a director (2 pages) |
29 October 2009 | Appointment of Mr Piers Adam White as a director (2 pages) |
29 October 2009 | Appointment of Mrs Kathy Lynn Harvey as a director (1 page) |
28 October 2009 | Appointment of Ms Janet Magee as a director (1 page) |
28 October 2009 | Appointment of Ms Janet Magee as a director (1 page) |
27 March 2009 | Director appointed mr richard charles henry freer (1 page) |
27 March 2009 | Appointment terminated director janet magee (1 page) |
27 March 2009 | Director appointed mr richard charles henry freer (1 page) |
27 March 2009 | Appointment terminated director janet magee (1 page) |
30 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 31 July 2008 (25 pages) |
13 January 2009 | Full accounts made up to 31 July 2008 (25 pages) |
27 June 2008 | Director appointed mr david terence thomas (1 page) |
27 June 2008 | Appointment terminated director emmanuel poularas (1 page) |
27 June 2008 | Director appointed mr david terence thomas (1 page) |
27 June 2008 | Appointment terminated director emmanuel poularas (1 page) |
12 February 2008 | Full accounts made up to 31 July 2007 (22 pages) |
12 February 2008 | Full accounts made up to 31 July 2007 (22 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
16 April 2007 | Full accounts made up to 31 July 2006 (21 pages) |
16 April 2007 | Full accounts made up to 31 July 2006 (21 pages) |
1 April 2007 | Memorandum and Articles of Association (10 pages) |
1 April 2007 | Resolutions
|
1 April 2007 | Resolutions
|
1 April 2007 | Memorandum and Articles of Association (10 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
19 January 2006 | Full accounts made up to 31 July 2005 (22 pages) |
19 January 2006 | Full accounts made up to 31 July 2005 (22 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
9 February 2005 | Company name changed american community school limite d(the)\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
9 February 2005 | Company name changed american community school limite d(the)\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 July 2004 (21 pages) |
18 January 2005 | Total exemption full accounts made up to 31 July 2004 (21 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
16 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 31 July 2003 (28 pages) |
11 November 2003 | Full accounts made up to 31 July 2003 (28 pages) |
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 15/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (9 pages) |
18 December 2002 | Full accounts made up to 31 July 2002 (22 pages) |
18 December 2002 | Full accounts made up to 31 July 2002 (22 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 15/01/02; full list of members (8 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (8 pages) |
9 November 2001 | Full accounts made up to 31 July 2001 (19 pages) |
9 November 2001 | Full accounts made up to 31 July 2001 (19 pages) |
21 January 2001 | Full accounts made up to 31 July 2000 (22 pages) |
21 January 2001 | Full accounts made up to 31 July 2000 (22 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members
|
18 January 2001 | Return made up to 15/01/01; full list of members
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
20 March 2000 | Full group accounts made up to 31 July 1999 (22 pages) |
20 March 2000 | Full group accounts made up to 31 July 1999 (22 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
11 May 1999 | Full group accounts made up to 31 July 1998 (20 pages) |
11 May 1999 | Full group accounts made up to 31 July 1998 (20 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Return made up to 15/01/99; full list of members (8 pages) |
27 January 1999 | Return made up to 15/01/99; full list of members (8 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
20 April 1998 | Full group accounts made up to 31 July 1997 (24 pages) |
20 April 1998 | Full group accounts made up to 31 July 1997 (24 pages) |
4 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1997 | Full accounts made up to 31 July 1996 (20 pages) |
15 May 1997 | Full accounts made up to 31 July 1996 (20 pages) |
27 January 1997 | Return made up to 15/01/97; no change of members
|
27 January 1997 | Return made up to 15/01/97; no change of members
|
14 April 1996 | Full accounts made up to 31 July 1995 (20 pages) |
14 April 1996 | Full accounts made up to 31 July 1995 (20 pages) |
28 January 1996 | Return made up to 15/01/96; no change of members (6 pages) |
28 January 1996 | Return made up to 15/01/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
13 January 1992 | Resolutions
|
13 January 1992 | Resolutions
|
9 January 1992 | Articles of association (10 pages) |
9 January 1992 | Articles of association (10 pages) |
5 June 1967 | Incorporation (12 pages) |
5 June 1967 | Incorporation (12 pages) |