Background WavePink WaveYellow Wave

GLOUCESTER RUGBY LIMITED (00034603)

GLOUCESTER RUGBY LIMITED (00034603) is an active UK company. incorporated on 12 August 1891. with registered office in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GLOUCESTER RUGBY LIMITED has been registered for 134 years. Current directors include BROWN, Alexander Thomas, FORRESTER, James, GRIFFITHS, Timothy Philip and 7 others.

Company Number
00034603
Status
active
Type
ltd
Incorporated
12 August 1891
Age
134 years
Address
Gloucester Rugby Club, Gloucester, GL1 3AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BROWN, Alexander Thomas, FORRESTER, James, GRIFFITHS, Timothy Philip, INGLES, Jonathan Rex, MCCLELLAND, Nicol Louise, MULCAHY, Matthew Christopher, PODMORE, Ian Victor Stewart, ST QUINTON, George Eric Oliver, ST QUINTON, Martin George, THORP, Simon Edward
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER RUGBY LIMITED

GLOUCESTER RUGBY LIMITED is an active company incorporated on 12 August 1891 with the registered office located in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GLOUCESTER RUGBY LIMITED was registered 134 years ago.(SIC: 93120)

Status

active

Active since 134 years ago

Company No

00034603

LTD Company

Age

134 Years

Incorporated 12 August 1891

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

GLOUCESTER RUGBY FOOTBALL CLUB LIMITED
From: 28 May 1996To: 23 December 2004
GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE)
From: 12 August 1891To: 28 May 1996
Contact
Address

Gloucester Rugby Club Kingsholm Gloucester, GL1 3AX,

Timeline

63 key events • 2010 - 2026

Funding Officers Ownership
Share Issue
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Share Issue
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
May 18
Director Joined
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jun 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Dec 23
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 25
Funding Round
Nov 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
7
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BROWN, Alexander Thomas

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born May 1979
Director
Appointed 18 Nov 2019

FORRESTER, James

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born February 1981
Director
Appointed 01 Jul 2025

GRIFFITHS, Timothy Philip

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born September 1960
Director
Appointed 13 May 2021

INGLES, Jonathan Rex

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born June 1993
Director
Appointed 24 Sept 2024

MCCLELLAND, Nicol Louise

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born July 1986
Director
Appointed 01 Dec 2023

MULCAHY, Matthew Christopher

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born January 1986
Director
Appointed 01 Mar 2022

PODMORE, Ian Victor Stewart

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born October 1973
Director
Appointed 14 Nov 2025

ST QUINTON, George Eric Oliver

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born November 1995
Director
Appointed 16 Jan 2026

ST QUINTON, Martin George

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born November 1957
Director
Appointed 19 Sept 2008

THORP, Simon Edward

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born August 1973
Director
Appointed 24 Nov 2022

CLARK, Chris

Resigned
30 Jasmine Close, GloucesterGL4 5FJ
Secretary
Appointed 05 Jan 2004
Resigned 19 Dec 2005

DARNBROUGH, Peter Howard

Resigned
5 Old Forge Close, Chipping NortonOX7 6XW
Secretary
Appointed 30 Nov 2006
Resigned 28 May 2010

FAIRBROTHER, Mark

Resigned
Gloucester Rugby Club, GloucesterGL1 3AX
Secretary
Appointed 08 Apr 2015
Resigned 21 May 2019

FERGUSON, Christopher Richard Allen

Resigned
East Lockinge, WantageOX12 8QG
Secretary
Appointed 25 Oct 2010
Resigned 21 Dec 2012

FERRABY, Lee

Resigned
Gloucester Rugby Club, GloucesterGL1 3AX
Secretary
Appointed 21 May 2019
Resigned 30 Jun 2020

JACKSON, Kenneth

Resigned
57 Estcourt Road, GloucesterGL1 3LX
Secretary
Appointed N/A
Resigned 09 May 1996

MCPHIE, James Muirhead

Resigned
Overton, TewkesburyGL20 8JA
Secretary
Appointed 19 Dec 2005
Resigned 29 Nov 2006

PARKER, John Charles Moore

Resigned
Kingsholm Road, GloucesterGL1 3AX
Secretary
Appointed 19 Dec 2012
Resigned 08 Apr 2015

SMITH, Richard Christopher

Resigned
Gloucester Rugby Club, GloucesterGL1 3AX
Secretary
Appointed 15 Feb 2021
Resigned 28 Feb 2022

WADLEY, Alfred Douglas

Resigned
Bellway House, Upton St LeonardsGL4 8AF
Secretary
Appointed 09 May 1996
Resigned 24 Oct 2003

BENSON, Adam

Resigned
Gloucester Rugby Club, GloucesterGL1 3AX
Born October 1977
Director
Appointed 04 Jun 2018
Resigned 22 Oct 2019

BRADLEY, Lance

Resigned
Gloucester Rugby Club, GloucesterGL1 3AX
Born January 1965
Director
Appointed 28 Mar 2018
Resigned 05 Jul 2023

BRINN, Alan

Resigned
108 Estcourt Road, GloucesterGL1 3LH
Born July 1940
Director
Appointed N/A
Resigned 09 May 1996

BROWN, Hamish

Resigned
11 Lansdown Close, BanburyOX16 9LH
Born May 1955
Director
Appointed 16 Dec 1999
Resigned 01 Dec 2003

CURTIS, Timothy Victor

Resigned
36 Alacross Road, LondonW5 4HT
Born January 1960
Director
Appointed 09 May 1996
Resigned 16 Dec 1999

DARNBROUGH, Peter Howard

Resigned
5 Old Forge Close, Chipping NortonOX7 6XW
Born May 1951
Director
Appointed 29 Apr 1997
Resigned 28 May 2010

ELLIS, Karen Elizabeth

Resigned
Flat 2, CheltenhamGL50 2JY
Born October 1966
Director
Appointed 01 Jun 2001
Resigned 21 Feb 2006

EVANS, Huw Dewi

Resigned
Gloucester Rugby Club, GloucesterGL1 3AX
Born January 1949
Director
Appointed 29 Jul 2013
Resigned 05 Aug 2014

FAIRBROTHER, Mark

Resigned
Church Lane, WorcesterWR8 9DE
Born May 1980
Director
Appointed 08 Apr 2015
Resigned 21 May 2019

FERGUSON, Christopher Richard Allen

Resigned
East Lockinge, WantageOX12 8QG
Born July 1966
Director
Appointed 25 Oct 2010
Resigned 21 Dec 2012

FERRABY, Lee Martin

Resigned
Gloucester Rugby Club, GloucesterGL1 3AX
Born December 1979
Director
Appointed 21 May 2019
Resigned 30 Jun 2020

FORD, Peter John

Resigned
Rivermead Sandhurst Lane, GloucesterGL2 9AB
Born May 1932
Director
Appointed N/A
Resigned 09 May 1996

FOYLE, David Thomas

Resigned
Carabel, GloucestershireGL3 2PF
Born July 1943
Director
Appointed 09 May 1996
Resigned 16 Dec 1999

GLEAVE, Gavin John

Resigned
Gloucester Rugby Club, GloucesterGL1 3AX
Born December 1966
Director
Appointed 04 Oct 2016
Resigned 13 May 2021

GRAINGER, David

Resigned
Glanclettwr, MachynllethSY20 8RD
Born August 1947
Director
Appointed 12 Jan 2011
Resigned 26 Jul 2016

Persons with significant control

1

Mr Martin George St Quinton

Active
Gloucester Rugby Club, GloucesterGL1 3AX
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

273

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Resolution
26 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Resolution
10 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Legacy
27 April 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2016
SH10Notice of Particulars of Variation
Resolution
7 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Resolution
30 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Auditors Resignation Company
13 August 2014
AUDAUD
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Legacy
13 March 2012
MG01MG01
Legacy
8 March 2012
MG02MG02
Legacy
8 March 2012
MG02MG02
Legacy
8 March 2012
MG02MG02
Legacy
8 March 2012
MG01MG01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Resolution
9 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Capital Alter Shares Consolidation
5 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Auditors Resignation Company
21 June 2010
AUDAUD
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Capital Name Of Class Of Shares
18 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 March 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
28 February 2008
128(3)128(3)
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
363aAnnual Return
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
11 May 2006
AUDAUD
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
88(2)R88(2)R
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2004
122122
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
123Notice of Increase in Nominal Capital
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
16 February 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
88(2)R88(2)R
Legacy
22 December 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
22 December 1999
MEM/ARTSMEM/ARTS
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Auditors Resignation Company
7 July 1999
AUDAUD
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
24 October 1998
403aParticulars of Charge Subject to s859A
Legacy
24 October 1998
403aParticulars of Charge Subject to s859A
Legacy
24 October 1998
403aParticulars of Charge Subject to s859A
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
288cChange of Particulars
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
12 May 1997
88(2)R88(2)R
Memorandum Articles
25 April 1997
MEM/ARTSMEM/ARTS
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
25 April 1997
123Notice of Increase in Nominal Capital
Legacy
19 February 1997
403aParticulars of Charge Subject to s859A
Legacy
19 February 1997
403aParticulars of Charge Subject to s859A
Legacy
19 February 1997
403aParticulars of Charge Subject to s859A
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
2 July 1996
288288
Legacy
1 July 1996
288288
Legacy
10 June 1996
287Change of Registered Office
Resolution
7 June 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Auditors Resignation Company
14 January 1992
AUDAUD
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
18 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Legacy
18 May 1988
363363
Accounts With Made Up Date
22 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 January 1900
MISCMISC