Background WavePink WaveYellow Wave

NORTHUMBERLAND GOLF CLUB LIMITED(THE) (00056712)

NORTHUMBERLAND GOLF CLUB LIMITED(THE) (00056712) is an active UK company. incorporated on 29 March 1898. with registered office in High Gosforth Park. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. NORTHUMBERLAND GOLF CLUB LIMITED(THE) has been registered for 128 years. Current directors include MCLANE, Peter James, PETERS, Gail Eve, PROCTER, Adam Michael and 3 others.

Company Number
00056712
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1898
Age
128 years
Address
High Gosforth Park, NE3 5HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MCLANE, Peter James, PETERS, Gail Eve, PROCTER, Adam Michael, REGAN, John, THOMAS, James Edward, WALTON, Mark Adam
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND GOLF CLUB LIMITED(THE)

NORTHUMBERLAND GOLF CLUB LIMITED(THE) is an active company incorporated on 29 March 1898 with the registered office located in High Gosforth Park. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. NORTHUMBERLAND GOLF CLUB LIMITED(THE) was registered 128 years ago.(SIC: 93199)

Status

active

Active since 128 years ago

Company No

00056712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

128 Years

Incorporated 29 March 1898

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

High Gosforth Park Newcastle Upon Tyne , NE3 5HT,

Timeline

64 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
60
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

THOMAS, James Edward

Active
High Gosforth ParkNE3 5HT
Secretary
Appointed 07 Aug 2023

MCLANE, Peter James

Active
High Gosforth ParkNE3 5HT
Born May 1956
Director
Appointed 22 Mar 2025

PETERS, Gail Eve

Active
High Gosforth ParkNE3 5HT
Born July 1957
Director
Appointed 23 Mar 2024

PROCTER, Adam Michael

Active
High Gosforth ParkNE3 5HT
Born August 1978
Director
Appointed 23 Mar 2024

REGAN, John

Active
High Gosforth ParkNE3 5HT
Born October 1959
Director
Appointed 23 Mar 2024

THOMAS, James Edward

Active
High Gosforth ParkNE3 5HT
Born March 1989
Director
Appointed 12 Dec 2023

WALTON, Mark Adam

Active
High Gosforth ParkNE3 5HT
Born October 1974
Director
Appointed 26 Mar 2022

ANDERSON, Michael Edward

Resigned
4 Arden Avenue, Newcastle Upon TyneNE3 5TS
Secretary
Appointed N/A
Resigned 07 Feb 1993

BREAKEY, Richard William

Resigned
High Gosforth ParkNE3 5HT
Secretary
Appointed 24 Mar 2012
Resigned 22 Oct 2019

FORTEATH, James Mcgill

Resigned
58 Underwood Grove, CramlingtonNE23 3UT
Secretary
Appointed 01 Jun 1998
Resigned 24 Mar 2012

OWRAM, Stanley Charles

Resigned
1 Charlton Grove, SunderlandSR6 7QR
Secretary
Appointed 08 Feb 1993
Resigned 15 Apr 1998

SIMPSON, Peter

Resigned
High Gosforth ParkNE3 5HT
Secretary
Appointed 22 Oct 2019
Resigned 31 Dec 2021

ADAMS, John Robert

Resigned
High Gosforth ParkNE3 5HT
Born September 1959
Director
Appointed 23 Mar 2024
Resigned 21 Mar 2026

BARLOW, Christopher Michael

Resigned
47 Willoughby Drive, Whitley BayNE26 3DZ
Born October 1943
Director
Appointed 31 Mar 2001
Resigned 28 Mar 2009

BEDI, Ajay Kumar, Dr

Resigned
High Gosforth ParkNE3 5HT
Born January 1965
Director
Appointed 24 Mar 2012
Resigned 28 Mar 2015

BREAKEY, Richard William

Resigned
46 High Street, Newcastle Upon TyneNE3 1LX
Born November 1956
Director
Appointed 29 Mar 2003
Resigned 24 Mar 2007

BRETT, Alistair David

Resigned
198 Osborne Road, Newcastle Upon TyneNE2 3LD
Born February 1954
Director
Appointed 25 Mar 1995
Resigned 31 Mar 2001

BRETT, Antony Roger

Resigned
49 The Drive, GosforthNE3 4AJ
Born June 1946
Director
Appointed 24 Mar 2007
Resigned 23 Mar 2013

BRETT, Richard Michael

Resigned
North Brunton House, GosforthNE3 5HD
Born November 1942
Director
Appointed 29 Mar 2003
Resigned 29 Mar 2008

BROOKES, Douglas Roger

Resigned
High Gosforth ParkNE3 5HT
Born January 1948
Director
Appointed 02 Apr 2011
Resigned 23 Mar 2013

BROWN, Richard Norman Mills

Resigned
High Gosforth ParkNE3 5HT
Born October 1972
Director
Appointed 02 Apr 2011
Resigned 25 Mar 2017

BULL, Timothy Robert

Resigned
50 West Road, Newcastle Upon TyneNE20 9SX
Born October 1942
Director
Appointed 23 Mar 2002
Resigned 02 Apr 2011

BURCH, George Michael

Resigned
The Dryer House, HexhamNE46 4DU
Born September 1944
Director
Appointed 01 Apr 2006
Resigned 24 Mar 2012

BUTLER, Philip

Resigned
High Gosforth ParkNE3 5HT
Born June 1960
Director
Appointed 13 May 2013
Resigned 28 Mar 2015

CALDICOTT, Paul David

Resigned
High Gosforth ParkNE3 5HT
Born March 1976
Director
Appointed 02 Apr 2016
Resigned 30 Apr 2018

COULTHARD, Paul Henry

Resigned
High Gosforth ParkNE3 5HT
Born April 1960
Director
Appointed 27 Mar 2010
Resigned 28 Mar 2014

CRAVEN, Ernest Colin

Resigned
39 Woodlands, Newcastle Upon TyneNE3 4YL
Born September 1929
Director
Appointed N/A
Resigned 26 Mar 1994

DAWSON, Peter

Resigned
Hill Bank Batt House Road, StocksfieldNE43 7RA
Born May 1948
Director
Appointed 28 Mar 1998
Resigned 30 Jun 1999

DIAS, James

Resigned
Westfield Drive, Newcastle Upon TyneNE3 4XU
Born February 1948
Director
Appointed 29 Mar 2014
Resigned 25 Mar 2017

FITZPATRICK, John Colin

Resigned
105 Moorside North, Newcastle Upon TyneNE4 9DY
Born June 1955
Director
Appointed 30 Mar 1996
Resigned 27 Mar 2004

GRAY, Kevin

Resigned
High Gosforth ParkNE3 5HT
Born September 1957
Director
Appointed 25 Mar 2017
Resigned 26 Mar 2022

HARVEY, Roger Tittensor

Resigned
10 Castleton Grove, Newcastle Upon TyneNE2 2HD
Born March 1927
Director
Appointed 26 Mar 1994
Resigned 25 Mar 2000

HEPPELL, James Whaley

Resigned
30 Green Close, StanningtonNE61 6PE
Born August 1947
Director
Appointed 02 Mar 2005
Resigned 24 Mar 2012

HEPPELL, James Whaley

Resigned
30 Green Close, StanningtonNE61 6PE
Born August 1947
Director
Appointed 26 Mar 1994
Resigned 23 Mar 2002

HERBERT, Geoffrey Colin

Resigned
35 North Avenue, Newcastle Upon TyneNE3 4DQ
Born August 1939
Director
Appointed N/A
Resigned 30 Mar 1996

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Ross

Ceased
High Gosforth ParkNE3 5HT
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2019
Fundings
Financials
Latest Activities

Filing History

245

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Memorandum Articles
30 January 2026
MAMA
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Memorandum Articles
26 March 2024
MAMA
Memorandum Articles
26 March 2024
MAMA
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Memorandum Articles
26 January 2024
MAMA
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 April 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Memorandum Articles
17 April 2015
MAMA
Resolution
17 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Memorandum Articles
25 April 2012
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
4 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Memorandum Articles
26 July 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Memorandum Articles
15 June 2001
MEM/ARTSMEM/ARTS
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
15 May 1992
363b363b
Legacy
25 April 1992
288288
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
363aAnnual Return
Memorandum Articles
20 July 1990
MEM/ARTSMEM/ARTS
Legacy
8 May 1990
288288
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Memorandum Articles
12 April 1990
MEM/ARTSMEM/ARTS
Resolution
12 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
288288
Legacy
20 April 1989
363363
Legacy
4 May 1988
288288
Accounts With Made Up Date
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
8 July 1987
288288
Legacy
8 July 1987
363363
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 April 1986
AAAnnual Accounts
Accounts With Made Up Date
15 April 1985
AAAnnual Accounts
Accounts With Made Up Date
16 April 1984
AAAnnual Accounts
Accounts With Made Up Date
12 April 1983
AAAnnual Accounts
Accounts With Made Up Date
14 April 1982
AAAnnual Accounts
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts
Accounts With Made Up Date
24 April 1980
AAAnnual Accounts
Accounts With Made Up Date
9 May 1979
AAAnnual Accounts
Accounts With Made Up Date
23 May 1978
AAAnnual Accounts
Accounts With Made Up Date
20 April 1977
AAAnnual Accounts
Accounts With Made Up Date
26 November 1976
AAAnnual Accounts