Background WavePink WaveYellow Wave

CHISLEHURST GOLF CLUB LIMITED (00058472)

CHISLEHURST GOLF CLUB LIMITED (00058472) is an active UK company. incorporated on 5 August 1898. with registered office in Kent. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. CHISLEHURST GOLF CLUB LIMITED has been registered for 127 years. Current directors include DAVIES, Paul Gerard, GANDER, Simon Marsland, MOSS, Imogen Ilyd Justine and 4 others.

Company Number
00058472
Status
active
Type
ltd
Incorporated
5 August 1898
Age
127 years
Address
Camden Place, Kent, BR7 5HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DAVIES, Paul Gerard, GANDER, Simon Marsland, MOSS, Imogen Ilyd Justine, PAGE, Ian David, SMOLLETT, Susan Caroline, UNWIN, Peter Francis, WEDDELL, Ian Paul
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISLEHURST GOLF CLUB LIMITED

CHISLEHURST GOLF CLUB LIMITED is an active company incorporated on 5 August 1898 with the registered office located in Kent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. CHISLEHURST GOLF CLUB LIMITED was registered 127 years ago.(SIC: 93110, 93120)

Status

active

Active since 127 years ago

Company No

00058472

LTD Company

Age

127 Years

Incorporated 5 August 1898

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 15 December 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by 29 December 2025
For period ending 15 December 2025

Previous Company Names

CAMDEN PLACE,LIMITED
From: 5 August 1898To: 21 November 1995
Contact
Address

Camden Place Chislehurst Kent, BR7 5HJ,

Timeline

105 key events • 1899 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
101
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

STILLER, Steven James

Active
Camden Place, KentBR7 5HJ
Secretary
Appointed 27 Oct 2025

DAVIES, Paul Gerard

Active
Camden Place, KentBR7 5HJ
Born March 1962
Director
Appointed 22 Nov 2022

GANDER, Simon Marsland

Active
Camden Park Road, ChislehurstBR7 5HJ
Born May 1965
Director
Appointed 22 Nov 2022

MOSS, Imogen Ilyd Justine

Active
Camden Place, KentBR7 5HJ
Born December 1963
Director
Appointed 24 May 2024

PAGE, Ian David

Active
Camden Park Road, ChislehurstBR7 5HJ
Born April 1966
Director
Appointed 21 Jun 2022

SMOLLETT, Susan Caroline

Active
Camden Place, KentBR7 5HJ
Born July 1961
Director
Appointed 24 Nov 2020

UNWIN, Peter Francis

Active
Yester Park, ChislehurstBR7 5DQ
Born June 1954
Director
Appointed 16 Mar 2019

WEDDELL, Ian Paul

Active
Camden Place, KentBR7 5HJ
Born May 1957
Director
Appointed 19 Nov 2024

BOWLES, David Charles

Resigned
193 Vale Road, EpsomKT19 0PJ
Secretary
Appointed 01 Oct 2001
Resigned 13 Feb 2003

CARPENTER, Julie, Mrs.

Resigned
Camden Place, KentBR7 5HJ
Secretary
Appointed 10 Apr 2017
Resigned 31 Aug 2020

FOORD, Peter John

Resigned
Quern Mill Lane, Mark CrossTN6 3PL
Secretary
Appointed 01 Jun 2003
Resigned 31 Dec 2008

HICKSON, Mark Peter

Resigned
2 Hunter Seal, TonbridgeTN11 9AW
Secretary
Appointed 02 Mar 2009
Resigned 10 Apr 2017

ILIFFE, Simon Charles

Resigned
Camden Place, KentBR7 5HJ
Secretary
Appointed 21 Jun 2022
Resigned 01 Sept 2025

MACLAREN, David John

Resigned
Camden Place, KentBR7 5HJ
Secretary
Appointed 02 Nov 2020
Resigned 31 Mar 2022

PEARSON, Nigel Edwin, The Secretary

Resigned
Chislehurst Golf Club Camden Park Road, ChislehurstBR7 5HJ
Secretary
Appointed N/A
Resigned 31 Oct 2001

WREN, Anne Helen

Resigned
39 Albemarle Park, BeckenhamBR3 5XG
Secretary
Appointed 14 Feb 2003
Resigned 01 Jun 2003

ALLWOOD, Shirley Christian

Resigned
45 Parkside, LondonSE3 7QG
Born July 1933
Director
Appointed 28 Oct 2000
Resigned 05 Mar 2002

ARMITAGE, Anthony Ronald

Resigned
Lynton 18 The Knoll, BeckenhamBR3 2JW
Born January 1932
Director
Appointed 08 Nov 1995
Resigned 13 Nov 2002

BALDWIN, Alan Charles

Resigned
Camden Place, KentBR7 5HJ
Born April 1948
Director
Appointed 08 Mar 2016
Resigned 17 Mar 2017

BARWICK, Richard Ramus, £R

Resigned
1 Camden Close, ChislehurstBR7 5PH
Born May 1940
Director
Appointed N/A
Resigned 13 Nov 1996

BRITT, Paul Eric

Resigned
37 Blenheim Road, BromleyBR1 2EX
Born August 1961
Director
Appointed 13 Nov 2002
Resigned 24 Dec 2010

BROADFIELD, Juliet

Resigned
66 The Avenue, BeckenhamBR3 5ES
Born November 1950
Director
Appointed 12 Mar 2008
Resigned 13 Mar 2009

BUCKLEY, Kathleen Ann

Resigned
Clarendon Way, ChislehurstBR7 6RF
Born April 1955
Director
Appointed 13 Mar 2019
Resigned 10 Mar 2020

CALDWELL, Gordon Stewart

Resigned
18 Wood Drive, ChislehurstBR7 5EU
Born October 1942
Director
Appointed 10 Nov 2000
Resigned 12 Nov 2003

CHAPMAN, Jonathan Stuart, Mr.

Resigned
Camden Place, KentBR7 5HJ
Born October 1960
Director
Appointed 17 Mar 2017
Resigned 16 Mar 2018

CHRISTIAANS, Jurri

Resigned
Camden Place, KentBR7 5HJ
Born August 1952
Director
Appointed 27 May 2010
Resigned 24 Dec 2010

CHRISTIAANS, Jurri

Resigned
Snag Farm, CudhamTN14 7RG
Born August 1952
Director
Appointed 04 Mar 2003
Resigned 12 Nov 2003

CLARK, Dennis Leslie

Resigned
Green Hollow, ChislehurstBR7 5HG
Born December 1943
Director
Appointed 25 Jul 1991
Resigned 26 Apr 1995

COATES, Graham John

Resigned
Camden Place, KentBR7 5HJ
Born October 1950
Director
Appointed 01 Jan 2015
Resigned 24 Jan 2018

COLBURN, Eric Harvey

Resigned
Camden Place, KentBR7 5HJ
Born January 1947
Director
Appointed 14 Mar 2015
Resigned 08 Mar 2016

COOMBS, Kay

Resigned
Ravenshill, ChislehurstBR7 5PD
Born February 1961
Director
Appointed 14 May 2008
Resigned 27 May 2010

COUCH, John Lindsay

Resigned
Camden Place, KentBR7 5HJ
Born January 1947
Director
Appointed 26 Nov 2013
Resigned 22 Nov 2022

COWNIE, Dorothy Shelia

Resigned
Camden Park Road, ChislehurstBR7 5HJ
Born May 1964
Director
Appointed 26 Nov 2019
Resigned 22 Nov 2022

CURRY, John Risk

Resigned
10 Mottingham Gardens, LondonSE9 4RL
Born October 1925
Director
Appointed 07 Nov 1993
Resigned 08 Nov 1995

DOWNS, Peter John

Resigned
8 Little Thrift, OrpingtonBR5 1NQ
Born July 1927
Director
Appointed N/A
Resigned 20 Mar 1995
Fundings
Financials
Latest Activities

Filing History

304

Replacement Filing Of Director Appointment With Name
9 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Resolution
1 December 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2020
CC04CC04
Memorandum Articles
1 December 2020
MAMA
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Memorandum Articles
24 November 2015
MAMA
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Small
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts Amended With Accounts Type Full
18 November 2013
AAMDAAMD
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Second Filing Of Form With Form Type
21 January 2013
RP04RP04
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
22 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
13 December 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Resolution
4 April 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
11 December 1992
288288
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
363sAnnual Return (shuttle)
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
30 November 1988
PUC 2PUC 2
Legacy
25 March 1988
363363
Legacy
18 January 1988
PUC 2PUC 2
Legacy
14 January 1988
363363
Accounts With Made Up Date
20 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1987
AAAnnual Accounts
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Resolution
5 November 1986
RESOLUTIONSResolutions
Memorandum Articles
25 November 1976
MEM/ARTSMEM/ARTS
Incorporation Company
1 January 1900
NEWINCIncorporation