Background WavePink WaveYellow Wave

NEW MANOR GOLF CLUB ASHFORD LIMITED (00072734)

NEW MANOR GOLF CLUB ASHFORD LIMITED (00072734) is an active UK company. incorporated on 10 February 1902. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. NEW MANOR GOLF CLUB ASHFORD LIMITED has been registered for 124 years. Current directors include BOWER, Susan Mary, BROWN, Keith Alan, CURTIS, Neil Mclean and 4 others.

Company Number
00072734
Status
active
Type
ltd
Incorporated
10 February 1902
Age
124 years
Address
Manor House, Ashford, TW15 3RT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOWER, Susan Mary, BROWN, Keith Alan, CURTIS, Neil Mclean, FORD, Leslie John, GEE, Richard Martin, RANKIN, Charles Dougal, SHERIDAN, James Henry
SIC Codes
68100, 68209, 93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW MANOR GOLF CLUB ASHFORD LIMITED

NEW MANOR GOLF CLUB ASHFORD LIMITED is an active company incorporated on 10 February 1902 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. NEW MANOR GOLF CLUB ASHFORD LIMITED was registered 124 years ago.(SIC: 68100, 68209, 93110, 93120)

Status

active

Active since 124 years ago

Company No

00072734

LTD Company

Age

124 Years

Incorporated 10 February 1902

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Manor House Fordbridge Road Ashford, TW15 3RT,

Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jan 13
Director Left
May 13
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Share Buyback
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Share Buyback
Aug 17
Capital Reduction
Jun 18
Capital Reduction
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Joined
Feb 20
Director Left
Sept 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Director Left
Nov 21
Capital Reduction
May 22
Share Buyback
May 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Funding Round
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Funding Round
Jan 25
Director Left
Mar 25
Director Left
Jun 25
Funding Round
Jun 25
Director Left
Aug 25
Director Joined
Nov 25
Funding Round
Mar 26
12
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WESTWOOD, John

Active
New Manor Golf Club Ashford Ltd, AshfordTW15 3RT
Secretary
Appointed 04 Jun 2014

BOWER, Susan Mary

Active
Island Close, Staines-Upon-ThamesTW18 4YZ
Born May 1950
Director
Appointed 04 Jul 2024

BROWN, Keith Alan

Active
Manor House, AshfordTW15 3RT
Born July 1948
Director
Appointed 30 Jun 2014

CURTIS, Neil Mclean

Active
Badgers Close, AshfordTW15 2SB
Born May 1959
Director
Appointed 18 Nov 2025

FORD, Leslie John

Active
Shaftesbury Crescent, Staines-Upon-ThamesTW18 1QL
Born July 1952
Director
Appointed 04 Jul 2024

GEE, Richard Martin

Active
Walton Lane, SheppertonTW17 8LQ
Born February 1957
Director
Appointed 04 Jul 2024

RANKIN, Charles Dougal

Active
Staines Lane, ChertseyKT16 8PS
Born March 1950
Director
Appointed 30 Jan 2020

SHERIDAN, James Henry

Active
Manor House, AshfordTW15 3RT
Born March 1950
Director
Appointed 01 Apr 2000

DAWSON, Peter Stuart

Resigned
Manor House, AshfordTW15 3RT
Secretary
Appointed 22 Jul 2009
Resigned 29 Jan 2014

DOYLE, Michael John

Resigned
94 Penton Road, StainesTW18 2LJ
Secretary
Appointed 15 May 2004
Resigned 22 Jul 2009

DUFFY, Brian John

Resigned
43 Glen Court, StainesTW18 2LG
Secretary
Appointed 02 May 1992
Resigned 15 May 2004

TIBBLES, Edward Augustus

Resigned
Westdene Murray Road, ChertseyKT16 0HS
Secretary
Appointed N/A
Resigned 02 May 1992

BANKS, David John

Resigned
Kenton Avenue, Sunbury-On-ThamesTW16 5AR
Born January 1947
Director
Appointed 01 May 2015
Resigned 21 May 2017

BLACKWELL, Douglas Albert

Resigned
Manor House, AshfordTW15 3RT
Born July 1946
Director
Appointed 30 Jun 2014
Resigned 18 Sept 2020

BLACKWELL, Douglas Albert

Resigned
6 Station Crescent, AshfordTW15 3HH
Born July 1946
Director
Appointed 09 May 2009
Resigned 08 May 2010

BRACKENRIDGE, John Syson

Resigned
22 Englehurst, EghamTW20 0EE
Born October 1919
Director
Appointed N/A
Resigned 01 Feb 1992

BROWN, Kay

Resigned
20 Springfield Grove, Sunbury On ThamesTW16 6NT
Born September 1934
Director
Appointed 22 Jan 1994
Resigned 22 Sept 2000

CLARK, Eric Francis George

Resigned
41 Spencer Road, TwickenhamTW2 5TG
Born December 1922
Director
Appointed N/A
Resigned 30 Jul 1997

COX, David Stephen

Resigned
Perrin Close, AshfordTW15 2ST
Born February 1950
Director
Appointed 10 May 2008
Resigned 09 May 2009

CROSS, Lawrence Victor

Resigned
Manor House, AshfordTW15 3RT
Born July 1958
Director
Appointed 08 May 2010
Resigned 02 Jul 2011

CURTIS, David Maurice

Resigned
9 Clifford Grove, AshfordTW15 2JS
Born November 1928
Director
Appointed N/A
Resigned 26 Aug 2005

DANIELS, Norman Albert Michael

Resigned
60 High Street, New MaldenKT3 4EZ
Born June 1938
Director
Appointed N/A
Resigned 02 May 2000

DAWSON, Peter Stuart

Resigned
Manor House, AshfordTW15 3RT
Born March 1953
Director
Appointed 02 Jul 2011
Resigned 29 Jan 2014

DEMPSEY, James Christopher

Resigned
South Worple Avenue, LondonSW14 8SX
Born October 1949
Director
Appointed 22 May 2017
Resigned 28 Jun 2018

DOYLE, Michael Sean

Resigned
Fordbridge Road, AshfordTW15 3RT
Born April 1962
Director
Appointed 30 Jun 2014
Resigned 01 May 2015

DOYLE, Michael John

Resigned
Manor House, AshfordTW15 3RT
Born May 1937
Director
Appointed 19 Feb 2001
Resigned 25 Jan 2013

DUFFY, Brian John

Resigned
43 Glen Court, StainesTW18 2LG
Born June 1929
Director
Appointed 09 Sept 1997
Resigned 13 May 2006

FORD, Bryan William Jack

Resigned
301 Laleham Road, StainesTW18 2NY
Born February 1929
Director
Appointed N/A
Resigned 23 Dec 2002

GILES, Andrew David

Resigned
Cecil Road, AshfordTW15 1RJ
Born October 1966
Director
Appointed 22 May 2017
Resigned 28 Jun 2018

GRIFFITH, Maurice Gerard

Resigned
Manor House, AshfordTW15 3RT
Born May 1953
Director
Appointed 26 Aug 2009
Resigned 07 Mar 2014

GRIFFITH, Maurice

Resigned
Beech House, SunningdaleSL5 0JL
Born May 1953
Director
Appointed 13 May 2006
Resigned 26 Apr 2007

HEARN, Elizabeth Jean

Resigned
Manor House, AshfordTW15 3RT
Born January 1937
Director
Appointed 19 Feb 2001
Resigned 17 Sept 2024

HIBBERT, Paul Raymond

Resigned
Manor House, AshfordTW15 3RT
Born October 1938
Director
Appointed 08 Jan 2003
Resigned 01 Oct 2011

HIBBERT, Paul Raymond

Resigned
164 Charlton Road, SheppertonTW17 0SR
Born October 1938
Director
Appointed 28 Apr 1999
Resigned 02 May 2000

HICKS, Charles

Resigned
Rustlings, Englefield GreenTW20 0JX
Born June 1916
Director
Appointed N/A
Resigned 17 Dec 1997

Persons with significant control

3

Mr James Henry Sheriden

Active
Manor House, AshfordTW15 3RT
Born March 1950

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 15 Oct 2024

Mr Roy William Newrick

Active
Manor House, AshfordTW15 3RT
Born June 1937

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 15 Oct 2024

Mr Richard Martin Gee

Active
Manor House, AshfordTW15 3RT
Born February 1957

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 15 Oct 2024
Fundings
Financials
Latest Activities

Filing History

218

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2024
PSC09Update to PSC Statements
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 January 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2021
PSC09Update to PSC Statements
Capital Cancellation Shares
13 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Capital Cancellation Shares
18 June 2018
SH06Cancellation of Shares
Capital Cancellation Shares
6 June 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
14 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Small
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Capital Return Purchase Own Shares
14 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Small
26 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Auditors Resignation Company
24 September 2004
AUDAUD
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
403aParticulars of Charge Subject to s859A
Legacy
3 June 1997
403aParticulars of Charge Subject to s859A
Legacy
3 June 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
15 July 1991
363b363b
Resolution
12 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
225(1)225(1)
Legacy
29 April 1991
288288
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
27 September 1988
288288
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
4 November 1987
288288
Legacy
10 September 1987
288288
Legacy
4 August 1987
363363
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363