Background WavePink WaveYellow Wave

SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE) (00091907)

SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE) (00091907) is an active UK company. incorporated on 31 January 1907. with registered office in Ainsdale,. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE) has been registered for 119 years. Current directors include BAXTER, Mark, BENNETT, Martin, CARRINGTON, David and 9 others.

Company Number
00091907
Status
active
Type
ltd
Incorporated
31 January 1907
Age
119 years
Address
Bradshaw Lane,, Ainsdale,, PR8 3LG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAXTER, Mark, BENNETT, Martin, CARRINGTON, David, COULTER, David Peter, GWYNNE, Paul Barry, LEADBETTER, Neil, MAGUIRE, Jason Joseph, O'BRIEN, Amanda Julietta, Doctor, PILKINGTON, Derrick, TAYLOR, Simon Nicholas, TURNER, Andrew, WILLIAMS, Mark
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE)

SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE) is an active company incorporated on 31 January 1907 with the registered office located in Ainsdale,. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SOUTHPORT AND AINSDALE GOLF CLUB LIMITED(THE) was registered 119 years ago.(SIC: 93110)

Status

active

Active since 119 years ago

Company No

00091907

LTD Company

Age

119 Years

Incorporated 31 January 1907

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Bradshaw Lane, Liverpool Rd, Ainsdale,, PR8 3LG,

Timeline

93 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Owner Exit
Jul 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Aug 20
Director Left
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
May 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
May 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
88
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

THOMPSON, Lesley

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Secretary
Appointed 16 Sept 2021

BAXTER, Mark

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born February 1964
Director
Appointed 21 Sept 2023

BENNETT, Martin

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born January 1963
Director
Appointed 16 Sept 2021

CARRINGTON, David

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born September 1970
Director
Appointed 16 Sept 2021

COULTER, David Peter

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born April 1962
Director
Appointed 19 Sept 2024

GWYNNE, Paul Barry

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born July 1953
Director
Appointed 19 Sept 2024

LEADBETTER, Neil

Active
Delamere Road, SouthportPR8 2RD
Born January 1957
Director
Appointed 09 May 2017

MAGUIRE, Jason Joseph

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born November 1970
Director
Appointed 15 Sept 2022

O'BRIEN, Amanda Julietta, Doctor

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born February 1965
Director
Appointed 21 Sept 2023

PILKINGTON, Derrick

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born January 1971
Director
Appointed 19 Sept 2024

TAYLOR, Simon Nicholas

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born March 1959
Director
Appointed 15 Sept 2022

TURNER, Andrew

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born November 1964
Director
Appointed 16 Sept 2021

WILLIAMS, Mark

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born August 1960
Director
Appointed 16 Sept 2021

BIRRELL, Carol Ann

Resigned
377 Guildford Road, SouthportPR8 3EB
Secretary
Appointed 10 Oct 2001
Resigned 10 Mar 2006

FLOOD, Anthony Gordon

Resigned
Southport Ainsdale Golf Club, AinsdalePR8 3LG
Secretary
Appointed 07 Nov 1995
Resigned 31 Jan 1997

HINDLE, Derek James

Resigned
Staverley Road, SouthportPR8 3NN
Secretary
Appointed 24 Sept 2009
Resigned 25 Sept 2009

O'CONNOR, Ryan Mark

Resigned
Spring Avenue, BlackburnBB6 7RG
Secretary
Appointed 10 Jul 2012
Resigned 30 Apr 2014

PENLEY-MARTIN, Jack Richard Michael

Resigned
Raes House, BanksPR9 8FL
Secretary
Appointed 19 Jun 2000
Resigned 14 Oct 2001

POWER, Elaine Sharon

Resigned
8 Grove Terrace, SouthportPR8 5NE
Secretary
Appointed 11 Mar 2006
Resigned 04 Dec 2006

RYAN, Paul

Resigned
Bradshaw Lane,, Ainsdale,PR8 3LG
Secretary
Appointed 06 Aug 2019
Resigned 16 Sept 2021

SPROULE, Ian Frederick

Resigned
32 Shaftsbury Road, SouthportPR8 2DW
Secretary
Appointed N/A
Resigned 01 Oct 1995

VANNER, Mark John

Resigned
3 Oakwood Drive, AinsdalePR8 3HZ
Secretary
Appointed 04 Dec 2006
Resigned 31 Aug 2011

WILSON, Norman Alan

Resigned
6 Sambourn Fold, SouthportPR8 2SQ
Secretary
Appointed 03 Feb 1997
Resigned 31 Jan 2000

WORTHINGTON, Philip

Resigned
Bradshaw Lane,, Ainsdale,PR8 3LG
Secretary
Appointed 13 Nov 2017
Resigned 29 Mar 2019

BACKHOUSE, Roger Neil

Resigned
15a Brows Lane, LiverpoolL37 3HY
Born January 1941
Director
Appointed N/A
Resigned 24 Sept 1992

BAGSHAW, Paul

Resigned
Warwick Avenue, CrosbyL23 3BS
Born December 1964
Director
Appointed 19 Sept 2013
Resigned 21 Jan 2017

BAGSHAW, Paul

Resigned
26 Warwick Avenue, LiverpoolL23 3BS
Born June 1964
Director
Appointed 30 Sept 2004
Resigned 21 Sept 2006

BAILY, Donald Norman

Resigned
42 Hillsview Road, SouthportPR8 3PN
Born December 1931
Director
Appointed N/A
Resigned 17 Sept 1993

BALL, David John

Resigned
3 Bolton Road, SouthportPR8 4BE
Born March 1941
Director
Appointed 18 Sept 1997
Resigned 27 Sept 2000

BEDDOWS, Herbert

Resigned
27 Victoria Court, SouthportPR8 2DN
Born August 1922
Director
Appointed N/A
Resigned 22 Sept 1994

BENNETT, Michael Arthur

Resigned
655 Liverpool Road, SouthportPR8 3NR
Born February 1931
Director
Appointed 28 Sept 1995
Resigned 04 Oct 2001

BISHOP, Michael

Resigned
Bradshaws Lane, SouthportPR8 3LG
Born June 1957
Director
Appointed 19 Sept 2013
Resigned 19 Sept 2019

BLAKE, Karen

Resigned
Bradshaws Lane, SouthportPR8 3LG
Born March 1965
Director
Appointed 20 Sept 2018
Resigned 16 Sept 2021

BOND, Jeremy Simon

Resigned
20 Brocklebank Road, SouthportPR9 9LP
Born April 1954
Director
Appointed 26 Sept 1996
Resigned 04 Oct 2001

BROOKES, David Douglas Marcus

Resigned
25 Longcliffe Drive, SouthportPR8 3PR
Born July 1943
Director
Appointed 20 Sept 2007
Resigned 23 Sept 2010

Persons with significant control

3

1 Active
2 Ceased

Mrs Lesley Ann Thompson

Active
Bradshaw Lane,, Ainsdale,PR8 3LG
Born September 1968

Nature of Control

Significant influence or control
Notified 13 Sept 2019

Mr Philip Worthington

Ceased
Bradshaws Lane, SouthportPR8 3LG
Born November 1978

Nature of Control

Significant influence or control
Notified 13 Nov 2017
Ceased 29 Mar 2019

Mr Neil Leadbetter

Ceased
Bradshaws Lane, SouthportPR8 3LG
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

343

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Auditors Resignation Company
19 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Miscellaneous
19 September 2014
MISCMISC
Gazette Filings Brought Up To Date
5 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
403aParticulars of Charge Subject to s859A
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
4 November 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
122122
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
8 November 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
7 October 1994
288288
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Auditors Resignation Company
6 July 1992
AUDAUD
Memorandum Articles
19 December 1991
MEM/ARTSMEM/ARTS
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
7 December 1991
403aParticulars of Charge Subject to s859A
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Legacy
14 October 1991
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
8 October 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
21 February 1991
288288
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
10 April 1990
288288
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
10 February 1988
288288
Legacy
10 February 1988
288288
Legacy
10 February 1988
288288
Legacy
29 May 1987
288288
Legacy
18 April 1987
363363
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
1 February 1986
AAAnnual Accounts
Accounts With Made Up Date
11 March 1985
AAAnnual Accounts
Accounts With Made Up Date
10 May 1984
AAAnnual Accounts
Accounts With Made Up Date
9 October 1981
AAAnnual Accounts
Accounts With Made Up Date
7 October 1981
AAAnnual Accounts
Accounts With Made Up Date
29 July 1980
AAAnnual Accounts
Accounts With Made Up Date
21 October 1976
AAAnnual Accounts
Accounts With Made Up Date
24 September 1975
AAAnnual Accounts