Background WavePink WaveYellow Wave

GANTON GOLF CLUB,LIMITED(THE) (00093514)

GANTON GOLF CLUB,LIMITED(THE) (00093514) is an active UK company. incorporated on 28 May 1907. with registered office in North Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GANTON GOLF CLUB,LIMITED(THE) has been registered for 118 years. Current directors include DAVY, Joanna Yvonne, JACKSON, Hugh Alexander Fishburn, KIRK, Peter John and 4 others.

Company Number
00093514
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 1907
Age
118 years
Address
Ganton, North Yorkshire, YO12 4PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DAVY, Joanna Yvonne, JACKSON, Hugh Alexander Fishburn, KIRK, Peter John, MARSHALL, Timothy Stuart, PICKARD, Nigel, SMITH, Alastair, WALKER, David John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANTON GOLF CLUB,LIMITED(THE)

GANTON GOLF CLUB,LIMITED(THE) is an active company incorporated on 28 May 1907 with the registered office located in North Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GANTON GOLF CLUB,LIMITED(THE) was registered 118 years ago.(SIC: 93120)

Status

active

Active since 118 years ago

Company No

00093514

PRIVATE-LIMITED-GUARANT-NSC Company

Age

118 Years

Incorporated 28 May 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Ganton Scarborough North Yorkshire, YO12 4PA,

Timeline

111 key events • 1907 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
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 Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
109
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PEARCE, Gary Stephen

Active
Ganton, North YorkshireYO12 4PA
Secretary
Appointed 01 Jan 2019

DAVY, Joanna Yvonne

Active
Ganton, North YorkshireYO12 4PA
Born April 1959
Director
Appointed 16 Mar 2024

JACKSON, Hugh Alexander Fishburn

Active
Ganton, North YorkshireYO12 4PA
Born November 1976
Director
Appointed 17 Mar 2025

KIRK, Peter John

Active
Ganton, North YorkshireYO12 4PA
Born July 1960
Director
Appointed 20 Mar 2024

MARSHALL, Timothy Stuart

Active
Ganton, North YorkshireYO12 4PA
Born January 1962
Director
Appointed 20 Mar 2024

PICKARD, Nigel

Active
Ganton, North YorkshireYO12 4PA
Born March 1965
Director
Appointed 17 Mar 2025

SMITH, Alastair

Active
Ganton, North YorkshireYO12 4PA
Born November 1963
Director
Appointed 19 Mar 2023

WALKER, David John

Active
Ganton, North YorkshireYO12 4PA
Born April 1959
Director
Appointed 17 Mar 2018

PENLEY-MARTIN, Jack Richard Michael

Resigned
Ganton, North YorkshireYO12 4PA
Secretary
Appointed 16 Jul 2012
Resigned 31 Dec 2018

PRICE, Robert George, Air Vice Marshall

Resigned
Orchard House High Street, MaltonYO17 8RD
Secretary
Appointed N/A
Resigned 18 Sept 1994

WARE, Paul Edwin

Resigned
Limestone Road, ScarboroughYO13 0DG
Secretary
Appointed 30 Apr 2007
Resigned 15 Jul 2012

WOOLSEY, Robert George, Major

Resigned
The Old Orchard, Sherriff HuttonYO60 6QR
Secretary
Appointed 18 Sept 1994
Resigned 30 Apr 2007

ADCOCK, Brian Ernest

Resigned
Ganton, North YorkshireYO12 4PA
Born October 1948
Director
Appointed 21 Mar 2020
Resigned 16 Mar 2023

ADCOCK, Brian Ernest

Resigned
Ganton, North YorkshireYO12 4PA
Born October 1948
Director
Appointed 19 Mar 2016
Resigned 17 Mar 2019

ATKINSON, David William

Resigned
Ganton, North YorkshireYO12 4PA
Born July 1944
Director
Appointed 17 Mar 2012
Resigned 21 Mar 2015

ATKINSON, David William

Resigned
Grange Farm, BridlingtonYO16 4XS
Born July 1944
Director
Appointed 15 Mar 2003
Resigned 18 Mar 2006

ATKINSON, David William

Resigned
Grange Farm, BridlingtonYO16 4XS
Born July 1944
Director
Appointed 20 Mar 1993
Resigned 14 Mar 1998

BENTLEY, David William

Resigned
Ganton, North YorkshireYO12 4PA
Born May 1949
Director
Appointed 17 Mar 2018
Resigned 19 Mar 2022

BETHELL, Hugh Adrian

Resigned
Rise Park, HullHU11 5BL
Born April 1952
Director
Appointed 12 Mar 2005
Resigned 15 Mar 2008

BINGLEY, Heather

Resigned
Ganton, North YorkshireYO12 4PA
Born December 1947
Director
Appointed 19 Mar 2016
Resigned 18 Mar 2018

BOOTH, Stephen Rodger Gavin

Resigned
Lund Farm, DriffieldYO25 9TE
Born April 1943
Director
Appointed 18 Mar 2000
Resigned 14 Mar 2004

BOOTH, Stephen Rodger Gavin

Resigned
Lund Farm, DriffieldYO25 9TE
Born April 1943
Director
Appointed 16 Mar 1996
Resigned 20 Mar 1999

BOWLES, Eric Branson

Resigned
The Old Vicarage, ScarboroughYO12 4SF
Born February 1936
Director
Appointed 18 Mar 2000
Resigned 16 Mar 2002

BOWLES, Eric Branson

Resigned
The Old Vicarage, ScarboroughYO12 4SF
Born February 1936
Director
Appointed 20 Mar 1993
Resigned 21 Mar 1992

BRADLEY, John Graham

Resigned
The Manse, ScarboroughYO13 0QW
Born April 1940
Director
Appointed 17 Mar 2007
Resigned 17 Mar 2012

BREESE, Iain Charles Dempster

Resigned
Grosvenor Cottage Westgate, PickeringYO18 7SG
Born October 1941
Director
Appointed 19 Mar 1994
Resigned 22 Mar 2014

BREESE, Iain Charles Dempster

Resigned
Grosvenor Cottage Westgate, PickeringYO18 7SG
Born October 1941
Director
Appointed N/A
Resigned 21 Mar 1992

CLIPPERTON, Sharon Kennelly

Resigned
Ganton, North YorkshireYO12 4PA
Born October 1964
Director
Appointed 21 Mar 2015
Resigned 18 Mar 2018

CLOUGH, Charles Peter

Resigned
100 St James Road, BridlingtonYO15 3NJ
Born March 1944
Director
Appointed 19 Mar 1994
Resigned 16 Mar 1996

CLOUGH, Charles Peter

Resigned
100 St James Road, BridlingtonYO15 3NJ
Born March 1944
Director
Appointed N/A
Resigned 20 Mar 1993

COOK, David Harry

Resigned
Thorpe Leys, Thorpe Road, DriffieldYO25 9SP
Born February 1944
Director
Appointed 21 Mar 2009
Resigned 17 Mar 2012

COOK, Francis Julian

Resigned
Ganton, North YorkshireYO12 4PA
Born May 1945
Director
Appointed 16 Mar 2013
Resigned 21 Mar 2015

COOK, Francis Julian

Resigned
Great Houndales Farm, DriffieldYO25 0LF
Born May 1945
Director
Appointed 17 Mar 2007
Resigned 20 Mar 2010

COXON, Rachel

Resigned
Ganton, North YorkshireYO12 4PA
Born January 1933
Director
Appointed 20 Mar 2011
Resigned 16 Mar 2013

DAVY, Jo

Resigned
Ganton, North YorkshireYO12 4PA
Born April 1959
Director
Appointed 21 Mar 2015
Resigned 18 Mar 2017
Fundings
Financials
Latest Activities

Filing History

301

Resolution
16 February 2026
RESOLUTIONSResolutions
Memorandum Articles
28 January 2026
MAMA
Statement Of Companys Objects
28 January 2026
CC04CC04
Memorandum Articles
12 December 2025
MAMA
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Memorandum Articles
3 February 2023
MAMA
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Memorandum Articles
23 May 2017
MAMA
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment 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
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Memorandum Articles
9 April 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
25 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Memorandum Articles
7 April 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Memorandum Articles
31 January 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
8 November 2007
AAMDAAMD
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
22 August 2002
288cChange of Particulars
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2002
AAAnnual Accounts
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
288288
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
28 September 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
6 April 1993
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
288288
Legacy
24 April 1990
363363
Legacy
3 May 1989
288288
Accounts With Accounts Type Small
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Accounts Type Small
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
288288
Legacy
17 May 1988
363363
Accounts With Accounts Type Small
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Legacy
27 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 August 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Legacy
23 May 1986
288288
Incorporation Company
28 May 1907
NEWINCIncorporation