Background WavePink WaveYellow Wave

WEST SURREY GOLF CLUB COMPANY, LIMITED (00105111)

WEST SURREY GOLF CLUB COMPANY, LIMITED (00105111) is an active UK company. incorporated on 24 September 1909. with registered office in Surrey. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WEST SURREY GOLF CLUB COMPANY, LIMITED has been registered for 116 years. Current directors include ATKINS, Rebecca, BETTIS, Greg, DE PEYRECAVE, Roger and 5 others.

Company Number
00105111
Status
active
Type
ltd
Incorporated
24 September 1909
Age
116 years
Address
Enton Green,, Surrey, GU8 5AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ATKINS, Rebecca, BETTIS, Greg, DE PEYRECAVE, Roger, KEARY, Richard, LAWSON, Stuart, LLOYD-WILLIAMS, Mark, POLKEY, Steven Conrad, TAYLOR, Ian Duncan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SURREY GOLF CLUB COMPANY, LIMITED

WEST SURREY GOLF CLUB COMPANY, LIMITED is an active company incorporated on 24 September 1909 with the registered office located in Surrey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WEST SURREY GOLF CLUB COMPANY, LIMITED was registered 116 years ago.(SIC: 93120)

Status

active

Active since 116 years ago

Company No

00105111

LTD Company

Age

116 Years

Incorporated 24 September 1909

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Enton Green, Nr.Godalming, Surrey, GU8 5AF,

Timeline

62 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Share Buyback
Jun 15
Capital Reduction
Aug 15
Loan Secured
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
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 Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MARSHALL, Duncan

Active
Enton Green,, SurreyGU8 5AF
Secretary
Appointed 21 Nov 2023

ATKINS, Rebecca

Active
Enton Green,, SurreyGU8 5AF
Born June 1967
Director
Appointed 28 Apr 2025

BETTIS, Greg

Active
Enton Green,, SurreyGU8 5AF
Born April 1964
Director
Appointed 29 May 2024

DE PEYRECAVE, Roger

Active
Enton Green,, SurreyGU8 5AF
Born March 1958
Director
Appointed 24 Jul 2018

KEARY, Richard

Active
Enton Green,, SurreyGU8 5AF
Born December 1959
Director
Appointed 04 Jun 2025

LAWSON, Stuart

Active
Enton Green,, SurreyGU8 5AF
Born October 1962
Director
Appointed 11 Nov 2025

LLOYD-WILLIAMS, Mark

Active
Enton Green,, SurreyGU8 5AF
Born December 1957
Director
Appointed 24 Jul 2018

POLKEY, Steven Conrad

Active
Enton Green,, SurreyGU8 5AF
Born December 1957
Director
Appointed 29 Sept 2021

TAYLOR, Ian Duncan

Active
Station Lane, GodalmingGU8 5AF
Born February 1955
Director
Appointed 12 Apr 2017

ANNABLE, Matthew John

Resigned
Enton Green,, SurreyGU8 5AF
Secretary
Appointed 30 Jul 2014
Resigned 28 Oct 2014

ANNABLE, Matthew John

Resigned
Enton Green,, SurreyGU8 5AF
Secretary
Appointed 15 Jan 2011
Resigned 25 Jun 2012

CRABB, Robert Thomas

Resigned
Singing Bamboo Highland Road, AldershotGU12 4SD
Secretary
Appointed 09 Nov 2005
Resigned 31 Jul 2006

CRABB, Robert Thomas

Resigned
Singing Bamboo Highland Road, AldershotGU12 4SD
Secretary
Appointed 01 Jun 1996
Resigned 31 May 2005

FANSHAWE, Ralph Santorre

Resigned
Buckhold, PetworthGU28 9DH
Secretary
Appointed N/A
Resigned 31 May 1996

GRAVESTOCK, Austen Robert

Resigned
1 Doyle Court, HaslemereGU27 2QG
Secretary
Appointed 31 Jul 2006
Resigned 09 Feb 2008

HALL, Richard David

Resigned
Station Lane, GodalmingGU8 5AF
Secretary
Appointed 25 Jun 2012
Resigned 27 Jun 2014

HARFLEET, Michael Robert, Mr.

Resigned
Enton Green,, SurreyGU8 5AF
Secretary
Appointed 01 Oct 2009
Resigned 14 Jan 2011

JACKSON, Adrian Hugh

Resigned
New Mill Lane, HookRG27 0QY
Secretary
Appointed 02 Jun 2008
Resigned 31 Jan 2009

LAST, Stephen

Resigned
The Studio Winklow Hill, GodalmingGU8 5AQ
Secretary
Appointed 01 Jun 2005
Resigned 09 Nov 2005

MCMULLAN, David Malcom

Resigned
Enton Green,, SurreyGU8 5AF
Secretary
Appointed 19 Feb 2018
Resigned 01 Jun 2018

NEWMAN, James Benjamin

Resigned
Enton Green,, SurreyGU8 5AF
Secretary
Appointed 01 Jun 2018
Resigned 21 Nov 2023

PATIENCE, Scott Edward

Resigned
Meadowbank Road, LightwaterGU18 5SX
Secretary
Appointed 13 Jun 2016
Resigned 19 Feb 2018

SAWICKI, Michael

Resigned
Enton Green,, SurreyGU8 5AF
Secretary
Appointed 15 Oct 2014
Resigned 20 Apr 2016

SHEPPARD, Simon Laurence

Resigned
1 The Old Brickyard, PetersfieldGU31 5JQ
Secretary
Appointed 04 Feb 2009
Resigned 01 Oct 2009

SHEPPARD, Simon Laurence

Resigned
1 The Old Brickyard, PetersfieldGU31 5JQ
Secretary
Appointed 15 Feb 2008
Resigned 01 Jun 2008

ABDULLAH, Ahmed

Resigned
Enton Green,, SurreyGU8 5AF
Born July 1941
Director
Appointed 28 Apr 2011
Resigned 10 Apr 2019

ALLEN, William Clifford George

Resigned
Autumn Cottage, Headley DownGU35 8JP
Born March 1922
Director
Appointed N/A
Resigned 13 Mar 1992

AMEY, David Norman

Resigned
Enton Green,, SurreyGU8 5AF
Born February 1955
Director
Appointed 07 May 2009
Resigned 29 May 2024

ANNABLE, Matthew John

Resigned
Enton Green,, SurreyGU8 5AF
Born December 1959
Director
Appointed 26 Apr 2010
Resigned 01 Jun 2018

BALDWIN, Philip Wilson

Resigned
Birchwood Wellesley Road, FarnhamGU10 2EH
Born November 1946
Director
Appointed N/A
Resigned 19 Apr 1996

BOYNTON, Michael Christopher Whiteley

Resigned
Little Croft Moushill Lane, GodalmingGU8 5BQ
Born July 1939
Director
Appointed N/A
Resigned 15 Mar 1994

BOYNTON, Patricia Ann

Resigned
Enton Green,, SurreyGU8 5AF
Born September 1939
Director
Appointed 28 Apr 2011
Resigned 12 Apr 2017

CALLENDER, John

Resigned
Enton Green,, SurreyGU8 5AF
Born June 1956
Director
Appointed 28 Apr 2011
Resigned 08 Nov 2012

CHALCRAFT, Gary

Resigned
Enton Green,, SurreyGU8 5AF
Born January 1958
Director
Appointed 28 Apr 2011
Resigned 17 Apr 2013

COLES, Colin Norman

Resigned
Lorraine 21 Twin Oaks, CobhamKT11 2QW
Born November 1941
Director
Appointed 19 Apr 1996
Resigned 22 Apr 2002
Fundings
Financials
Latest Activities

Filing History

299

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Resolution
2 November 2020
RESOLUTIONSResolutions
Memorandum Articles
2 November 2020
MAMA
Resolution
26 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Memorandum Articles
19 February 2020
MAMA
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 July 2016
AAAnnual Accounts
Memorandum Articles
20 May 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Capital Cancellation Shares
5 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
17 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
9 May 2008
363sAnnual Return (shuttle)
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
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
30 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
10 May 2001
MEM/ARTSMEM/ARTS
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
11 March 1996
88(2)R88(2)R
Legacy
11 March 1996
88(2)R88(2)R
Memorandum Articles
29 November 1995
MEM/ARTSMEM/ARTS
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Legacy
15 November 1995
123Notice of Increase in Nominal Capital
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
2 May 1990
288288
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
11 April 1989
288288
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Legacy
14 June 1988
123Notice of Increase in Nominal Capital
Legacy
10 June 1988
363363
Resolution
9 June 1988
RESOLUTIONSResolutions
Memorandum Articles
9 June 1988
MEM/ARTSMEM/ARTS
Legacy
18 May 1988
288288
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
11 April 1988
288288
Legacy
1 July 1987
288288
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
13 May 1986
288288
Accounts With Made Up Date
24 January 1983
AAAnnual Accounts
Accounts With Made Up Date
4 November 1979
AAAnnual Accounts
Accounts With Made Up Date
4 August 1979
AAAnnual Accounts
Accounts With Made Up Date
3 March 1979
AAAnnual Accounts
Accounts With Made Up Date
10 July 1978
AAAnnual Accounts
Accounts With Made Up Date
11 August 1976
AAAnnual Accounts
Accounts With Made Up Date
11 June 1976
AAAnnual Accounts
Accounts With Made Up Date
19 August 1975
AAAnnual Accounts
Accounts With Made Up Date
18 August 1975
AAAnnual Accounts
Accounts With Made Up Date
10 August 1975
AAAnnual Accounts
Miscellaneous
24 September 1909
MISCMISC