Background WavePink WaveYellow Wave

WETHERBY GOLF CLUB LIMITED (00108573)

WETHERBY GOLF CLUB LIMITED (00108573) is an active UK company. incorporated on 2 April 1910. with registered office in Linton Lane,. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WETHERBY GOLF CLUB LIMITED has been registered for 116 years. Current directors include BENTLEY, Peter Eric, BROWN, Michael Andrew, CARNAZZA, Clive John and 5 others.

Company Number
00108573
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 1910
Age
116 years
Address
Linton Lane,, LS22 4JF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BENTLEY, Peter Eric, BROWN, Michael Andrew, CARNAZZA, Clive John, CLINKER, Stanley Peter, NICHOLSON, Terence Joseph, PAGE, Tony, PICKERING, John, SYERS, Duncan Sinclair
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WETHERBY GOLF CLUB LIMITED

WETHERBY GOLF CLUB LIMITED is an active company incorporated on 2 April 1910 with the registered office located in Linton Lane,. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WETHERBY GOLF CLUB LIMITED was registered 116 years ago.(SIC: 93120)

Status

active

Active since 116 years ago

Company No

00108573

PRIVATE-LIMITED-GUARANT-NSC Company

Age

116 Years

Incorporated 2 April 1910

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 November 2024 - 30 June 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

WETHERBY GOLF CLUB.LIMITED
From: 2 April 1910To: 28 December 2006
Contact
Address

Linton Lane, Wetherby , LS22 4JF,

Timeline

118 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Loan Cleared
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Left
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 25
Director Left
May 25
0
Funding
115
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BENTLEY, Peter Eric

Active
Millbeck Green, WetherbyLS22 5AF
Born May 1952
Director
Appointed 21 Mar 2020

BROWN, Michael Andrew

Active
Linton Lane,LS22 4JF
Born May 1967
Director
Appointed 26 Mar 2022

CARNAZZA, Clive John

Active
Linton Lane,LS22 4JF
Born May 1959
Director
Appointed 26 Mar 2022

CLINKER, Stanley Peter

Active
Priest Hill Gardens, WetherbyLS22 7UD
Born December 1953
Director
Appointed 25 Mar 2023

NICHOLSON, Terence Joseph

Active
Linton Lane,LS22 4JF
Born August 1953
Director
Appointed 26 Mar 2022

PAGE, Tony

Active
Linton Lane,LS22 4JF
Born November 1951
Director
Appointed 22 Mar 2025

PICKERING, John

Active
Linton Lane,LS22 4JF
Born July 1955
Director
Appointed 23 Mar 2024

SYERS, Duncan Sinclair

Active
Linton Lane,LS22 4JF
Born October 1955
Director
Appointed 12 Dec 2020

BALL, David Lewis

Resigned
Glen House, LeedsLS17 9HG
Secretary
Appointed 07 Apr 2006
Resigned 29 Mar 2008

BALL, David Lewis

Resigned
Glen House, LeedsLS17 9HG
Secretary
Appointed 10 Dec 2002
Resigned 13 Apr 2004

COX, Geoffrey Benson

Resigned
16 Marston Way, WetherbyLS22 6XZ
Secretary
Appointed 01 Apr 1968
Resigned 28 Mar 2011

GIBB, William Forbes

Resigned
3 Croft End, WetherbyLS22 6XA
Secretary
Appointed N/A
Resigned 27 Mar 1993

GROVES, Barry

Resigned
6 Glebe Field Drive, WetherbyLS22 6WG
Secretary
Appointed 13 Apr 2004
Resigned 11 Oct 2005

HARRIS, Anthony Newton

Resigned
26 York Road, TadcasterLS24 8AF
Secretary
Appointed 14 Nov 2005
Resigned 07 Apr 2006

MCGRAE, Leslie

Resigned
11 Oldfield Close, MicklefieldLS25 4DS
Secretary
Appointed 11 Jun 2002
Resigned 10 Dec 2002

NICHOLSON, John Robert

Resigned
27 Galegate, YorkYO4 3SJ
Secretary
Appointed 27 Mar 1993
Resigned 31 Dec 2000

WEBB, Kenneth

Resigned
Highlands, LeedsLS17 9BP
Secretary
Appointed 09 Jan 2001
Resigned 11 Jun 2002

ATKIN, Howard

Resigned
35 Grasmere Avenue, WetherbyLS22 6YT
Born January 1946
Director
Appointed 15 Oct 2007
Resigned 29 Mar 2008

ATKIN, Howard

Resigned
35 Grasmere Avenue, WetherbyLS22 6YT
Born January 1946
Director
Appointed 25 Mar 2000
Resigned 27 Mar 2004

BABY, Kenneth

Resigned
11 Langwith Avenue, WetherbyLS22 5DD
Born December 1918
Director
Appointed 26 Mar 1994
Resigned 30 Mar 1996

BALL, David Lewis

Resigned
Glen House, LeedsLS17 9HG
Born February 1942
Director
Appointed 10 Sept 2002
Resigned 29 Mar 2008

BALL, Joan

Resigned
1 Broadacres Drive, WetherbyLS22 6GR
Born January 1931
Director
Appointed 25 Mar 2000
Resigned 13 May 2003

BECKETT, Geoffrey Arthur

Resigned
Willow Green Coach House, WetherbyLS23 6AL
Born November 1928
Director
Appointed 28 Mar 1998
Resigned 25 Mar 2000

BELL, Eric

Resigned
Beck House, WetherbyLS22 4EP
Born March 1939
Director
Appointed N/A
Resigned 25 Mar 1995

BELL, Patricia

Resigned
Linton Lane,LS22 4JF
Born August 1958
Director
Appointed 20 Apr 2019
Resigned 21 Mar 2020

BELL, Patricia

Resigned
Linton Lane,LS22 4JF
Born August 1958
Director
Appointed 24 Mar 2018
Resigned 21 Nov 2018

BENTLEY, Peter Eric

Resigned
Linton Lane,LS22 4JF
Born May 1952
Director
Appointed 24 Mar 2012
Resigned 20 Mar 2016

BENTLEY, Peter Eric

Resigned
20 Millbeck Green, WetherbyLS22 5AF
Born January 1952
Director
Appointed 27 Mar 2004
Resigned 27 Mar 2011

BOWDEN, Kenneth Oswald

Resigned
Yew Tree Lodge, WetherbyLS22 4GR
Born August 1934
Director
Appointed 30 Mar 1996
Resigned 28 Mar 1998

BRADLEY, David Neil

Resigned
Otterwood Bank, WetherbyLS22 7XT
Born February 1952
Director
Appointed 27 Mar 2010
Resigned 24 Mar 2012

BRYANT, Charles Peter

Resigned
Folly Lane, WetherbyLS23 6RZ
Born November 1955
Director
Appointed 20 Mar 2016
Resigned 26 Mar 2022

CASTLE, Anthony Joseph William

Resigned
4 Miles Garth, LeedsLS17 9BW
Born January 1944
Director
Appointed N/A
Resigned 26 Mar 1994

CHORZELEWSKI, Bruno

Resigned
Nidd Approach, WetherbyLS22 7UJ
Born June 1948
Director
Appointed 25 Mar 2023
Resigned 22 Mar 2025

CHORZELEWSKI, Bruno

Resigned
Nidd Approach, WetherbyLS22 7UJ
Born June 1948
Director
Appointed 25 Mar 2017
Resigned 21 Mar 2020

CHORZELEWSKI, Bruno

Resigned
Nidd Approach, WetherbyLS22 7UJ
Born June 1948
Director
Appointed 22 Mar 2014
Resigned 20 Mar 2016
Fundings
Financials
Latest Activities

Filing History

344

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Memorandum Articles
4 September 2025
MAMA
Resolution
4 September 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Memorandum Articles
6 April 2022
MAMA
Resolution
6 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Appoint Person Director Company With Name Date
20 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Memorandum Articles
16 May 2019
MAMA
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
17 January 2017
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Small
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Memorandum Articles
11 April 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
16 December 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
20 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Memorandum Articles
23 April 2007
MEM/ARTSMEM/ARTS
Resolution
23 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
3 February 2006
288bResignation of Director or Secretary
Resolution
2 February 2006
RESOLUTIONSResolutions
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
8 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
288bResignation 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
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Resolution
5 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Resolution
31 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1999
AAAnnual Accounts
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
22 December 1994
AUDAUD
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
20 May 1992
363b363b
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
27 June 1988
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
12 August 1987
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Accounts With Made Up Date
4 June 1985
AAAnnual Accounts
Accounts With Made Up Date
8 May 1984
AAAnnual Accounts
Accounts With Made Up Date
25 April 1983
AAAnnual Accounts
Accounts With Made Up Date
20 May 1982
AAAnnual Accounts
Accounts With Made Up Date
19 June 1981
AAAnnual Accounts
Accounts With Made Up Date
18 May 1980
AAAnnual Accounts
Accounts With Made Up Date
9 May 1979
AAAnnual Accounts
Accounts With Made Up Date
17 May 1978
AAAnnual Accounts
Accounts With Made Up Date
13 April 1977
AAAnnual Accounts
Accounts With Made Up Date
12 February 1976
AAAnnual Accounts