Background WavePink WaveYellow Wave

CARDIFF CITY FOOTBALL CLUB LIMITED (00109065)

CARDIFF CITY FOOTBALL CLUB LIMITED (00109065) is an active UK company. incorporated on 21 April 1910. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. CARDIFF CITY FOOTBALL CLUB LIMITED has been registered for 115 years. Current directors include BORLEY, Steven, CARAMELLA, Datuk Marco Ronaldo Mario, CHIN, Derek Chee Seng and 2 others.

Company Number
00109065
Status
active
Type
ltd
Incorporated
21 April 1910
Age
115 years
Address
Cardiff City Stadium, Cardiff, CF11 8AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BORLEY, Steven, CARAMELLA, Datuk Marco Ronaldo Mario, CHIN, Derek Chee Seng, CHOO, Veh Ken, DALMAN, Mehmet
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF CITY FOOTBALL CLUB LIMITED

CARDIFF CITY FOOTBALL CLUB LIMITED is an active company incorporated on 21 April 1910 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. CARDIFF CITY FOOTBALL CLUB LIMITED was registered 115 years ago.(SIC: 93110, 93120)

Status

active

Active since 115 years ago

Company No

00109065

LTD Company

Age

115 Years

Incorporated 21 April 1910

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

CARDIFF CITY ASSOCIATION FOOTBALL CLUB,LIMITED
From: 21 April 1910To: 26 September 2001
Contact
Address

Cardiff City Stadium Leckwith Road Cardiff, CF11 8AZ,

Previous Addresses

, Ninian Park,, Sloper Road, Cardiff, CF11 8SX
From: 21 April 1910To: 12 October 2009
Timeline

43 key events • 1910 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Aug 11
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Feb 18
Director Joined
Nov 18
Loan Secured
Nov 19
Director Left
Jun 20
Director Joined
Aug 21
Director Left
Apr 22
Loan Cleared
May 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BORLEY, Steven

Active
Beaconsfield House, CardiffCF23 6JD
Born November 1957
Director
Appointed 25 Feb 1998

CARAMELLA, Datuk Marco Ronaldo Mario

Active
Leckwith Road, CardiffCF11 8AZ
Born July 1968
Director
Appointed 30 Nov 2017

CHIN, Derek Chee Seng

Active
Leckwith Road, CardiffCF11 8AZ
Born October 1957
Director
Appointed 18 Nov 2010

CHOO, Veh Ken

Active
Leckwith Road, CardiffCF11 8AZ
Born October 1973
Director
Appointed 13 Feb 2016

DALMAN, Mehmet

Active
Leckwith Road, CardiffCF11 8AZ
Born April 1958
Director
Appointed 04 Jan 2012

FITZHUGH, Amir John William

Resigned
Leckwith Road, CardiffCF11 8AZ
Secretary
Appointed 07 Oct 2013
Resigned 24 Nov 2014

HARRISON, George Edwin

Resigned
20 Celtic Road, CardiffCF4 1EG
Secretary
Appointed N/A
Resigned 18 Oct 1991

HENDERSON, David

Resigned
Friars Point House, BarryCF62 5TP
Secretary
Appointed 20 Oct 1991
Resigned 30 Nov 1995

LAKHANI, Ashor

Resigned
10 Chestnut Grove, WembleyHA0 2LX
Secretary
Appointed 01 Dec 1995
Resigned 31 Oct 1997

LLOYD COOPER, Peter Ross

Resigned
5 Westmoreland Place, LondonSW1V 4AB
Secretary
Appointed 01 Jan 2001
Resigned 24 Oct 2006

MURPHY, Sean

Resigned
The Oak Trees 1 Clos Tyla Bach, CardiffCF3 0EJ
Secretary
Appointed 31 Oct 1997
Resigned 01 Jan 2001

WHITELEY, David Alan

Resigned
Ffynon Pantrhosla, BridgendCF32 0EU
Secretary
Appointed 24 Oct 2006
Resigned 23 Jan 2013

BOYCE, Michael David

Resigned
1 White Oaks Drive, CardiffCF3 9EX
Born May 1937
Director
Appointed 28 Oct 1993
Resigned 07 May 1995

CHAN, Tien Ghee, Dato

Resigned
Leckwith Road, CardiffCF11 8AZ
Born August 1961
Director
Appointed 08 Dec 2009
Resigned 25 Feb 2013

CLEMO, John Anthony

Resigned
Hillandale, Dinas PowysCF64 4HG
Born August 1940
Director
Appointed N/A
Resigned 28 May 1992

CLEMO, Lynda

Resigned
Hillandale Penyturnpike Road, Dinas PowysCF64 4HG
Born November 1955
Director
Appointed N/A
Resigned 28 May 1992

CRYSTAL, Jonathan

Resigned
Flat 2 49 Rutland Gate, LondonSW7 1PL
Born December 1949
Director
Appointed 25 Oct 2000
Resigned 19 Jan 2007

DIXON, William Henry

Resigned
Highwayman Inn, RhooseCF62 3BH
Born November 1954
Director
Appointed 28 Oct 1993
Resigned 24 Feb 1997

EAST, Rodney Clive Jeremy

Resigned
48 Rusholme Road, LondonSW15 3LG
Born January 1940
Director
Appointed 24 Feb 1997
Resigned 20 May 1998

FILIOU, Michael

Resigned
81 High Street, Potters BarEN6 5AS
Born September 1960
Director
Appointed 22 Jul 2013
Resigned 07 Nov 2016

FLITCROFT, Alan Roy

Resigned
Erpingham Road, LondonSW15 1BH
Born December 1962
Director
Appointed 15 Sept 2008
Resigned 31 May 2010

GUY, Paul Meyrick

Resigned
Rudry Road, CardiffCF14 0SN
Born August 1954
Director
Appointed 27 May 2010
Resigned 07 May 2013

GUY, Paul Meyrick

Resigned
Erw Wen, CardiffCF14 0SN
Born August 1954
Director
Appointed 24 Feb 1997
Resigned 02 Oct 2004

HALL, Michael Robert

Resigned
3 Mill Road, CardiffCF14 0XA
Born October 1965
Director
Appointed 15 Jan 2007
Resigned 19 Oct 2007

HAMMAM, Nijad Nassib

Resigned
16 Barrie House, LondonNW8 7QH
Born March 1943
Director
Appointed 23 Feb 2006
Resigned 20 Oct 2006

HAMMAM, Samir Georges Nassib

Resigned
2 Rudgwick Terrace, LondonNW8
Born July 1947
Director
Appointed 25 Oct 2000
Resigned 20 Oct 2006

HENDERSON, David

Resigned
Friars Point House, BarryCF62 5TP
Director
Appointed 20 Oct 1991
Resigned 07 Jul 1995

HILL, Joan

Resigned
25 Adventurers Quay, CardiffCF10 4NP
Born November 1946
Director
Appointed 07 Jul 1995
Resigned 25 Jul 1999

ISAAC, Michael John

Resigned
Welsh St. Donats, CowbridgeCF71 7ST
Born June 1948
Director
Appointed 27 May 2010
Resigned 21 Dec 2015

ISAAC, Michael John

Resigned
Duffryn House, CowbridgeCF71 7ST
Born June 1948
Director
Appointed 24 Nov 1999
Resigned 10 Jun 2005

ISSEN, Ronald Frank Nathaniel

Resigned
Leckwith Road, CardiffCF11 8AZ
Born March 1962
Director
Appointed 10 Nov 2018
Resigned 12 May 2020

JARDINE, Philip Jeffrey

Resigned
51 Amesbury Road, CardiffCF2 5DX
Born October 1961
Director
Appointed 24 Jul 1998
Resigned 23 Nov 1999

KONG, Len Win

Resigned
Leckwith Road, CardiffCF11 8AZ
Born May 1983
Director
Appointed 18 Nov 2010
Resigned 21 Aug 2013

KUMAR, Samesh

Resigned
12 Whisperwood Close, HarrowHA3 7DR
Born February 1958
Director
Appointed 07 Jul 1995
Resigned 18 Jun 2003

LIM, Meng Kwong

Resigned
Leckwith Road, CardiffCF11 8AZ
Born August 1953
Director
Appointed 18 Nov 2010
Resigned 31 May 2017

Persons with significant control

1

Leckwith Road, CardiffCF11 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

334

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Memorandum Articles
29 November 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed
19 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Charge Part Both With Charge Number
20 May 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 May 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Miscellaneous
28 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Legacy
13 October 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Legacy
9 July 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Legacy
15 June 2010
MG02MG02
Legacy
15 June 2010
MG02MG02
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Legacy
2 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
12 May 2010
MG01MG01
Legacy
28 April 2010
MG02MG02
Legacy
28 April 2010
MG02MG02
Legacy
3 April 2010
MG01MG01
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
23 September 2009
403aParticulars of Charge Subject to s859A
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
395Particulars of Mortgage or Charge
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2005
403aParticulars of Charge Subject to s859A
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
30 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
403aParticulars of Charge Subject to s859A
Legacy
21 March 2001
403aParticulars of Charge Subject to s859A
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
20 June 2000
88(2)R88(2)R
Legacy
16 May 2000
88(2)R88(2)R
Legacy
10 May 2000
88(2)R88(2)R
Legacy
10 May 2000
88(2)R88(2)R
Legacy
10 May 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
123Notice of Increase in Nominal Capital
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
88(2)R88(2)R
Legacy
28 June 1999
88(2)R88(2)R
Legacy
22 April 1999
88(2)R88(2)R
Legacy
22 April 1999
88(2)R88(2)R
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
88(2)R88(2)R
Legacy
10 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
4 February 1999
88(2)R88(2)R
Legacy
4 February 1999
88(2)R88(2)R
Legacy
28 January 1999
88(2)R88(2)R
Legacy
28 January 1999
88(2)R88(2)R
Legacy
28 January 1999
88(2)R88(2)R
Legacy
28 January 1999
88(2)R88(2)R
Legacy
28 January 1999
88(2)R88(2)R
Legacy
28 January 1999
88(2)R88(2)R
Legacy
28 January 1999
288aAppointment of Director or Secretary
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
123Notice of Increase in Nominal Capital
Legacy
12 November 1998
88(2)R88(2)R
Legacy
12 November 1998
88(2)R88(2)R
Legacy
12 November 1998
88(2)R88(2)R
Legacy
10 November 1998
88(2)R88(2)R
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
88(2)R88(2)R
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
88(2)R88(2)R
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
88(2)R88(2)R
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
88(2)R88(2)R
Legacy
24 July 1997
88(2)R88(2)R
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
88(2)R88(2)R
Legacy
25 April 1997
88(2)R88(2)R
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
88(2)R88(2)R
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Resolution
10 March 1997
RESOLUTIONSResolutions
Resolution
10 March 1997
RESOLUTIONSResolutions
Resolution
10 March 1997
RESOLUTIONSResolutions
Resolution
10 March 1997
RESOLUTIONSResolutions
Legacy
10 March 1997
122122
Legacy
10 March 1997
88(2)R88(2)R
Legacy
10 March 1997
88(2)R88(2)R
Legacy
10 March 1997
123Notice of Increase in Nominal Capital
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
5 January 1990
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
288288
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
11 July 1989
395Particulars of Mortgage or Charge
Legacy
2 March 1989
288288
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
22 November 1988
288288
Legacy
26 November 1987
225(1)225(1)
Legacy
9 November 1987
288288
Legacy
4 November 1987
288288
Accounts With Made Up Date
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
9 December 1986
363363
Legacy
24 October 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 December 1984
AAAnnual Accounts
Accounts With Made Up Date
22 June 1984
AAAnnual Accounts
Accounts With Made Up Date
21 June 1984
AAAnnual Accounts
Accounts With Made Up Date
20 June 1984
AAAnnual Accounts
Accounts With Made Up Date
24 March 1981
AAAnnual Accounts
Accounts With Made Up Date
9 August 1980
AAAnnual Accounts
Accounts With Made Up Date
31 May 1979
AAAnnual Accounts
Accounts With Made Up Date
6 March 1978
AAAnnual Accounts
Accounts With Made Up Date
19 December 1977
AAAnnual Accounts
Accounts With Made Up Date
9 September 1977
AAAnnual Accounts
Accounts With Made Up Date
31 January 1975
AAAnnual Accounts
Legacy
28 September 1972
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 May 1940
AAAnnual Accounts
Accounts With Made Up Date
30 April 1939
AAAnnual Accounts
Accounts With Made Up Date
30 April 1938
AAAnnual Accounts
Accounts With Made Up Date
30 April 1937
AAAnnual Accounts
Accounts With Made Up Date
30 April 1936
AAAnnual Accounts
Accounts With Made Up Date
30 April 1935
AAAnnual Accounts
Accounts With Made Up Date
30 April 1934
AAAnnual Accounts
Accounts With Made Up Date
30 April 1933
AAAnnual Accounts
Accounts With Made Up Date
30 April 1932
AAAnnual Accounts
Accounts With Made Up Date
30 April 1931
AAAnnual Accounts
Accounts With Made Up Date
30 April 1930
AAAnnual Accounts
Accounts With Made Up Date
30 April 1929
AAAnnual Accounts
Accounts With Made Up Date
30 April 1928
AAAnnual Accounts
Accounts With Made Up Date
30 April 1926
AAAnnual Accounts
Accounts With Made Up Date
30 April 1925
AAAnnual Accounts
Accounts With Made Up Date
30 April 1924
AAAnnual Accounts
Accounts With Made Up Date
30 April 1923
AAAnnual Accounts
Accounts With Made Up Date
5 September 1922
AAAnnual Accounts
Accounts With Made Up Date
30 April 1921
AAAnnual Accounts
Incorporation Company
21 April 1910
NEWINCIncorporation