Background WavePink WaveYellow Wave

DELAMERE FOREST GOLF CLUB LIMITED (00110674)

DELAMERE FOREST GOLF CLUB LIMITED (00110674) is an active UK company. incorporated on 8 July 1910. with registered office in Nr Northwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. DELAMERE FOREST GOLF CLUB LIMITED has been registered for 115 years. Current directors include ALDRIDGE, Michael, COUSINS, Wendy Margaret, EVANS, Stephen Lewis and 8 others.

Company Number
00110674
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 1910
Age
115 years
Address
The Club House, Station Road, Nr Northwich, CW8 2JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ALDRIDGE, Michael, COUSINS, Wendy Margaret, EVANS, Stephen Lewis, HEMSTED, Philip John, HESKETH, Jackie Susan, HUDSON, Maria Luisa, LIGHTFOOT, Jonathan Nicholas, LIVINGSTON, Gordon, PATTERSON, Mark, PROCTOR, Mark Edward, STEWART, Martin Richard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAMERE FOREST GOLF CLUB LIMITED

DELAMERE FOREST GOLF CLUB LIMITED is an active company incorporated on 8 July 1910 with the registered office located in Nr Northwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. DELAMERE FOREST GOLF CLUB LIMITED was registered 115 years ago.(SIC: 93110)

Status

active

Active since 115 years ago

Company No

00110674

PRIVATE-LIMITED-GUARANT-NSC Company

Age

115 Years

Incorporated 8 July 1910

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

The Club House, Station Road Delamere Nr Northwich, CW8 2JE,

Timeline

80 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Mar 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
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 21
Director Left
May 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MOULE, Adam

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Secretary
Appointed 08 Nov 2019

ALDRIDGE, Michael

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Born September 1959
Director
Appointed 05 Apr 2025

COUSINS, Wendy Margaret

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Born January 1950
Director
Appointed 01 May 2020

EVANS, Stephen Lewis

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Born May 1959
Director
Appointed 01 May 2021

HEMSTED, Philip John

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Born January 1961
Director
Appointed 06 Apr 2024

HESKETH, Jackie Susan

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Born January 1953
Director
Appointed 14 Apr 2018

HUDSON, Maria Luisa

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Born November 1964
Director
Appointed 05 Apr 2025

LIGHTFOOT, Jonathan Nicholas

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Born September 1967
Director
Appointed 20 Apr 2019

LIVINGSTON, Gordon

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Born October 1967
Director
Appointed 05 Apr 2025

PATTERSON, Mark

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Born September 1976
Director
Appointed 20 Apr 2019

PROCTOR, Mark Edward

Active
The Club House, Station Road, Nr NorthwichCW8 2JE
Born October 1956
Director
Appointed 14 Apr 2018

STEWART, Martin Richard

Active
Eddisbury Road, WirralCH48 5DR
Born July 1960
Director
Appointed 01 Apr 2023

ALLARDICE, Robert Harold

Resigned
4 Cranleigh Close, WaltonWA4 6SD
Secretary
Appointed 01 Sept 1992
Resigned 01 Sept 1997

MULDER, James John

Resigned
Farm Road, NorthwichCW8 2DF
Secretary
Appointed 17 Apr 2004
Resigned 02 Jan 2008

OWEN, Thomas Graham

Resigned
2 Cuddington Grange, NorthwichCW8 2TB
Secretary
Appointed 01 Sept 1997
Resigned 17 Apr 2005

PARKIN, Leslie

Resigned
The Hollies, TarporleyCW6 9PQ
Secretary
Appointed N/A
Resigned 31 Aug 1992

TOWERS, Michael

Resigned
Salterswall House, WinsfordCW7 2NG
Secretary
Appointed 02 Jan 2008
Resigned 08 Nov 2019

ADNITT, Graham Campbell

Resigned
Tilston Cottage, MalpasSY14 7HH
Born February 1944
Director
Appointed 15 Apr 1995
Resigned 12 Apr 2003

ALDRIDGE, Allison

Resigned
Village Road, ChesterCH3 7QN
Born October 1961
Director
Appointed 01 Apr 2023
Resigned 06 Apr 2024

ALLARDICE, Robert Harold

Resigned
4 Cranleigh Close, WaltonWA4 6SD
Born August 1930
Director
Appointed N/A
Resigned 31 Aug 1992

ANDREWS, Kenneth, Mister

Resigned
17 St Peters Drive, TarporleyCW6 9BZ
Born May 1933
Director
Appointed N/A
Resigned 17 Apr 1999

ASHLEY, David Reginald

Resigned
Saddlers Cottage, TarporleyCW6 9AG
Born May 1939
Director
Appointed 10 Apr 1993
Resigned 19 Jul 1999

ASHWORTH, Peter Edward

Resigned
Church Farm Church Lane, ChesterCH2 4BE
Born July 1928
Director
Appointed N/A
Resigned 11 Apr 1998

BELL, David Charles, Mister

Resigned
Sherbrook, Holmes ChapelCW4 9HJ
Born September 1942
Director
Appointed N/A
Resigned 07 Apr 2001

BRIGGS, William

Resigned
Church Rise, NorthwichCW8 2WE
Born May 1950
Director
Appointed 08 Jul 2010
Resigned 14 Apr 2018

BUCHANAN, Michael Frederick Beaver, Mister

Resigned
Little Grebe Cottage Billinge Green, NorthwichCW9 7RY
Born March 1932
Director
Appointed N/A
Resigned 14 Apr 2007

CAMPBELL, Maxwell Alexander, Mister

Resigned
Churchfield Lime Avenue, WarringtonWA6 6PR
Born February 1933
Director
Appointed N/A
Resigned 15 Apr 1995

CLAXTON, Humphrey Kenneth Haslam

Resigned
The Club House, Station Road, Nr NorthwichCW8 2JE
Born January 1946
Director
Appointed 13 Apr 2013
Resigned 12 Apr 2014

CLEGG, Timothy James

Resigned
The Old Hall, MalpasSY14 8HB
Born February 1934
Director
Appointed 12 Apr 2003
Resigned 14 Apr 2007

CRICHTON, Ronald James

Resigned
Woodstock, GoostreyCW4 8NJ
Born January 1942
Director
Appointed 11 Apr 1998
Resigned 16 Apr 2011

CURRIE, Robert Donald Campbell

Resigned
The Club House, Station Road, Nr NorthwichCW8 2JE
Born November 1960
Director
Appointed 15 Apr 2017
Resigned 05 Apr 2025

DIGGLE, John Mellalieu

Resigned
Becketts Croft, TarporleyCW6 0QN
Born April 1944
Director
Appointed 19 Apr 2008
Resigned 14 Apr 2012

DUCKMANTON, Julian

Resigned
12 Bramley Court, TarporleyCW6 0RF
Born November 1962
Director
Appointed 13 Apr 1996
Resigned 17 Apr 1999

FURMSTON, John Rolfe

Resigned
36 East Lane, NorthwichCW8 2QQ
Born March 1943
Director
Appointed 07 Apr 2001
Resigned 17 Apr 2010

GIBSON, Edward

Resigned
The Club House, Station Road, Nr NorthwichCW8 2JE
Born June 1964
Director
Appointed 15 Apr 2017
Resigned 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Constitution Enactment
4 May 2022
CC05CC05
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
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
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Resolution
19 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Memorandum Articles
7 May 2014
MEM/ARTSMEM/ARTS
Resolution
7 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Memorandum Articles
26 April 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Resolution
7 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
19 April 2006
287Change of Registered Office
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
15 May 1995
288288
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
1 May 1991
288288
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363