Background WavePink WaveYellow Wave

DYKE GOLF CLUB LIMITED (00112840)

DYKE GOLF CLUB LIMITED (00112840) is an active UK company. incorporated on 23 November 1910. with registered office in East Sussex. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. DYKE GOLF CLUB LIMITED has been registered for 115 years. Current directors include ALLINSON, Mervin, FITZPATRICK, Patricia, HEARD, James Barton and 1 others.

Company Number
00112840
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 1910
Age
115 years
Address
Devils Dyke Road, East Sussex, BN1 8YJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ALLINSON, Mervin, FITZPATRICK, Patricia, HEARD, James Barton, LEWIS, Paul
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYKE GOLF CLUB LIMITED

DYKE GOLF CLUB LIMITED is an active company incorporated on 23 November 1910 with the registered office located in East Sussex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. DYKE GOLF CLUB LIMITED was registered 115 years ago.(SIC: 93290)

Status

active

Active since 115 years ago

Company No

00112840

PRIVATE-LIMITED-GUARANT-NSC Company

Age

115 Years

Incorporated 23 November 1910

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Devils Dyke Road Brighton East Sussex, BN1 8YJ,

Timeline

44 key events • 1910 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 15
Director Left
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Mar 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 25
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

YEATES, Martin James

Active
Devils Dyke Road, East SussexBN1 8YJ
Secretary
Appointed 25 Nov 2013

ALLINSON, Mervin

Active
Devils Dyke Road, East SussexBN1 8YJ
Born August 1948
Director
Appointed 25 Mar 2023

FITZPATRICK, Patricia

Active
Upper Shoreham Road, Shoreham-By-SeaBN43 5QD
Born July 1947
Director
Appointed 26 Mar 2022

HEARD, James Barton

Active
Devils Dyke Road, East SussexBN1 8YJ
Born August 1962
Director
Appointed 22 Jun 2024

LEWIS, Paul

Active
Devils Dyke Road, East SussexBN1 8YJ
Born June 1964
Director
Appointed 22 Jun 2024

GAZZARD, Brian Frederick

Resigned
50 Thornhill Rise, BrightonBN41 2YN
Secretary
Appointed N/A
Resigned 31 Dec 1991

HARRITY, Michael David

Resigned
6 Tott Yew Road, EastbourneBN20 9QB
Secretary
Appointed 01 Oct 2000
Resigned 24 Mar 2006

HILLIER, Megan Jane Bibby

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Secretary
Appointed 30 Nov 2009
Resigned 25 Nov 2013

TRUELOVE, Charles Richard

Resigned
Little Washbrook Cottage, HurstpierpointBN6 9EF
Secretary
Appointed 24 Mar 2006
Resigned 10 Apr 2006

WHITE, Terence Richard

Resigned
Ballico Cottage 20a Haywards Road, BrightonBN1 8TN
Secretary
Appointed 28 Mar 1992
Resigned 30 Sept 2000

WISE, Stephen Lee

Resigned
19 Nutham Lane, HorshamRH13 9GG
Secretary
Appointed 10 Apr 2006
Resigned 05 Sept 2009

ALLAN, Christopher John

Resigned
29 Woodland Avenue, HoveBN3 6BH
Born September 1943
Director
Appointed 31 Mar 2007
Resigned 19 Mar 2016

ALLEN, Nicola Therese Llewellyn

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born December 1955
Director
Appointed 23 Mar 2013
Resigned 16 Sept 2013

BARBER, David Gustav

Resigned
164 Nevill Road, HoveBN3 7QE
Born May 1941
Director
Appointed 28 Mar 1998
Resigned 31 Mar 2001

BEARD, Felicity Ann

Resigned
75 Dyke Road Avenue, HoveBN3 6DA
Born April 1940
Director
Appointed 30 Mar 1996
Resigned 28 Mar 1998

BEARD, Felicity Ann

Resigned
75 Dyke Road Avenue, HoveBN3 6DA
Born April 1940
Director
Appointed N/A
Resigned 26 Mar 1994

BEATTIE, Anthony

Resigned
1 Tongdean Avenue, HoveBN3 6TL
Born November 1938
Director
Appointed 25 Mar 2000
Resigned 30 Mar 2004

BOWERMAN, Raymond John

Resigned
16 Sandringham Close, HoveBN3 6XE
Born July 1939
Director
Appointed N/A
Resigned 27 Mar 1993

BOYD, Alan

Resigned
11 Hilltop, BrightonBN1 5LY
Born December 1939
Director
Appointed N/A
Resigned 25 Mar 2000

BULLOCK, Anthony Edward

Resigned
8 Varndean Holt, BrightonBN1 6QX
Born March 1951
Director
Appointed 27 Mar 1999
Resigned 31 Mar 2001

BUNTING, Arthur William

Resigned
158 Eldred Avenue, BrightonBN1 5EJ
Born October 1925
Director
Appointed N/A
Resigned 29 Mar 1997

CASE, Anthony William

Resigned
26 Greenacres, Shoreham By SeaBN43 5WY
Born March 1953
Director
Appointed 31 Mar 2001
Resigned 30 Mar 2004

CASE, Tony

Resigned
Devils Dyke Road, East SussexBN1 8YJ
Born March 1953
Director
Appointed 18 Mar 2017
Resigned 06 Feb 2020

COLEBY, Sean

Resigned
Trinity Road, HassocksBN6 9UY
Born July 1986
Director
Appointed 25 Mar 2023
Resigned 19 Jul 2025

DEAN, Joan Iris

Resigned
44 Regency Court, BrightonBN1 6YG
Born January 1936
Director
Appointed 31 Mar 2001
Resigned 30 Mar 2004

DUNCUMB, Carol Avis

Resigned
49 Norton Road, HoveBN3 3BF
Born April 1962
Director
Appointed 26 Mar 2022
Resigned 22 Jun 2024

DUNK, Raymond Frank

Resigned
30 Leighton Road, HoveBN3 7AE
Born May 1939
Director
Appointed N/A
Resigned 26 Mar 1994

ELDRIDGE, David Richard

Resigned
Devils Dyke Road, BrightonBN1 8YJ
Born January 1954
Director
Appointed 28 Mar 2015
Resigned 18 Mar 2017

ELDRIDGE, David Richard

Resigned
46 Sadlers Way, RingmerBN8 5HG
Born January 1954
Director
Appointed 30 Mar 2002
Resigned 29 Mar 2008

EPSTEIN, Amanda Susan

Resigned
53 Woodland Drive, HoveBN3 6DH
Born April 1957
Director
Appointed 26 Mar 2005
Resigned 29 Mar 2008

EPSTEIN, Gary John

Resigned
53 Woodland Drive, HoveBN3 6DH
Born November 1954
Director
Appointed 31 Mar 2001
Resigned 29 Mar 2008

FITZPATRICK, Patricia

Resigned
366 Upper Shoreham Road, Shoreham By SeaBN43 5QD
Born July 1947
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2007

FORSTER, John Neil

Resigned
The Cottage Woodbridge Park, LittlehamptonBN16 1NL
Born June 1949
Director
Appointed 25 Mar 2000
Resigned 29 Mar 2008

FULLER, Robin Charles

Resigned
Devils Dyke Road, East SussexBN1 8YJ
Born March 1956
Director
Appointed 18 Mar 2017
Resigned 25 Mar 2023

FULLER, Robin Charles

Resigned
Dale Avenue, HoveBN3 2LF
Born March 1956
Director
Appointed 28 Mar 2009
Resigned 31 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Mervin Allinson

Active
Silver Birches, HenfieldBN5 9YT
Born August 1948

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 25 Mar 2023

Mr Robin Charles Fuller

Ceased
Devils Dyke Road, East SussexBN1 8YJ
Born March 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Mar 2017
Ceased 25 Mar 2023
Fundings
Financials
Latest Activities

Filing History

255

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Memorandum Articles
28 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2024
CC04CC04
Change Account Reference Date Company Current Extended
11 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Resolution
27 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 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 Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Resolution
15 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Resolution
5 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Resolution
15 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Resolution
23 February 2000
RESOLUTIONSResolutions
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
363sAnnual Return (shuttle)
Resolution
12 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
11 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Incorporation Company
23 November 1910
NEWINCIncorporation