Background WavePink WaveYellow Wave

DENHAM GOLF CLUB LIMITED (00113334)

DENHAM GOLF CLUB LIMITED (00113334) is an active UK company. incorporated on 21 December 1910. with registered office in Uxbridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. DENHAM GOLF CLUB LIMITED has been registered for 115 years. Current directors include COLATO, Mike, HODSDEN, Richard David, HOLMES, Christopher Michael and 5 others.

Company Number
00113334
Status
active
Type
ltd
Incorporated
21 December 1910
Age
115 years
Address
Denham Golf Club Tilehouse Lane, Uxbridge, UB9 5DE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COLATO, Mike, HODSDEN, Richard David, HOLMES, Christopher Michael, LAXTON, Kevin Edward, MACLEOD, Kenneth George Allan, MORLEY, Brian David, MORRISH, Chris, O'FLANAGAN, Ciara
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHAM GOLF CLUB LIMITED

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

Status

active

Active since 115 years ago

Company No

00113334

LTD Company

Age

115 Years

Incorporated 21 December 1910

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

DENHAM GOLF,CLUB LIMITED(THE)
From: 21 December 1910To: 13 July 1998
Contact
Address

Denham Golf Club Tilehouse Lane Denham Uxbridge, UB9 5DE,

Previous Addresses

The Golf Club House Denham Bucks UB9 5DE
From: 21 December 1910To: 13 May 2019
Timeline

79 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
May 14
Director Joined
May 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Sept 20
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
May 25
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LEIGH, Robert Alan

Active
Tilehouse Lane, UxbridgeUB9 5DE
Secretary
Appointed 03 Nov 2025

COLATO, Mike

Active
Tilehouse Lane, UxbridgeUB9 5DE
Born April 1964
Director
Appointed 28 May 2025

HODSDEN, Richard David

Active
Tilehouse Lane, UxbridgeUB9 5DE
Born November 1966
Director
Appointed 30 Oct 2022

HOLMES, Christopher Michael

Active
Tilehouse Lane, UxbridgeUB9 5DE
Born July 1962
Director
Appointed 27 Oct 2024

LAXTON, Kevin Edward

Active
Tilehouse Lane, UxbridgeUB9 5DE
Born April 1964
Director
Appointed 30 Oct 2022

MACLEOD, Kenneth George Allan

Active
Tilehouse Lane, UxbridgeUB9 5DE
Born March 1951
Director
Appointed 29 Oct 2023

MORLEY, Brian David

Active
Tilehouse Lane, UxbridgeUB9 5DE
Born April 1960
Director
Appointed 27 Oct 2024

MORRISH, Chris

Active
Tilehouse Lane, UxbridgeUB9 5DE
Born August 1959
Director
Appointed 05 May 2019

O'FLANAGAN, Ciara

Active
Tilehouse Lane, UxbridgeUB9 5DE
Born May 1967
Director
Appointed 30 Oct 2022

CROMIE, David Raymond

Resigned
Tilehouse Lane, UxbridgeUB9 5DE
Secretary
Appointed 20 Oct 2014
Resigned 07 Jan 2019

DEVITT, Jeremy Peter, Lt Commander

Resigned
2 Bailey Hill Cottages, UxbridgeUB9 5DE
Secretary
Appointed 01 May 1996
Resigned 30 Nov 1997

GRAHAM, Derek, Wing Commander

Resigned
2 Bailey Hill Cottages Tilehouse Lan, UxbridgeUB9 5DE
Secretary
Appointed N/A
Resigned 28 Apr 1995

JACKSON, Terence Peter

Resigned
Tilehouse Lane, DenhamUB9 5DR
Secretary
Appointed 28 Mar 2014
Resigned 20 Oct 2014

MILLER, Michael John

Resigned
Denham Golf Club, UxbridgeUB9 5DE
Secretary
Appointed 01 Dec 1997
Resigned 25 Apr 2004

PENLEY-MARTIN, Richard

Resigned
Tilehouse Lane, UxbridgeUB9 5DE
Secretary
Appointed 13 May 2019
Resigned 03 Nov 2025

PERTWEE, Lionel James, Major Rtd

Resigned
2-3 Bailey Hill Cottages, DenhamUB9 5DE
Secretary
Appointed 18 Apr 1995
Resigned 15 Nov 1995

TUCKER, James William

Resigned
2-3 Bailey Hill Cottages, UxbridgeUB9 5DD
Secretary
Appointed 25 Apr 2004
Resigned 27 Mar 2014

ATTWOOD, Benjamin Kenneth, Dr

Resigned
Tilehouse Lane, UxbridgeUB9 5DE
Born September 1983
Director
Appointed 27 Jun 2020
Resigned 27 Oct 2024

BAKER, George Mccall

Resigned
Pollards Upper Icknield Way, WhiteleafHP27 0LL
Born May 1943
Director
Appointed 01 Jan 2004
Resigned 05 Dec 2004

BAKER, Thomas Scott Gillespie, Sir

Resigned
Highlands, AmershamHP7 0QG
Born December 1937
Director
Appointed N/A
Resigned 22 Apr 2001

BATTS, David Nicholas

Resigned
Muirfield Lodge 30 Burkes Road, BeaconsfieldHP9 1PF
Born May 1946
Director
Appointed 22 Apr 2001
Resigned 29 Apr 2007

BLYTH, James

Resigned
White Gables, Gerrards CrossSL9 7NH
Born October 1929
Director
Appointed 14 Jun 1998
Resigned 03 Apr 2000

BOYLE, Paul Vincent

Resigned
Tilehouse Lane, UxbridgeUB9 5DE
Born July 1959
Director
Appointed 01 Jan 2021
Resigned 31 Oct 2021

BREWER, Ashley Plimsoll Shaw

Resigned
4 Fernsleigh Close, Gerrards CrossSL9 0HR
Born June 1955
Director
Appointed 16 Apr 2000
Resigned 23 Apr 2006

BROWN, Alastair Colin Gillies

Resigned
Magdalen Road, LondonSW18 3PA
Born August 1974
Director
Appointed 21 Apr 2013
Resigned 24 Apr 2016

BUCHANAN, Isobel Margaret

Resigned
Deep Dene Top Park, Gerrards CrossSL9 7PP
Born October 1935
Director
Appointed 02 Nov 2002
Resigned 31 Dec 2003

BUTLER, Christian

Resigned
Tilehouse Lane, DenhamUB9 5DE
Born January 1965
Director
Appointed 23 Apr 2017
Resigned 30 Oct 2021

BUTTERWORTH, Nicholas

Resigned
Old Bruns Farm, TringHP23 6NR
Born December 1937
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2002

BUTTERWORTH, Nicholas

Resigned
Old Bruns Farm, TringHP23 6NR
Born December 1937
Director
Appointed 21 Apr 1996
Resigned 22 Apr 2001

CAWDRON, Richard Arthur

Resigned
The Golf Club House, BucksUB9 5DE
Born January 1945
Director
Appointed 15 Apr 2012
Resigned 26 Apr 2015

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Born April 1966
Director
Appointed 24 Apr 2005
Resigned 25 Apr 2010

CLAPPERTON, Alexander Wallace Ford

Resigned
Broomfield House Broomfield Hill, Great MissendenHP16 9HT
Born July 1934
Director
Appointed N/A
Resigned 23 Apr 1995

COUCH, Harold Edward

Resigned
Old Hill House, FulmerSL2 4QR
Born April 1936
Director
Appointed 21 Apr 2002
Resigned 17 Apr 2011

COUCH, Harold Edward

Resigned
Old Hill House, FulmerSL2 4QR
Born April 1936
Director
Appointed 01 Jan 2001
Resigned 01 Jan 2002

CRIPPS, Bruce James

Resigned
The Golf Club House, BucksUB9 5DE
Born August 1946
Director
Appointed 21 Apr 2013
Resigned 23 Apr 2017
Fundings
Financials
Latest Activities

Filing History

300

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
20 July 2009
288cChange of Particulars
Legacy
9 May 2009
363aAnnual Return
Legacy
9 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
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
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
363aAnnual Return
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Memorandum Articles
8 February 2000
MEM/ARTSMEM/ARTS
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
14 January 2000
MEM/ARTSMEM/ARTS
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
363b363b
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
7 September 1991
288288
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
26 July 1990
288288
Legacy
19 January 1990
395Particulars of Mortgage or Charge
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
288288
Legacy
16 September 1988
288288
Accounts With Accounts Type Full
16 September 1988
AAAnnual Accounts
Legacy
16 September 1988
363363
Legacy
23 July 1987
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363
Miscellaneous
21 December 1910
MISCMISC