Background WavePink WaveYellow Wave

REDDISH VALE GOLF CLUB COMPANY LIMITED(THE) (00121441)

REDDISH VALE GOLF CLUB COMPANY LIMITED(THE) (00121441) is an active UK company. incorporated on 16 April 1912. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. REDDISH VALE GOLF CLUB COMPANY LIMITED(THE) has been registered for 113 years. Current directors include BOOTH, Alan, FARROW, Colin Michael, IBBOTSON, David and 3 others.

Company Number
00121441
Status
active
Type
ltd
Incorporated
16 April 1912
Age
113 years
Address
Southcliffe Road, Stockport, SK5 7EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BOOTH, Alan, FARROW, Colin Michael, IBBOTSON, David, LEIGH, Colin Peter, LOUGHLIN, Geoff, RENSHAW, Robert John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDDISH VALE GOLF CLUB COMPANY LIMITED(THE)

REDDISH VALE GOLF CLUB COMPANY LIMITED(THE) is an active company incorporated on 16 April 1912 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. REDDISH VALE GOLF CLUB COMPANY LIMITED(THE) was registered 113 years ago.(SIC: 93199)

Status

active

Active since 113 years ago

Company No

00121441

LTD Company

Age

113 Years

Incorporated 16 April 1912

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 24 April 2025 (11 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Southcliffe Road Reddish Stockport, SK5 7EE,

Timeline

63 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 19
Director Left
May 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOOTH, Alan

Active
Southcliffe Road, StockportSK5 7EE
Secretary
Appointed 30 Mar 2022

BOOTH, Alan

Active
Pearson Street, StockportSK5 7RD
Born June 1963
Director
Appointed 30 Mar 2022

FARROW, Colin Michael

Active
St. Austell Drive, CheadleSK8 3EF
Born August 1950
Director
Appointed 31 Mar 2024

IBBOTSON, David

Active
Heather Way, OldhamOL3 5PZ
Born December 1954
Director
Appointed 29 Mar 2023

LEIGH, Colin Peter

Active
Birkdale Road, StockportSK5 7LU
Born June 1957
Director
Appointed 31 Mar 2024

LOUGHLIN, Geoff

Active
Windmill Lane, ManchesterM34 2ER
Born August 1953
Director
Appointed 26 Mar 2025

RENSHAW, Robert John

Active
Denmark Street, AltrinchamWA14 2YE
Born November 1963
Director
Appointed 30 Mar 2022

BLAKEY, John Lewis

Resigned
14 Alderdale Drive, StockportSK4 4AS
Secretary
Appointed 25 Mar 1992
Resigned 29 Mar 1995

DEAN, Rodney Graham

Resigned
21 Dean Moor Road, StockportSK7 5LW
Secretary
Appointed 28 Mar 2008
Resigned 01 Apr 2011

DEAN, Rodney Graham

Resigned
21 Dean Moor Road, StockportSK7 5LW
Secretary
Appointed 30 Mar 2005
Resigned 28 Mar 2007

DEAN, Rodney Graham

Resigned
21 Dean Moor Road, StockportSK7 5LW
Secretary
Appointed 27 Mar 1996
Resigned 26 Mar 1998

EDWARDS, David, Hounorary

Resigned
7 Olwen Crescent, StockportSK5 6XG
Secretary
Appointed 26 Mar 1998
Resigned 31 Mar 1999

LEE, Graham

Resigned
4 St Marys Drive, StockportSK5 7AX
Secretary
Appointed 28 Mar 2007
Resigned 28 Mar 2008

LEIGH, Colin Peter

Resigned
Southcliffe Road, StockportSK5 7EE
Secretary
Appointed 31 Mar 2017
Resigned 30 Mar 2022

MELLOR, Stephen

Resigned
17 Dingle Terrace, Ashton Under LyneOL6 8AH
Secretary
Appointed 03 Jun 2004
Resigned 30 Mar 2005

RENDELL, Bryan John David

Resigned
41 Hollymount Road, StockportSK2 7LN
Secretary
Appointed 31 Mar 1999
Resigned 03 Jun 2004

RENDELL, Bryan John David

Resigned
41 Hollymount Road, StockportSK2 7LN
Secretary
Appointed 03 May 1995
Resigned 27 Mar 1996

SANDERS, David John

Resigned
Southcliffe Road, StockportSK5 7EE
Secretary
Appointed 01 Apr 2011
Resigned 31 Mar 2017

ACKROYD, Frederick

Resigned
22 Broomfield Drive, StockportSK5 7DR
Born February 1941
Director
Appointed N/A
Resigned 27 Mar 1996

ALBISTON, Ian

Resigned
8 Mayfield Avenue, StockportSK5 7JE
Born April 1938
Director
Appointed 27 Mar 1996
Resigned 26 Mar 1998

BARBER, Eric

Resigned
14 Garthland Road, StockportSK7 4PD
Born March 1926
Director
Appointed N/A
Resigned 30 Mar 1994

BARNES, Antony

Resigned
Southcliffe Road, StockportSK5 7EE
Born June 1964
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2018

BARR, Colin

Resigned
Barlow Fold Road, StockportSK5 6TY
Born November 1957
Director
Appointed 30 Mar 2022
Resigned 27 Mar 2025

BATE, Trevor Ernest

Resigned
Southcliffe Road, StockportSK5 7EE
Born August 1957
Director
Appointed 29 Mar 2023
Resigned 31 Mar 2024

BATE, Trevor Ernest

Resigned
180 Reddish Road, StockportSK5 7HS
Born August 1957
Director
Appointed 31 Mar 2004
Resigned 28 Mar 2007

BLAKEY, John Lewis

Resigned
14 Alderdale Drive, StockportSK4 4AS
Born April 1933
Director
Appointed 29 Mar 1995
Resigned 26 Mar 1997

BRISCOE, Graham

Resigned
Southcliffe Road, StockportSK5 7EE
Born July 1953
Director
Appointed 31 Mar 2010
Resigned 01 Apr 2013

CALVERT, Daniel

Resigned
23 Goyt Crescent, StockportSK6 2LN
Born January 1929
Director
Appointed 26 Mar 1998
Resigned 31 Mar 1999

CANNING, Michael

Resigned
Southcliffe Road, StockportSK5 7EE
Born January 1965
Director
Appointed 31 Mar 2017
Resigned 25 Mar 2020

CHEETHAM, Peter Michael

Resigned
9 Wells Drive, StockportSK4 3AU
Born June 1946
Director
Appointed 26 Mar 2003
Resigned 30 Mar 2005

CLARKE, Peter

Resigned
7 Ruskin Avenue, ManchesterM34 2FE
Born September 1936
Director
Appointed 26 Mar 1997
Resigned 29 Mar 2000

CLOUGH, Kenneth Allen

Resigned
Lowndes Close, StockportSK2 6DW
Born March 1939
Director
Appointed 28 Mar 2008
Resigned 01 Apr 2013

CLOUGH, Kenneth Allen

Resigned
78 Park Lane, StockportSK1 4JS
Born March 1939
Director
Appointed 28 Mar 2001
Resigned 26 Mar 2003

CLOUGH, Kenneth Allen

Resigned
78 Park Lane, StockportSK1 4JS
Born March 1939
Director
Appointed 30 Mar 1994
Resigned 26 Mar 1997

COCKSEY, Barry

Resigned
Southcliffe Road, StockportSK5 7EE
Born August 1961
Director
Appointed 01 Apr 2016
Resigned 20 May 2019
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 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
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
16 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2015
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date
21 June 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Memorandum Articles
14 May 2009
MEM/ARTSMEM/ARTS
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
1 March 2008
MEM/ARTSMEM/ARTS
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2001
AAAnnual Accounts
Legacy
21 May 2001
88(2)R88(2)R
Legacy
8 May 2001
88(2)R88(2)R
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Resolution
31 January 2001
RESOLUTIONSResolutions
Resolution
31 January 2001
RESOLUTIONSResolutions
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
123Notice of Increase in Nominal Capital
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Resolution
20 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Resolution
4 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
2 June 1996
363sAnnual Return (shuttle)
Legacy
2 June 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
7 May 1994
288288
Legacy
7 May 1994
363sAnnual Return (shuttle)
Legacy
17 July 1993
395Particulars of Mortgage or Charge
Legacy
17 July 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 July 1993
AUDAUD
Resolution
30 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Resolution
29 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
17 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
10 May 1991
363aAnnual Return
Auditors Resignation Company
11 September 1990
AUDAUD
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
7 April 1990
403aParticulars of Charge Subject to s859A
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Resolution
17 August 1989
RESOLUTIONSResolutions
Resolution
8 August 1989
RESOLUTIONSResolutions
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
19 January 1989
403aParticulars of Charge Subject to s859A
Legacy
16 May 1988
363363
Legacy
16 May 1988
288288
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
7 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
11 June 1984
RESOLUTIONSResolutions
Memorandum Articles
19 May 1980
MEM/ARTSMEM/ARTS
Memorandum Articles
19 May 1980
MEM/ARTSMEM/ARTS
Miscellaneous
16 April 1912
MISCMISC