Background WavePink WaveYellow Wave

GARFORTH GOLF CLUB,LIMITED(THE) (00125784)

GARFORTH GOLF CLUB,LIMITED(THE) (00125784) is an active UK company. incorporated on 7 December 1912. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GARFORTH GOLF CLUB,LIMITED(THE) has been registered for 113 years. Current directors include BARLTROP, Steve, BUTTERFIELD, John, CASEY, Ian and 6 others.

Company Number
00125784
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 1912
Age
113 years
Address
The Club House, Leeds, LS25 2DS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BARLTROP, Steve, BUTTERFIELD, John, CASEY, Ian, DOUGHTY, Ian Michael, HILL, Louise Diane, KNOTT, John, MOUNTAIN, Gary, STABLEFORD, Stephen, WHITE, Craig Bradley
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARFORTH GOLF CLUB,LIMITED(THE)

GARFORTH GOLF CLUB,LIMITED(THE) is an active company incorporated on 7 December 1912 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GARFORTH GOLF CLUB,LIMITED(THE) was registered 113 years ago.(SIC: 93199)

Status

active

Active since 113 years ago

Company No

00125784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

113 Years

Incorporated 7 December 1912

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

The Club House Garforth Leeds, LS25 2DS,

Timeline

89 key events • 1912 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jun 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
New Owner
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Sept 25
0
Funding
77
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CARNIE, Stuart Ian

Active
Long Lane, LeedsLS25 2DS
Secretary
Appointed 26 Apr 2021

BARLTROP, Steve

Active
The Club House, LeedsLS25 2DS
Born March 1969
Director
Appointed 03 Mar 2023

BUTTERFIELD, John

Active
Long Lane, LeedsLS25 2DS
Born December 1949
Director
Appointed 04 Mar 2022

CASEY, Ian

Active
The Club House, LeedsLS25 2DS
Born November 1965
Director
Appointed 03 Mar 2023

DOUGHTY, Ian Michael

Active
The Club House, LeedsLS25 2DS
Born February 1965
Director
Appointed 01 Mar 2024

HILL, Louise Diane

Active
The Club House, LeedsLS25 2DS
Born June 1962
Director
Appointed 01 Mar 2019

KNOTT, John

Active
Long Lane, LeedsLS25 2DS
Born July 1949
Director
Appointed 07 Mar 2025

MOUNTAIN, Gary

Active
The Club House, LeedsLS25 2DS
Born December 1969
Director
Appointed 01 Mar 2024

STABLEFORD, Stephen

Active
Long Lane, LeedsLS25 2DS
Born January 1966
Director
Appointed 07 Mar 2025

WHITE, Craig Bradley

Active
Long Lane, LeedsLS25 2DS
Born November 1964
Director
Appointed 04 Mar 2022

BULLIVANT, Cecil, Company Secretary

Resigned
26 Grange Avenue, LeedsLS25 1JJ
Secretary
Appointed N/A
Resigned 04 Mar 1994

CARLISLE, David Richard, Managing Secretary

Resigned
The Club House, LeedsLS25 2DS
Secretary
Appointed 04 Jan 2010
Resigned 06 Mar 2015

DEXTER, John Robert

Resigned
The Club House, LeedsLS25 2DS
Secretary
Appointed 17 Apr 2017
Resigned 25 Feb 2021

GREEN, Richard Hirst

Resigned
42 Haigh Road, LeedsLS26 0NH
Secretary
Appointed 07 Mar 2008
Resigned 30 Nov 2008

HARTWELL, Ian William

Resigned
38 Redhill Avenue, CastlefordWF10 4QQ
Secretary
Appointed 27 Aug 2002
Resigned 07 Mar 2008

HOLDSWORTH, Wendy Louise

Resigned
The Orchards, LeedsLS15 7NH
Secretary
Appointed 06 Mar 2015
Resigned 31 Mar 2017

JOHNSON, Roy

Resigned
Lowther Grove, GarforthLS25 1EN
Secretary
Appointed 24 Nov 2008
Resigned 03 Jan 2010

MACKLAND, Ian David

Resigned
24 May Pole Gardens, SelbyYO8 3TG
Secretary
Appointed 03 Mar 2000
Resigned 31 Oct 2002

WEAVER, Martyn

Resigned
71 Carfield Road, LeedsLS15 4HZ
Secretary
Appointed 04 Mar 1994
Resigned 03 Mar 2000

ASHWORTH, Donald

Resigned
The Tan Park Lane, LeedsLS25 5LR
Born November 1924
Director
Appointed 05 Mar 1993
Resigned 03 Mar 1995

BEST, Shaun Paul

Resigned
Long Lane, LeedsLS25 2DS
Born January 1977
Director
Appointed 06 Mar 2015
Resigned 04 Mar 2016

BOUVET, Roger Marcel

Resigned
17 Potterton Lane, LeedsLS15 4DU
Born May 1925
Director
Appointed N/A
Resigned 06 Mar 1998

BULLIVANT, Cecil, Company Secretary

Resigned
26 Grange Avenue, LeedsLS25 1JJ
Born November 1918
Director
Appointed N/A
Resigned 04 Mar 1994

BULMER, Ben

Resigned
8 Kelmscott Crescent, LeedsLS15 8JY
Born January 1919
Director
Appointed N/A
Resigned 08 Mar 1996

BUTTERFIELD, John

Resigned
6 Strickland Crescent, LeedsLS17 8JZ
Born December 1949
Director
Appointed 07 Mar 2008
Resigned 08 Mar 2020

CARLISLE, Steven

Resigned
The Club House, LeedsLS25 2DS
Born January 1964
Director
Appointed 03 Mar 2017
Resigned 03 Mar 2023

CASEY, Ian

Resigned
26 Caernarvon Avenue, LeedsLS25 2LQ
Born November 1965
Director
Appointed 05 Mar 2004
Resigned 01 Mar 2019

CASTLE, Richard Edmund

Resigned
11a Wendel Avenue, LeedsLS15 4JU
Born January 1946
Director
Appointed 03 Mar 2006
Resigned 07 Mar 2008

CASTLE, Richard Edmund

Resigned
11a Wendel Avenue, LeedsLS15 4JU
Born January 1946
Director
Appointed 03 Mar 1995
Resigned 05 Mar 2004

CAWSER, Phillip John

Resigned
24 Butt Hill, LeedsLS25 7JX
Born February 1953
Director
Appointed 03 Mar 2006
Resigned 02 Mar 2012

CHAPMAN, David

Resigned
17 Nook Road, LeedsLS15 4AX
Born September 1938
Director
Appointed 07 Mar 2003
Resigned 03 Mar 2006

CLARICOATS, Paul Richard

Resigned
Main Street, LeedsLS15 4DP
Born June 1975
Director
Appointed 02 Mar 2018
Resigned 14 Dec 2020

COOPER, David

Resigned
Whitestone 3 Manor Park, WakefieldWF10 2BE
Born April 1934
Director
Appointed 04 Mar 1994
Resigned 03 Mar 2000

COPLEY, James Edwin Keith

Resigned
23 The Grove, LeedsLS26 8UX
Born March 1943
Director
Appointed 03 Mar 2000
Resigned 07 Mar 2003

COWLEY, Christian Anthony

Resigned
Long Lane, LeedsLS25 2DS
Born May 1961
Director
Appointed 06 Mar 2015
Resigned 01 Mar 2024

Persons with significant control

6

0 Active
6 Ceased

Mr Craig White

Ceased
Long Lane, LeedsLS25 2DS
Born November 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Mar 2025
Ceased 01 Sept 2025

Mr Alan Garbutt

Ceased
The Club House, LeedsLS25 2DS
Born December 1950

Nature of Control

Significant influence or control
Notified 01 Mar 2024
Ceased 07 Mar 2025

Mr Christian Anthony Cowley

Ceased
Long Lane, LeedsLS25 2DS
Born May 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Mar 2022
Ceased 01 Mar 2024

Mr John Leslie Knott

Ceased
Plantation Avenue, LeedsLS15 0LL
Born July 1949

Nature of Control

Significant influence or control
Notified 09 Mar 2020
Ceased 04 Mar 2022

Mr Paul Mclaughlin

Ceased
Well Lane, LeedsLS25 7JR
Born June 1958

Nature of Control

Significant influence or control
Notified 09 Mar 2020
Ceased 01 Dec 2020

Mr John Butterfield

Ceased
The Club House, LeedsLS25 2DS
Born December 1949

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 08 Mar 2020
Fundings
Financials
Latest Activities

Filing History

279

Notification Of A Person With Significant Control Statement
23 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Termination Director Company
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Move Registers To Registered Office Company
19 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Small
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
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
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
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 March 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
19 April 2007
363aAnnual Return
Legacy
18 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
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 April 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Resolution
6 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
11 April 1994
363b363b
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
29 April 1992
363b363b
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
25 May 1989
288288
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
21 May 1987
363363
Accounts With Accounts Type Full
20 May 1987
AAAnnual Accounts
Legacy
20 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Legacy
6 October 1986
288288
Resolution
4 June 1962
RESOLUTIONSResolutions
Incorporation Company
7 December 1912
NEWINCIncorporation