Background WavePink WaveYellow Wave

THE CHAPEL ALLERTON CLUB LTD. (00152174)

THE CHAPEL ALLERTON CLUB LTD. (00152174) is an active UK company. incorporated on 9 December 1918. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. THE CHAPEL ALLERTON CLUB LTD. has been registered for 107 years. Current directors include ARMSTRONG, John Michael, COOPER, Alexander Dominic, HAGERTY, Richard and 10 others.

Company Number
00152174
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 1918
Age
107 years
Address
19 Town Street, Leeds, LS7 4NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
ARMSTRONG, John Michael, COOPER, Alexander Dominic, HAGERTY, Richard, KEIGHLEY, David, NEVILLE, Peter, O'LEARY, Jon, PURVES, Tom, RHODES, Austin Edward, SEATON, Kevin, TAIT, Richard, TAYLOR, Matthew James, TOMS, Steve, WILSON, Colin Richard
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHAPEL ALLERTON CLUB LTD.

THE CHAPEL ALLERTON CLUB LTD. is an active company incorporated on 9 December 1918 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. THE CHAPEL ALLERTON CLUB LTD. was registered 107 years ago.(SIC: 56301)

Status

active

Active since 107 years ago

Company No

00152174

PRIVATE-LIMITED-GUARANT-NSC Company

Age

107 Years

Incorporated 9 December 1918

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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

CHAPEL ALLERTON CONSERVATIVE CLUB.LIMITED(THE)
From: 9 December 1918To: 18 April 2000
Contact
Address

19 Town Street Chapel Allerton Leeds, LS7 4NB,

Timeline

66 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

NEVILLE, Peter

Active
19 Town Street, LeedsLS7 4NB
Secretary
Appointed 25 Mar 2019

ARMSTRONG, John Michael

Active
19 Town Street, LeedsLS7 4NB
Born March 1992
Director
Appointed 30 Mar 2020

COOPER, Alexander Dominic

Active
19 Town Street, LeedsLS7 4NB
Born May 1994
Director
Appointed 25 Mar 2019

HAGERTY, Richard

Active
19 Town Street, LeedsLS7 4NB
Born November 1971
Director
Appointed 16 Jun 2021

KEIGHLEY, David

Active
19 Town Street, LeedsLS7 4NB
Born April 1957
Director
Appointed 20 Mar 2018

NEVILLE, Peter

Active
19 Town Street, LeedsLS7 4NB
Born July 1956
Director
Appointed 31 Mar 2017

O'LEARY, Jon

Active
19 Town Street, LeedsLS7 4NB
Born August 1983
Director
Appointed 16 Mar 2011

PURVES, Tom

Active
19 Town Street, LeedsLS7 4NB
Born April 1993
Director
Appointed 20 Mar 2023

RHODES, Austin Edward

Active
19 Town Street, LeedsLS7 4NB
Born October 1966
Director
Appointed 19 Mar 2014

SEATON, Kevin

Active
19 Town Street, LeedsLS7 4NB
Born March 1986
Director
Appointed 18 Mar 2015

TAIT, Richard

Active
Town Street, LeedsLS7 4NB
Born May 1981
Director
Appointed 01 Apr 2025

TAYLOR, Matthew James

Active
19 Town Street, LeedsLS7 4NB
Born January 1976
Director
Appointed 20 Mar 2018

TOMS, Steve

Active
Town Street, LeedsLS7 4NB
Born December 1954
Director
Appointed 01 Apr 2025

WILSON, Colin Richard

Active
14 Wensley Green, LeedsLS7 2ND
Born November 1956
Director
Appointed 15 Mar 2000

ROBERTSHAW, Malcolm

Resigned
6 Lidgett Park Gardens, LeedsLS8 1LL
Secretary
Appointed 17 Mar 2004
Resigned 25 Mar 2019

ROBSON, Timothy William

Resigned
Plum Tree Cottage, OtleyLS21 1RY
Secretary
Appointed 17 Mar 1994
Resigned 15 Jan 2004

SMITH, Derek

Resigned
21 Whinmoor Court, LeedsLS14 1NX
Secretary
Appointed N/A
Resigned 28 Feb 1994

ASHWORTH, John Brian

Resigned
19 Carr Manor Walk, LeedsLS17 5DN
Born October 1932
Director
Appointed N/A
Resigned 17 Mar 1993

BARNES, Ian Michael, Mr.

Resigned
19 Town Street, LeedsLS7 4NB
Born November 1958
Director
Appointed 20 Mar 2013
Resigned 20 Mar 2018

BENN, Daniel

Resigned
19 Town Street, LeedsLS7 4NB
Born January 1976
Director
Appointed 25 Mar 2019
Resigned 18 Jun 2022

BENN, Daniel James

Resigned
6 Heathercroft, LeedsLS7 4HF
Born January 1976
Director
Appointed 17 Mar 2005
Resigned 19 Mar 2008

BENN, Douglas

Resigned
14 Norfolk Green, LeedsLS7 4QA
Born May 1945
Director
Appointed N/A
Resigned 15 Mar 2000

BEW, Kenneth Walter

Resigned
31 Town St Walk, LeedsLS7 4NE
Born November 1919
Director
Appointed N/A
Resigned 15 Mar 2001

BOYES, Ian

Resigned
3 Primley Gardens, LeedsLS17 7HT
Born March 1937
Director
Appointed 15 Mar 2000
Resigned 15 Mar 2001

BRIDGER, Nathan

Resigned
19 Town Street, LeedsLS7 4NB
Born June 1973
Director
Appointed 18 Mar 2015
Resigned 15 Mar 2016

BROWN, Anthony John

Resigned
11 Norfolk Place, LeedsLS7 4PT
Born March 1946
Director
Appointed N/A
Resigned 17 Mar 1993

BROWN, Geoffrey

Resigned
13 Pasture Parade, LeedsLS7 4QT
Born January 1942
Director
Appointed N/A
Resigned 17 Mar 1999

COATES, John Harlow

Resigned
676 Scott Hall Road, LeedsLS17 5PB
Born July 1936
Director
Appointed 18 Mar 1992
Resigned 15 Mar 2000

COOK, Peter Ian

Resigned
19 Town Street, LeedsLS7 4NB
Born October 1958
Director
Appointed 31 Mar 2017
Resigned 20 Mar 2018

COOPER, Glen Russell

Resigned
19 Town Street, LeedsLS7 4NB
Born February 1961
Director
Appointed 16 Mar 2011
Resigned 20 Mar 2013

COULBY, Peter, Mr.

Resigned
19 Town Street, LeedsLS7 4NB
Born January 1954
Director
Appointed 21 Mar 2012
Resigned 25 Mar 2019

COULBY, Peter, Mr.

Resigned
2 Woodland Drive, LeedsLS7 4PW
Born January 1954
Director
Appointed 17 Mar 2005
Resigned 16 Mar 2011

DIXON, Christopher George

Resigned
37 Birkdale Drive, LeedsLS17 7SZ
Born December 1951
Director
Appointed N/A
Resigned 18 Mar 1992

DONOVAN, Christopher Joseph

Resigned
39 Henconner Avenue, LeedsLS7 3NW
Born November 1968
Director
Appointed 18 Mar 1992
Resigned 17 Mar 1993

DONOVAN, Christopher Joseph

Resigned
39 Henconner Avenue, LeedsLS7 3NW
Born November 1968
Director
Appointed N/A
Resigned 16 Mar 1995
Fundings
Financials
Latest Activities

Filing History

206

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