Background WavePink WaveYellow Wave

SUDBURY GOLF CLUB LIMITED(THE) (00165150)

SUDBURY GOLF CLUB LIMITED(THE) (00165150) is an active UK company. incorporated on 11 March 1920. with registered office in Bridgewater Road,. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SUDBURY GOLF CLUB LIMITED(THE) has been registered for 106 years. Current directors include GIBBES, Ben, HEAPHY, John Francis, JONES, Graham and 4 others.

Company Number
00165150
Status
active
Type
ltd
Incorporated
11 March 1920
Age
106 years
Address
Bridgewater Road,, HA0 1AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GIBBES, Ben, HEAPHY, John Francis, JONES, Graham, JUDD, James Andrew, MCCARTHY, Denis, MURCHAN, Eamon Christopher Patrick, STEEGHS, Robert Gerard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDBURY GOLF CLUB LIMITED(THE)

SUDBURY GOLF CLUB LIMITED(THE) is an active company incorporated on 11 March 1920 with the registered office located in Bridgewater Road,. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SUDBURY GOLF CLUB LIMITED(THE) was registered 106 years ago.(SIC: 93199)

Status

active

Active since 106 years ago

Company No

00165150

LTD Company

Age

106 Years

Incorporated 11 March 1920

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Bridgewater Road, Wembley , HA0 1AL,

Timeline

87 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Director Left
Mar 16
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
May 19
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
1
Funding
82
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PARIS, Joseph

Active
Bridgewater Road,HA0 1AL
Secretary
Appointed 01 Apr 2024

GIBBES, Ben

Active
Bridgewater Road,HA0 1AL
Born February 1964
Director
Appointed 01 Jul 2024

HEAPHY, John Francis

Active
Bridgewater Road,HA0 1AL
Born June 1970
Director
Appointed 30 Sept 2023

JONES, Graham

Active
Bridgewater Road,HA0 1AL
Born March 1948
Director
Appointed 01 Apr 2024

JUDD, James Andrew

Active
Bridgewater Road,HA0 1AL
Born December 1955
Director
Appointed 01 Jul 2024

MCCARTHY, Denis

Active
Bridgewater Road,HA0 1AL
Born October 1956
Director
Appointed 01 Mar 2024

MURCHAN, Eamon Christopher Patrick

Active
Bridgewater Road,HA0 1AL
Born May 1964
Director
Appointed 01 Jul 2024

STEEGHS, Robert Gerard

Active
Bridgewater Road,HA0 1AL
Born May 1963
Director
Appointed 27 Sept 2025

CROPLEY, Neil William

Resigned
44 Wellesley Avenue, IverSL0 9BN
Secretary
Appointed 27 Feb 2003
Resigned 22 May 2014

DICKSON, Peter Malcolm

Resigned
Bridgewater Road,HA0 1AL
Secretary
Appointed 02 Aug 2022
Resigned 05 Oct 2023

LOWERY, Peter James

Resigned
Bridgewater Road,HA0 1AL
Secretary
Appointed 05 May 2021
Resigned 01 May 2022

POOLE, Alexander John

Resigned
22 Freemans Close, Stoke PogesSL2 4ER
Secretary
Appointed N/A
Resigned 22 Feb 2003

SIMMONDS, Renu

Resigned
Bridgewater Road,HA0 1AL
Secretary
Appointed 22 May 2014
Resigned 20 May 2016

STACEY, Guy

Resigned
Bridgewater Road,HA0 1AL
Secretary
Appointed 01 Oct 2016
Resigned 31 Jan 2021

ADAMS, Stephen Richard

Resigned
129 Ribblesdale Avenue, NortholtUB5 4NH
Born March 1948
Director
Appointed 03 Mar 2007
Resigned 25 Feb 2012

AINSLIE, Michael John

Resigned
112 Cleveland Road, LondonW13 0EL
Born June 1932
Director
Appointed N/A
Resigned 24 Feb 1995

ASHTON, David Richard

Resigned
16 Bermuda House, HarrowHA1 3XH
Born May 1944
Director
Appointed N/A
Resigned 24 Feb 1996

AVERY, Nick

Resigned
Bridgewater Road,HA0 1AL
Born March 1971
Director
Appointed 22 Mar 2019
Resigned 22 Feb 2020

BARNETT, Stephen Scott

Resigned
Bridgewater Road,HA0 1AL
Born February 1963
Director
Appointed 24 Sept 2022
Resigned 10 Jun 2024

BRAZIER, Mark Arnold

Resigned
Bridgewater Road,HA0 1AL
Born October 1949
Director
Appointed 26 Feb 2011
Resigned 23 Feb 2013

BRAZIER, Mark Arnold

Resigned
83 Hallowell Road, NorthwoodHA6 1DY
Born October 1949
Director
Appointed 20 Feb 1993
Resigned 24 Feb 2001

BRIEN, Jeremiah Richard

Resigned
15 Brownrigg Road, AshfordTW15 2TL
Born August 1955
Director
Appointed 24 Feb 2000
Resigned 22 Feb 2003

BROWN, Michael Leonard

Resigned
14 Russell Close, Little ChalfontHP6 6RE
Born May 1941
Director
Appointed N/A
Resigned 24 Feb 1995

CANTOR, Richard Martin

Resigned
Baker Street, LondonW1U 7EU
Born April 1948
Director
Appointed 25 Feb 1995
Resigned 22 Feb 2003

CHAPMAN, Richard Thomas

Resigned
22 Woodstock Drive, IckenhamUB10 8EF
Born September 1944
Director
Appointed 25 Feb 2003
Resigned 26 Feb 2005

CLEMENT-ADAMS, Neil

Resigned
31 Burlington Road, OsterleyTW7 4LU
Born February 1945
Director
Appointed 24 Feb 1996
Resigned 20 Feb 1998

COCKMAN, David William

Resigned
26 The Ridgeway, HarrowHA3 0LL
Born April 1932
Director
Appointed 19 Feb 2000
Resigned 23 Feb 2002

COFFEY, Teresa

Resigned
Priory Hill, WembleyHA0 2QF
Born January 1957
Director
Appointed 28 Feb 2009
Resigned 25 Feb 2012

CRAIG, Elizabeth Jean Marion Manders

Resigned
21 Bramley Lodge, WembleyHA0 3AN
Director
Appointed N/A
Resigned 24 Feb 1995

DANNHAUSER, David Stephen

Resigned
28 Carrington Square, HarrowHA3 6TF
Born December 1954
Director
Appointed N/A
Resigned 31 Mar 1992

DAVIES, David Emrys

Resigned
56 Pebworth Road, HarrowHA1 3UD
Born October 1945
Director
Appointed 25 Feb 2003
Resigned 25 Feb 2006

DEWAR, William John Alexander

Resigned
Mulgrave Road, LondonNW10 1BT
Born March 1939
Director
Appointed 28 Feb 2009
Resigned 25 Feb 2012

DOCHERTY, James

Resigned
Bridgewater Road,HA0 1AL
Born August 1943
Director
Appointed 26 Feb 2011
Resigned 25 Feb 2012

DOCHERTY, James

Resigned
23 Pond Green, RuislipHA4 6EW
Born August 1943
Director
Appointed 24 Feb 2000
Resigned 22 Feb 2003

DOCHERTY, James

Resigned
23 Pond Green, RuislipHA4 6EW
Born August 1943
Director
Appointed 22 Feb 1997
Resigned 20 Feb 1999

Persons with significant control

2

0 Active
2 Ceased

Mr Niraj Shah

Ceased
Bridgewater Road,HA0 1AL
Born July 1969

Nature of Control

Significant influence or control
Notified 22 Mar 2019
Ceased 03 May 2022

Mr John David Godwin

Ceased
Bridgewater Road,HA0 1AL
Born July 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Feb 2019
Fundings
Financials
Latest Activities

Filing History

314

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
17 December 2025
AAAnnual Accounts
Memorandum Articles
26 August 2025
MAMA
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
6 July 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Memorandum Articles
2 March 2020
MAMA
Resolution
2 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
20 August 2019
RP04SH01RP04SH01
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Resolution
20 March 2012
RESOLUTIONSResolutions
Resolution
20 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Resolution
3 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Memorandum Articles
21 May 2003
MEM/ARTSMEM/ARTS
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
21 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Resolution
17 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Memorandum Articles
26 April 2001
MEM/ARTSMEM/ARTS
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2000
MEM/ARTSMEM/ARTS
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
17 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
19 March 1996
403aParticulars of Charge Subject to s859A
Legacy
7 March 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Resolution
16 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
363b363b
Legacy
4 December 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Legacy
30 November 1990
288288
Legacy
17 September 1990
288288
Legacy
17 September 1990
288288
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Legacy
8 June 1990
288288
Legacy
8 June 1990
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
11 April 1989
288288
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
25 April 1988
288288
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Legacy
20 March 1987
288288
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
9 May 1935
395Particulars of Mortgage or Charge
Legacy
8 May 1935
395Particulars of Mortgage or Charge
Legacy
7 May 1935
395Particulars of Mortgage or Charge
Legacy
3 September 1920
395Particulars of Mortgage or Charge