Background WavePink WaveYellow Wave

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED (00175280)

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED (00175280) is an active UK company. incorporated on 20 June 1921. with registered office in Carlisle. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED has been registered for 104 years. Current directors include DEMASI, Nicholas, KIDD, Suzanne Catherine, PIATAK, Alice Corrine and 5 others.

Company Number
00175280
Status
active
Type
ltd
Incorporated
20 June 1921
Age
104 years
Address
Brunton Park, Carlisle, CA1 1LL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DEMASI, Nicholas, KIDD, Suzanne Catherine, PIATAK, Alice Corrine, PIATAK, Jenna, PIATAK, Patricia Reiff, PIATAK, Thomas William, PIATAK II, Thomas, SPOONER, Matthew Adam Clifford
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED is an active company incorporated on 20 June 1921 with the registered office located in Carlisle. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED was registered 104 years ago.(SIC: 93199)

Status

active

Active since 104 years ago

Company No

00175280

LTD Company

Age

104 Years

Incorporated 20 June 1921

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Brunton Park Warwick Road Carlisle, CA1 1LL,

Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Loan Cleared
Jan 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
May 16
Director Left
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Loan Secured
Mar 17
Loan Cleared
May 17
Director Left
Mar 18
Director Left
Jun 22
Director Joined
Aug 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jul 24
Loan Cleared
Jul 24
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DEMASI, Nicholas

Active
Baycenter Road, JacksonvilleFL 32256
Born October 1994
Director
Appointed 22 Nov 2023

KIDD, Suzanne Catherine

Active
Brunton Park, CarlisleCA1 1LL
Born November 1978
Director
Appointed 07 Aug 2015

PIATAK, Alice Corrine

Active
Baycenter Road, JacksonvilleFL 32256
Born November 1994
Director
Appointed 22 Nov 2023

PIATAK, Jenna

Active
Baycenter Road, JacksonvilleFL 32256
Born August 1997
Director
Appointed 22 Nov 2023

PIATAK, Patricia Reiff

Active
Baycenter Road, JacksonvilleFL 32256
Born August 1964
Director
Appointed 22 Nov 2023

PIATAK, Thomas William

Active
Baycenter Road, JacksonvilleFL 32256
Born August 1965
Director
Appointed 22 Nov 2023

PIATAK II, Thomas

Active
Baycenter Road, JacksonvilleFL 32256
Born May 1995
Director
Appointed 22 Nov 2023

SPOONER, Matthew Adam Clifford

Active
Brunton Park, CarlisleCA1 1LL
Born January 1993
Director
Appointed 27 Dec 2023

BOURKE, John

Resigned
5 Kerrymount Green, Foxrock
Secretary
Appointed 08 Aug 2002
Resigned 31 Aug 2004

FULLER, Jonathan Tom Telford

Resigned
25 Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 05 Mar 1997
Resigned 04 Jan 2000

KNIGHTON, Michael

Resigned
Honeysuckle Farm Stringer House Lane, HuddersfieldHD8 9SU
Secretary
Appointed 07 Dec 1992
Resigned 06 May 1995

LIDDELL, Robert Stable

Resigned
Treyarnon, CarlisleCA6 4AB
Secretary
Appointed N/A
Resigned 07 Dec 1992

NIXON, John Lee

Resigned
Brunton Park, CarlisleCA1 1LL
Secretary
Appointed 31 Aug 2004
Resigned 22 Nov 2023

PEEL, Josephine Mary Anne

Resigned
West Croft House, CarlisleCA5 6PA
Secretary
Appointed 04 Jan 2000
Resigned 13 Oct 2000

RITCHIE, Angela Jane

Resigned
Coachmans Cottage, CarlisleCA4 9RZ
Secretary
Appointed 06 May 1995
Resigned 05 Mar 1997

WHITTAKER, Andrea

Resigned
Woodside, CanonbieDG14 0XS
Secretary
Appointed 04 Jan 2001
Resigned 08 Aug 2002

ALLEN, Steven David

Resigned
Ellerslea, CarlisleCA5 7QQ
Born December 1966
Director
Appointed 01 Nov 2007
Resigned 29 Oct 2009

BELL, Paul Valentine

Resigned
4 Longthwaite Farm Court, CarlisleCA4 8RN
Born February 1964
Director
Appointed 03 May 2003
Resigned 24 Sept 2004

BINGLEY, Thomas Anthony

Resigned
Kentmere Goosegarth, CarlisleCA4 8JR
Born January 1940
Director
Appointed N/A
Resigned 03 Dec 1992

BOURKE, John

Resigned
5 Kerrymount Green, Foxrock
Born December 1964
Director
Appointed 08 Aug 2002
Resigned 31 Aug 2004

CHAYTOW, Barry

Resigned
58 Dales Lane, ManchesterM45 7NN
Born February 1938
Director
Appointed 10 Jul 1992
Resigned 18 May 1999

CLARK OF WINDERMERE, David George, Lord

Resigned
Cornbirthwaite Road, WindermereLA23 1DG
Born October 1939
Director
Appointed 08 Aug 2002
Resigned 01 Aug 2016

CLIBBENS, Nigel

Resigned
Brunton Park, CarlisleCA1 1LL
Born March 1968
Director
Appointed 01 Aug 2016
Resigned 12 Mar 2026

COURTENAY, John

Resigned
35 Castleknock Lodge, CastleknockIRISH
Born September 1949
Director
Appointed 08 Aug 2002
Resigned 31 Aug 2004

CROOKS, Gerald

Resigned
20 Longlands Road, CarlisleCA3 9AD
Born July 1939
Director
Appointed 13 Jul 1999
Resigned 04 Jan 2001

DAVIDSON, Nigel Bryson

Resigned
Brunton Park, CarlisleCA1 1LL
Born February 1969
Director
Appointed 19 Jul 2022
Resigned 07 Dec 2023

DAY, Philip Edward

Resigned
Hayton Hall, CarlisleCA4 8QD
Born October 1965
Director
Appointed 10 Apr 2008
Resigned 07 May 2009

DOWECK, Albert David

Resigned
Flax High 1 Brooks Drive, Hale BarnsWA15 8TN
Born August 1937
Director
Appointed 07 Feb 1993
Resigned 04 Jan 2001

FLETCHER, Peter William Harris

Resigned
Rickerby Cottage, CarlisleCA3 9AA
Born June 1954
Director
Appointed 13 Jul 1999
Resigned 04 Jan 2001

FULLER, Jonathan Tom Telford

Resigned
25 Nook Lane Close, CarlisleCA5 7JA
Born March 1962
Director
Appointed 13 Mar 1997
Resigned 04 Jan 2000

HODGKISON, Arthur

Resigned
Three Gables, CarlisleCA4 9AR
Born December 1939
Director
Appointed N/A
Resigned 20 Jul 1992

JENKINS, Herbert Andrew

Resigned
Warwick Road, CarlisleCA1 1LL
Born July 1936
Director
Appointed 08 Aug 2002
Resigned 01 Aug 2016

JENKINS, Herbert Andrew

Resigned
Greenbank, CarlisleCA4 8ES
Born July 1936
Director
Appointed N/A
Resigned 03 Dec 1992

KING, Philip Paul

Resigned
Brunton Park, CarlisleCA1 1LL
Born February 1984
Director
Appointed 07 Aug 2015
Resigned 09 Mar 2018

KNIGHTON, Mark Michael

Resigned
Woodend, CarlisleCA8 9AE
Born September 1977
Director
Appointed 04 Jan 2001
Resigned 08 Aug 2002

Persons with significant control

1

Warwick Road, CarlisleCA1 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2017
Fundings
Financials
Latest Activities

Filing History

315

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Medium
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Medium
9 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Medium
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Legacy
1 February 2013
MG01MG01
Accounts With Accounts Type Medium
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Medium
23 November 2011
AAAnnual Accounts
Legacy
18 October 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Medium
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
15 May 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 April 2009
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288cChange of Particulars
Legacy
13 May 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
10 December 2007
AUDAUD
Accounts Amended With Made Up Date
6 December 2007
AAMDAAMD
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 October 2007
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 November 2005
AAAnnual Accounts
Memorandum Articles
22 November 2005
MEM/ARTSMEM/ARTS
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
363sAnnual Return (shuttle)
Liquidation Administration Discharge Of Administration Order
3 June 2005
2.192.19
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 May 2005
1.31.3
Liquidation Voluntary Arrangement Completion
19 May 2005
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
28 April 2005
1.31.3
Liquidation Administration Administrators Abstracts Of Receipts And Payments
14 March 2005
2.152.15
Resolution
23 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
13 October 2004
AUDAUD
Legacy
29 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Liquidation Administration Administrators Abstracts Of Receipts And Payments
13 July 2004
2.152.15
Legacy
20 April 2004
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
23 December 2003
2.152.15
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 October 2003
1.31.3
Liquidation Administration Administrators Abstracts Of Receipts And Payments
20 August 2003
2.152.15
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
11 February 2003
2.152.15
Legacy
23 October 2002
287Change of Registered Office
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Liquidation Administration Meeting Of Creditors
8 August 2002
2.232.23
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
8 August 2002
1.11.1
Liquidation Administration Proposals
19 July 2002
2.212.21
Legacy
18 June 2002
287Change of Registered Office
Liquidation Administration Order
14 June 2002
2.72.7
Liquidation Administration Notice Of Administration Order
14 June 2002
2.62.6
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
403aParticulars of Charge Subject to s859A
Legacy
10 December 1999
403aParticulars of Charge Subject to s859A
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
22 May 1997
363b363b
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Resolution
29 January 1997
RESOLUTIONSResolutions
Legacy
27 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Legacy
27 April 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
288288
Legacy
25 March 1996
403aParticulars of Charge Subject to s859A
Legacy
25 March 1996
403aParticulars of Charge Subject to s859A
Legacy
25 March 1996
403aParticulars of Charge Subject to s859A
Legacy
25 March 1996
403aParticulars of Charge Subject to s859A
Legacy
25 March 1996
403aParticulars of Charge Subject to s859A
Legacy
25 March 1996
403aParticulars of Charge Subject to s859A
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Legacy
18 February 1996
123Notice of Increase in Nominal Capital
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
13 December 1995
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
225(1)225(1)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Auditors Resignation Company
21 June 1994
AUDAUD
Legacy
12 June 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
403aParticulars of Charge Subject to s859A
Legacy
12 November 1993
403aParticulars of Charge Subject to s859A
Legacy
12 November 1993
403aParticulars of Charge Subject to s859A
Legacy
12 November 1993
403aParticulars of Charge Subject to s859A
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363aAnnual Return
Legacy
19 May 1992
363b363b
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
28 January 1991
395Particulars of Mortgage or Charge
Legacy
14 January 1991
395Particulars of Mortgage or Charge
Legacy
24 September 1990
363363
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
3 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Resolution
22 November 1988
RESOLUTIONSResolutions
Legacy
22 November 1988
363363
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
26 March 1988
395Particulars of Mortgage or Charge
Legacy
11 March 1988
123Notice of Increase in Nominal Capital
Resolution
11 March 1988
RESOLUTIONSResolutions
Resolution
11 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Resolution
31 October 1987
RESOLUTIONSResolutions
Legacy
31 October 1987
363363
Legacy
28 September 1987
403aParticulars of Charge Subject to s859A
Legacy
11 May 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
403aParticulars of Charge Subject to s859A
Legacy
23 February 1987
395Particulars of Mortgage or Charge
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Accounts With Made Up Date
28 February 1940
AAAnnual Accounts
Accounts With Made Up Date
28 February 1939
AAAnnual Accounts
Accounts With Made Up Date
27 February 1938
AAAnnual Accounts
Accounts With Made Up Date
28 February 1937
AAAnnual Accounts
Accounts With Made Up Date
28 February 1936
AAAnnual Accounts
Accounts With Made Up Date
28 February 1935
AAAnnual Accounts
Accounts With Made Up Date
28 February 1934
AAAnnual Accounts
Accounts With Made Up Date
28 February 1933
AAAnnual Accounts
Accounts With Made Up Date
28 February 1932
AAAnnual Accounts
Accounts With Made Up Date
31 May 1931
AAAnnual Accounts
Accounts With Made Up Date
31 May 1930
AAAnnual Accounts
Accounts With Made Up Date
31 May 1929
AAAnnual Accounts
Accounts With Made Up Date
31 May 1928
AAAnnual Accounts
Accounts With Made Up Date
3 May 1927
AAAnnual Accounts
Accounts With Made Up Date
21 May 1926
AAAnnual Accounts
Accounts With Made Up Date
30 June 1925
AAAnnual Accounts
Accounts With Made Up Date
30 June 1924
AAAnnual Accounts
Accounts With Made Up Date
30 June 1923
AAAnnual Accounts
Miscellaneous
20 June 1921
MISCMISC