Background WavePink WaveYellow Wave

LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED (00184559)

LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED (00184559) is an active UK company. incorporated on 25 September 1922. with registered office in Charlton Kings. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED has been registered for 103 years. Current directors include BABBAGE, Andrew, BARKER, Robert James, BORRIE, Gillian Paula and 2 others.

Company Number
00184559
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 1922
Age
103 years
Address
Lilley Brook Golf Club, Charlton Kings, GL53 8EG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BABBAGE, Andrew, BARKER, Robert James, BORRIE, Gillian Paula, CLINK, Timothy Michael, SMART, Stephen John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED

LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED is an active company incorporated on 25 September 1922 with the registered office located in Charlton Kings. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LILLEY BROOK GOLF CLUB (CHELTENHAM) LIMITED was registered 103 years ago.(SIC: 93110)

Status

active

Active since 103 years ago

Company No

00184559

PRIVATE-LIMITED-GUARANT-NSC Company

Age

103 Years

Incorporated 25 September 1922

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 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

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

Lilley Brook Golf Club Cirencester Road Charlton Kings, GL53 8EG,

Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
May 18
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
May 25
Director Joined
May 25
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ELLIS, Nicholas

Active
Cirencester Road, CheltenhamGL53 8EG
Secretary
Appointed 28 May 2024

BABBAGE, Andrew

Active
Cirencester Road, CheltenhamGL53 8EG
Born June 1965
Director
Appointed 13 Mar 2015

BARKER, Robert James

Active
Abbeymead, GloucesterGL4 5HR
Born February 1963
Director
Appointed 04 Mar 2017

BORRIE, Gillian Paula

Active
Greenhills Road, CheltenhamGL53 9EB
Born February 1956
Director
Appointed 07 Mar 2025

CLINK, Timothy Michael

Active
Cirencester Road, CheltenhamGL53 8EG
Born November 1966
Director
Appointed 08 Mar 2013

SMART, Stephen John

Active
Cirencester Road, CheltenhamGL53 8EG
Born October 1960
Director
Appointed 20 Mar 2024

ASHENHURST, John Arnold

Resigned
Cirencester Road, CheltenhamGL53 8EG
Secretary
Appointed 08 Mar 2013
Resigned 09 Mar 2022

ASHENHURST, John Arnold

Resigned
Carleston Rise, CheltenhamGL51 4XT
Secretary
Appointed 31 Jan 2008
Resigned 08 Apr 2010

GREENWELL, Richard Anthony

Resigned
25 London Road, CheltenhamGL52 6EY
Secretary
Appointed 01 Jan 1999
Resigned 31 Aug 1999

JORDAN, Michael Frederick

Resigned
Cherry Acre 36 Maidenhall, GloucesterGL2 8DL
Secretary
Appointed 15 Dec 1999
Resigned 31 Jan 2008

LANNON, John Bernard

Resigned
Cirencester Road, CheltenhamGL53 8EG
Secretary
Appointed 09 Mar 2022
Resigned 28 May 2024

LEES, Christopher John

Resigned
Lilley Brook Golf Club, Charlton KingsGL53 8EG
Secretary
Appointed 08 Apr 2010
Resigned 08 Mar 2013

POPE, John Benjamin

Resigned
1 Drayton Close, CheltenhamGL51 9QB
Secretary
Appointed 01 Sept 1999
Resigned 15 Dec 1999

SKEEN, Kenneth Albert

Resigned
10 Robert Burns Avenue, CheltenhamGL51 6NT
Secretary
Appointed 06 Mar 1992
Resigned 31 Dec 1998

ALCOTT, Michael John

Resigned
63 Merestones Drive, CheltenhamGL50 2SU
Born February 1938
Director
Appointed 07 Mar 1997
Resigned 02 Mar 2001

ALCOTT, Michael John

Resigned
312 Old Bath Road, CheltenhamGL53 9AP
Born February 1938
Director
Appointed N/A
Resigned 06 Mar 1992

ARKELL, Keith Thomas

Resigned
47 Longway Avenue, CheltenhamGL53 9JH
Born August 1934
Director
Appointed 11 Mar 2005
Resigned 09 Mar 2007

ASHENHURST, John Arnold

Resigned
Cirencester Road, CheltenhamGL53 8EG
Born October 1948
Director
Appointed 10 Mar 2006
Resigned 20 Mar 2024

ATHERTON, June Dorothea

Resigned
73 Montpellier Terrace, CheltenhamGL50 1XA
Born April 1931
Director
Appointed 07 Mar 1997
Resigned 06 Mar 1998

BALSTER, Stephen

Resigned
24 Belland Drive, CheltenhamGL53 9HU
Born September 1957
Director
Appointed 11 Mar 2005
Resigned 09 Mar 2007

BARNETT, Roger Alan

Resigned
1 Ivy Lodge Barns, GloucesterGL4 8JH
Born June 1947
Director
Appointed 05 Mar 1999
Resigned 02 Mar 2001

BARRATT, Brian Geoffrey

Resigned
Hatherley Lawn 1 Hatherley Road, CheltenhamGL51 6EB
Born November 1931
Director
Appointed N/A
Resigned 05 Mar 1993

BELL, Norman Joseph

Resigned
9 Hidcote Avenue, CheltenhamGL51 3FB
Born June 1959
Director
Appointed 14 Mar 2003
Resigned 15 Apr 2004

BOWLES, Michael John

Resigned
Birchley Road, CheltenhamGL52 6NY
Born June 1958
Director
Appointed 04 Mar 2011
Resigned 07 Mar 2014

CALLAGHAN, David

Resigned
42 Bournside Road, CheltenhamGL51 5AH
Born February 1957
Director
Appointed 04 Mar 1995
Resigned 07 Mar 1997

CLINK, John Michael

Resigned
5 Sandy Lane, CheltenhamGL53 9BS
Born October 1939
Director
Appointed 14 Mar 2003
Resigned 10 Mar 2006

CORNABY, Diane Kathleen Mary

Resigned
15 Moorend Glade, CheltenhamGL53 9AT
Born September 1952
Director
Appointed 01 Nov 1999
Resigned 31 Oct 2000

COTTERELL, Lawrence Paul

Resigned
Foxbank Grovelands Close Charlton Kings, CheltenhamGL53 8BS
Born June 1925
Director
Appointed N/A
Resigned 06 Mar 1992

CRISP, David Ronald

Resigned
The Bungalow, CheltenhamGL52 6RA
Born September 1958
Director
Appointed 11 Mar 2005
Resigned 09 Mar 2007

CRISP, Ralph Frederick

Resigned
2 Hartley Close, CheltenhamGL53 9DN
Born March 1928
Director
Appointed 04 Mar 1995
Resigned 07 Mar 1997

CROSBIE, David Holden

Resigned
Little Paddock Charlton Drive, CheltenhamGL53 8ES
Born May 1944
Director
Appointed N/A
Resigned 05 Mar 1993

DAUN, Kenneth Wilson

Resigned
56 Collum End Rise, CheltenhamGL53 0PB
Born May 1942
Director
Appointed 08 Mar 2002
Resigned 10 Mar 2006

DICK, Elspeth

Resigned
9 Newcourt Road, CheltenhamGL53 9AZ
Born January 1939
Director
Appointed 08 Mar 2002
Resigned 14 Mar 2003

DONAHUE, Teresa

Resigned
Breffni Battledown Approach, CheltenhamGL52 6RX
Born April 1947
Director
Appointed 31 Oct 2000
Resigned 14 Mar 2003

DONOHUE, Martin Charles

Resigned
Breffni 5 Battledown Drive, CheltenhamGL52 6RX
Born November 1945
Director
Appointed N/A
Resigned 01 Mar 1996

Persons with significant control

7

3 Active
4 Ceased

Mr Valentine Mark Sheridan

Ceased
Cirencester Road, CheltenhamGL53 8EG
Born April 1959

Nature of Control

Significant influence or control
Notified 09 Mar 2022
Ceased 07 Mar 2025

Mr Robert James Barker

Active
Cirencester Road, CheltenhamGL53 8EG
Born February 1963

Nature of Control

Significant influence or control
Notified 04 Mar 2017

Mr John Arnold Ashenhurst

Ceased
Cirencester Road, CheltenhamGL53 8EG
Born October 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Mar 2024

Mr Arthur John Edwards

Ceased
Cirencester Road, CheltenhamGL53 8EG
Born September 1942

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 09 Mar 2022

Mrs Kathleen Philp

Ceased
Cirencester Road, CheltenhamGL53 8EG
Born December 1941

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 03 Mar 2017

Mr Timothy Michael Clink

Active
Cirencester Road, CheltenhamGL53 8EG
Born November 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Andrew Babbage

Active
Cirencester Road, CheltenhamGL53 8EG
Born June 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

231

Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Memorandum Articles
18 February 2016
MAMA
Resolution
18 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Resolution
13 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2010
CC04CC04
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Memorandum Articles
29 January 2008
MEM/ARTSMEM/ARTS
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Resolution
21 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
26 August 1998
AUDAUD
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
20 May 1997
403aParticulars of Charge Subject to s859A
Legacy
20 May 1997
403aParticulars of Charge Subject to s859A
Legacy
20 May 1997
403aParticulars of Charge Subject to s859A
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Resolution
8 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
31 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 April 1993
AAAnnual Accounts
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Legacy
23 May 1988
363363
Legacy
20 August 1987
363363
Legacy
20 August 1987
288288
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87