Background WavePink WaveYellow Wave

MOOR ALLERTON GOLF CLUB LIMITED(THE) (00188532)

MOOR ALLERTON GOLF CLUB LIMITED(THE) (00188532) is an active UK company. incorporated on 15 March 1923. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MOOR ALLERTON GOLF CLUB LIMITED(THE) has been registered for 103 years. Current directors include LAND, Ian Simon, SHARE, David Malcolm.

Company Number
00188532
Status
active
Type
ltd
Incorporated
15 March 1923
Age
103 years
Address
The Club House,, Leeds, LS17 9NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LAND, Ian Simon, SHARE, David Malcolm
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR ALLERTON GOLF CLUB LIMITED(THE)

MOOR ALLERTON GOLF CLUB LIMITED(THE) is an active company incorporated on 15 March 1923 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MOOR ALLERTON GOLF CLUB LIMITED(THE) was registered 103 years ago.(SIC: 93120)

Status

active

Active since 103 years ago

Company No

00188532

LTD Company

Age

103 Years

Incorporated 15 March 1923

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 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

The Club House, Wike, Leeds, LS17 9NH,

Timeline

99 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Loan Secured
Sept 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Dec 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Feb 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
May 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
0
Funding
60
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LAND, Ian Simon

Active
St. Pauls Street, LeedsLS1 2JJ
Born January 1965
Director
Appointed 15 Jul 2017

SHARE, David Malcolm

Active
Coal Road, LeedsLS17 9NH
Born June 1956
Director
Appointed 13 Sept 2021

BRIMBLECOMBE, David John

Resigned
The Club House,, LeedsLS17 9NH
Secretary
Appointed 28 Jul 2014
Resigned 29 Jun 2015

DENTON, James Stephen

Resigned
96 Wigton Lane, LeedsLS17 8RZ
Secretary
Appointed 20 May 1997
Resigned 28 Jul 2014

ELLIS, Jonathan Simon

Resigned
The Club House,, LeedsLS17 9NH
Secretary
Appointed 29 Jun 2015
Resigned 28 Jun 2021

JACKSON, Brian Anthony

Resigned
10 Park Lane, LeedsLS8 2EY
Secretary
Appointed N/A
Resigned 12 Jun 1992

MACK, Stephen

Resigned
Coal Road, LeedsLS17 9NH
Secretary
Appointed 29 Jun 2015
Resigned 14 Jul 2015

MACK, Stephen

Resigned
14 Sandmoor Lane, LeedsLS17 7EA
Secretary
Appointed 02 Jun 1992
Resigned 20 May 1997

ALTMAN, Mark Richard

Resigned
5 Lammas Court, LeedsLS14 3JS
Born February 1962
Director
Appointed 02 Jan 2008
Resigned 17 Sept 2010

ALTMAN, Mark Richard

Resigned
3 Meadow Close, LeedsLS17 9BJ
Born February 1962
Director
Appointed 18 May 1993
Resigned 15 Sept 1998

ARMSTRONG, Michael Stuart

Resigned
5 Hilton Grange, LeedsLS16 9LE
Born June 1964
Director
Appointed 26 Jan 2007
Resigned 28 Oct 2008

BARNETT, Albert Leslie

Resigned
32 High Ash Avenue, LeedsLS17 8RG
Born April 1929
Director
Appointed N/A
Resigned 18 May 1993

BASKIND, Geoffrey

Resigned
17 Sandmoor Avenue, LeedsLS17 7DW
Born September 1944
Director
Appointed 16 Jul 1996
Resigned 08 May 2001

BELLOW, Marshall Lionel

Resigned
Traylee 15 Sandmoor Avenue, LeedsLS17 7DW
Born June 1935
Director
Appointed N/A
Resigned 16 Jul 1996

BELLOW, Stephen Jeremy, The Honourable

Resigned
The Oval 25 Bracken Park, LeedsLS14 3HZ
Born October 1953
Director
Appointed N/A
Resigned 22 Apr 2009

BLOOMFIELD, Sheldon Mark

Resigned
1 Stone Rings Grange, HarrogateHG2 9HU
Born March 1963
Director
Appointed 08 May 2001
Resigned 02 Jan 2008

BLUNDELL, Mark David Giles

Resigned
The Club House,, LeedsLS17 9NH
Born February 1962
Director
Appointed 24 Sept 2012
Resigned 27 Nov 2012

BRILL, Ian

Resigned
Meadowside, LeedsLS17 5PS
Born October 1932
Director
Appointed 11 May 1999
Resigned 08 May 2001

BRIMBLECOMBE, David John

Resigned
The Club House,, LeedsLS17 9NH
Born June 1948
Director
Appointed 28 Jul 2014
Resigned 29 Jun 2015

COUPLAND, Stephen Maurice

Resigned
142 Plantation Gardens, LeedsLS17 8ST
Born March 1960
Director
Appointed 18 May 1993
Resigned 15 Sept 1998

CRANN, Richard Marshall

Resigned
56 Primley Park Road, LeedsLS17 7RZ
Born July 1955
Director
Appointed N/A
Resigned 08 May 2001

DENTON, James Stephen

Resigned
96 Wigton Lane, LeedsLS17 8RZ
Born November 1943
Director
Appointed N/A
Resigned 28 Jul 2014

EARP, Paul Marston

Resigned
The Club House,, LeedsLS17 9NH
Born June 1954
Director
Appointed 30 Jan 2012
Resigned 25 Jun 2012

EISEN, Ralf Johann

Resigned
12 The Drive, LeedsLS17 7QA
Born February 1936
Director
Appointed N/A
Resigned 25 Jun 1997

ELGOTT, Stuart

Resigned
Low Gables Pinelodge 18 Bracken Park, LeedsLS14 3HZ
Born July 1947
Director
Appointed 21 Mar 1995
Resigned 10 Dec 1996

ELGOTT, Stusrt

Resigned
Pine Lodge 18 Bracken Park, LeedsLS14 3HZ
Born July 1947
Director
Appointed 05 Jun 1998
Resigned 08 May 2001

ELLIS, John

Resigned
4 The Avenue, HarewoodLS17 9LD
Born December 1962
Director
Appointed 18 May 1993
Resigned 19 Sept 1995

ELLIS, Johnny

Resigned
The Club House,, LeedsLS17 9NH
Born December 1962
Director
Appointed 28 Jul 2014
Resigned 18 Apr 2016

ELLIS, Jonathan

Resigned
Forge Lane, LeedsLS17 9JU
Born December 1962
Director
Appointed 11 Nov 2003
Resigned 28 Nov 2011

ELLIS, Jonathan

Resigned
Phoenix Lodge, LeedsLS17 7DF
Born December 1962
Director
Appointed 26 Jan 1999
Resigned 08 May 2001

ELLIS, Michael Lawrence

Resigned
5 Oakdene Way, LeedsLS17 8XR
Born January 1952
Director
Appointed 18 May 1993
Resigned 24 Jul 2001

FINGRET, Richard Charles

Resigned
Flat 4 Avon Court, LeedsLS17 8HJ
Born September 1968
Director
Appointed 27 Jun 1995
Resigned 15 Sept 1998

FINGRET, Stanley Harold

Resigned
8 The Glade, LeedsLS14 3JG
Born July 1934
Director
Appointed N/A
Resigned 27 Jun 1995

FLACK, John

Resigned
58 Lyndon Road, WetherbyLS23 6RH
Born February 1938
Director
Appointed 10 May 1994
Resigned 22 Oct 1996

FOSTER, Nigel Edward

Resigned
5 The Glade, LeedsLS14 3JG
Born May 1944
Director
Appointed N/A
Resigned 18 May 1993

Persons with significant control

2

1 Active
1 Ceased

Mr David Malcolm Share

Active
The Club House,, LeedsLS17 9NH
Born June 1956

Nature of Control

Significant influence or control
Notified 05 Jan 2022

Mr Stephen Mack

Ceased
The Club House,, LeedsLS17 9NH
Born September 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

341

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
16 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Miscellaneous
15 July 2015
MISCMISC
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Auditors Resignation Company
8 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 May 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
5 March 2015
RP04RP04
Change Account Reference Date Company Current Extended
28 January 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Accounts Amended With Accounts Type Small
18 November 2014
AAMDAAMD
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Legacy
11 June 2012
MG02MG02
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Auditors Resignation Company
25 January 2012
AUDAUD
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Resolution
8 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Legacy
29 October 2010
MG01MG01
Accounts With Accounts Type Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
10 October 2009
AR01AR01
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
26 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
28 October 2008
363sAnnual Return (shuttle)
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2006
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Memorandum Articles
16 September 2002
MEM/ARTSMEM/ARTS
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
13 September 2001
MEM/ARTSMEM/ARTS
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Resolution
20 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Memorandum Articles
12 September 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
25 July 1995
MEM/ARTSMEM/ARTS
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Legacy
6 June 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
1 October 1993
288288
Legacy
29 September 1993
363x363x
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
21 July 1993
88(2)R88(2)R
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
21 July 1993
88(2)R88(2)R
Legacy
21 July 1993
88(2)R88(2)R
Legacy
21 July 1993
88(2)R88(2)R
Legacy
21 July 1993
88(2)R88(2)R
Legacy
21 July 1993
88(2)R88(2)R
Legacy
21 July 1993
88(2)R88(2)R
Legacy
21 July 1993
88(2)R88(2)R
Legacy
21 July 1993
88(2)R88(2)R
Legacy
21 July 1993
88(2)R88(2)R
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
28 April 1993
88(2)R88(2)R
Legacy
28 April 1993
88(2)R88(2)R
Legacy
28 April 1993
88(2)R88(2)R
Legacy
23 February 1993
88(2)R88(2)R
Legacy
21 January 1993
88(2)R88(2)R
Legacy
12 August 1992
288288
Legacy
17 July 1992
88(2)R88(2)R
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
7 November 1991
403aParticulars of Charge Subject to s859A
Legacy
12 September 1991
88(2)R88(2)R
Legacy
12 September 1991
88(2)R88(2)R
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Legacy
8 September 1991
363b363b
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
28 November 1989
88(2)R88(2)R
Legacy
14 June 1989
88(2)R88(2)R
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Legacy
6 February 1989
PUC 2PUC 2
Legacy
1 February 1989
288288
Legacy
18 January 1989
88(2)Return of Allotment of Shares
Legacy
28 November 1988
288288
Legacy
24 November 1988
363363
Legacy
21 October 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
13 October 1988
PUC 2PUC 2
Legacy
17 August 1988
288288
Legacy
5 May 1988
288288
Legacy
9 November 1987
288288
Legacy
20 August 1987
363363
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Legacy
23 July 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 July 1985
AAAnnual Accounts
Accounts With Made Up Date
20 February 1985
AAAnnual Accounts
Accounts With Made Up Date
21 October 1983
AAAnnual Accounts
Accounts With Made Up Date
24 August 1982
AAAnnual Accounts
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts
Accounts With Made Up Date
31 December 1980
AAAnnual Accounts
Accounts With Made Up Date
20 March 1980
AAAnnual Accounts
Accounts With Made Up Date
19 September 1978
AAAnnual Accounts
Legacy
6 December 1928
395Particulars of Mortgage or Charge
Legacy
16 March 1926
47b47b
Miscellaneous
15 March 1923
MISCMISC