Background WavePink WaveYellow Wave

NORTH HANTS TRUST COMPANY LIMITED (00205149)

NORTH HANTS TRUST COMPANY LIMITED (00205149) is an active UK company. incorporated on 8 April 1925. with registered office in Fleet. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NORTH HANTS TRUST COMPANY LIMITED has been registered for 101 years. Current directors include FLAXMAN, Peter Edward, GRIGGS, Martyn William.

Company Number
00205149
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 1925
Age
101 years
Address
North Hants Golf Club House, Fleet, GU51 1RF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FLAXMAN, Peter Edward, GRIGGS, Martyn William
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH HANTS TRUST COMPANY LIMITED

NORTH HANTS TRUST COMPANY LIMITED is an active company incorporated on 8 April 1925 with the registered office located in Fleet. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NORTH HANTS TRUST COMPANY LIMITED was registered 101 years ago.(SIC: 93120)

Status

active

Active since 101 years ago

Company No

00205149

PRIVATE-LIMITED-GUARANT-NSC Company

Age

101 Years

Incorporated 8 April 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months 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

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

North Hants Golf Club House Minley Road Fleet, GU51 1RF,

Timeline

43 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
Apr 25
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLIMAS, Robert

Active
North Hants Golf Club House, FleetGU51 1RF
Secretary
Appointed 08 Nov 2017

FLAXMAN, Peter Edward

Active
North Hants Golf Club House, FleetGU51 1RF
Born June 1959
Director
Appointed 13 Jan 2024

GRIGGS, Martyn William

Active
North Hants Golf Club House, FleetGU51 1RF
Born December 1959
Director
Appointed 11 Jan 2025

DONOVAN, Christopher Thomas

Resigned
Coworth Close, AscotSL5 0NR
Secretary
Appointed 04 Dec 2007
Resigned 27 Jul 2010

GOODLIFFE, Ivan Roy

Resigned
3 Gorse Ride South, WokinghamRG40 4EH
Secretary
Appointed N/A
Resigned 14 Sept 2001

GOTLA, Christopher James

Resigned
North Hants Golf Club House, FleetGU51 1RF
Secretary
Appointed 27 Jul 2010
Resigned 08 Nov 2017

HOGG, Gordon

Resigned
22 Spicer Close, Walton On ThamesKT12 2YA
Secretary
Appointed 14 Sept 2001
Resigned 04 Dec 2007

AUBREY, Daniel Roland, Dr

Resigned
Old Timbers, FarnhamGU10 5DU
Born July 1937
Director
Appointed 20 Mar 2004
Resigned 18 Mar 2006

AUBREY, Daniel Roland, Dr

Resigned
Old Timbers, FarnhamGU10 5DU
Born July 1937
Director
Appointed 21 Mar 2000
Resigned 22 Mar 2003

AUBREY, Sylvia Anne

Resigned
Old Timbers, DippenhallGU10 5DU
Born April 1941
Director
Appointed 22 Mar 2003
Resigned 23 Mar 2004

BAKER, Beryl Elizabeth

Resigned
17 Church View, HookRG27 8LN
Born October 1947
Director
Appointed 20 Mar 2007
Resigned 08 Jan 2008

BERMINGHAM, John Portley

Resigned
Rowanhurst 13 College Avenue, MaidenheadSL6 6AR
Born July 1929
Director
Appointed N/A
Resigned 26 Mar 1994

BEST, Thomas David

Resigned
Orchard House, FleetGU13 8RE
Born February 1934
Director
Appointed 26 Mar 1994
Resigned 01 Apr 1996

BEST, Thomas David

Resigned
Orchard House, FleetGU13 8RE
Born February 1934
Director
Appointed N/A
Resigned 27 Mar 1993

BEWS, Paul Anthony

Resigned
10 Beechwood Close, FleetGU13 0PT
Born December 1943
Director
Appointed 20 Mar 2004
Resigned 20 Mar 2007

BIRKENHEAD, Alison Mary

Resigned
Pound Ridge, FleetGU51 4NH
Born March 1942
Director
Appointed 20 Mar 2004
Resigned 22 Mar 2005

BLACKMAN, Trevor James

Resigned
69 Tavistock Road, FleetGU51 4EL
Born October 1939
Director
Appointed 01 Apr 1996
Resigned 31 Mar 1998

BOWLER, David John, Mr.

Resigned
24 Hanover Drive, FleetGU51 2TA
Born February 1955
Director
Appointed 18 Mar 2006
Resigned 29 Mar 2008

BROWN, Michael James

Resigned
Swarraton 5 Fitzroy Road, FleetGU51 4JH
Born February 1945
Director
Appointed 30 Mar 1999
Resigned 24 Mar 2001

BULL, Christopher

Resigned
Kantara Reading Road North, FleetGU51 4AQ
Born September 1936
Director
Appointed 20 Mar 2007
Resigned 21 Mar 2009

BULL, Christopher

Resigned
Kantara Reading Road North, FleetGU51 4AQ
Born September 1936
Director
Appointed 25 Mar 1997
Resigned 18 Mar 2000

BULL, Peter Nigel

Resigned
Brendon 107 Elvetham Road, FleetGU51 4HN
Born March 1946
Director
Appointed 18 Mar 2006
Resigned 21 Mar 2009

BUTLER, Jane Mary

Resigned
Little Rye Farmhouse, HookRG29 1HU
Born December 1950
Director
Appointed 22 Mar 2005
Resigned 18 Mar 2006

CANTWELL, Gerard Antony

Resigned
The Fosse 4 Fitzroy Road, FleetGU13 8JH
Born January 1931
Director
Appointed 27 Mar 1993
Resigned 01 Apr 1996

COOKE, Alan Gerald

Resigned
The Paddock, FleetGU13 8NW
Born August 1931
Director
Appointed N/A
Resigned 28 Mar 1992

COOMBE, Ann Christine

Resigned
17 Glebe Court, FleetGU51 4NJ
Born September 1938
Director
Appointed 21 Mar 2000
Resigned 24 Mar 2001

DAVIDSON, Gordon

Resigned
North Hants Golf Club House, FleetGU51 1RF
Born January 1961
Director
Appointed 12 Jan 2019
Resigned 14 Jan 2024

DRAKE LEE, John William Donnellan, Doctor

Resigned
Cherrylands New Mill Road, WokinghamRG40 4QU
Born September 1936
Director
Appointed 31 Mar 1998
Resigned 26 Mar 2002

EDMONDS, William Arthur Kenrick

Resigned
7 Fitzroy Road, FleetGU51 4JH
Born March 1938
Director
Appointed 31 Mar 1998
Resigned 24 Mar 2001

GALLAGHER, Brian Colin, Commander

Resigned
Roughwood, FleetGU13 8NL
Born February 1931
Director
Appointed 26 Mar 1994
Resigned 30 Mar 1999

GILSON, David Stuart

Resigned
Karibu, FleetGU51 4LS
Born May 1942
Director
Appointed 22 Mar 2003
Resigned 18 Mar 2006

GRIGGS, Martyn

Resigned
22 Forest End, FleetGU13 9XE
Born December 1959
Director
Appointed 28 Mar 1992
Resigned 27 Mar 1995

HALEY, Antony Frank

Resigned
4 Woodsend Close, ReadingRG6 4AT
Born August 1947
Director
Appointed 21 Mar 2009
Resigned 24 Mar 2012

HALEY, Antony Frank

Resigned
4 Woodsend Close, ReadingRG6 4AT
Born August 1947
Director
Appointed 22 Mar 2005
Resigned 20 Mar 2007

HALEY, Antony Frank

Resigned
4 Woodsend Close, ReadingRG6 4AT
Born August 1947
Director
Appointed 05 Apr 2001
Resigned 23 Mar 2004
Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Termination Director Company
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1993
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
10 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Small
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
288288
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
9 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
7 June 1988
288288
Legacy
7 June 1988
288288
Legacy
7 June 1988
288288
Legacy
7 June 1988
288288
Legacy
11 May 1988
225(1)225(1)
Legacy
18 February 1988
288288
Accounts With Accounts Type Small
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Legacy
23 July 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 May 1986
363363
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
288288
Incorporation Company
8 April 1925
NEWINCIncorporation