Background WavePink WaveYellow Wave

ALNMOUTH GOLF CLUB.LIMITED(THE) (00246280)

ALNMOUTH GOLF CLUB.LIMITED(THE) (00246280) is an active UK company. incorporated on 5 March 1930. with registered office in Northumberland. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ALNMOUTH GOLF CLUB.LIMITED(THE) has been registered for 96 years. Current directors include ARCHIBALD, David, BATSON, Kevin, DUNS, David William and 3 others.

Company Number
00246280
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 1930
Age
96 years
Address
Foxton Hall,, Northumberland, NE66 3BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ARCHIBALD, David, BATSON, Kevin, DUNS, David William, FENLEY, Lawrence, GEE, Robert Richard, WHEELER, Joan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALNMOUTH GOLF CLUB.LIMITED(THE)

ALNMOUTH GOLF CLUB.LIMITED(THE) is an active company incorporated on 5 March 1930 with the registered office located in Northumberland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ALNMOUTH GOLF CLUB.LIMITED(THE) was registered 96 years ago.(SIC: 93120)

Status

active

Active since 96 years ago

Company No

00246280

PRIVATE-LIMITED-GUARANT-NSC Company

Age

96 Years

Incorporated 5 March 1930

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

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

Foxton Hall, Alnmouth, Northumberland, NE66 3BE,

Timeline

58 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HARRISON, Daniel

Active
Foxton Hall,, NorthumberlandNE66 3BE
Secretary
Appointed 20 Jan 2020

ARCHIBALD, David

Active
Foxton Hall,, NorthumberlandNE66 3BE
Born August 1957
Director
Appointed 24 Oct 2023

BATSON, Kevin

Active
Foxton Hall,, NorthumberlandNE66 3BE
Born December 1961
Director
Appointed 30 Mar 2019

DUNS, David William

Active
Foxton Hall,, NorthumberlandNE66 3BE
Born March 1965
Director
Appointed 06 Apr 2024

FENLEY, Lawrence

Active
Foxton Hall,, NorthumberlandNE66 3BE
Born November 1963
Director
Appointed 06 Apr 2024

GEE, Robert Richard

Active
Foxton Hall,, NorthumberlandNE66 3BE
Born March 1944
Director
Appointed 31 Mar 2012

WHEELER, Joan

Active
Foxton Hall,, NorthumberlandNE66 3BE
Born November 1961
Director
Appointed 06 Apr 2024

JOBSON, Charles

Resigned
Gamekeepers Cottage, AlnwickNE66 3BE
Secretary
Appointed 01 Nov 1992
Resigned 31 Jan 2000

MARSHALL, Fredrick Keith

Resigned
Foxton HallNE99 3BE
Secretary
Appointed N/A
Resigned 11 Apr 1992

MCILROY, Peter Kirkpatrick

Resigned
Fairways School Lane, AlnwickNE66 3PS
Secretary
Appointed 01 Mar 1991
Resigned 01 Nov 1992

SIMPSON, Peter

Resigned
8 Coquet Avenue, Whitley BayNE26 1EF
Secretary
Appointed 01 Jan 2009
Resigned 24 Dec 2019

SIMPSON, Peter

Resigned
Chestnut Cottage, Amble MorpethNE65 0HR
Secretary
Appointed 02 Jan 2002
Resigned 20 Jan 2006

SUTHERLAND, Hamish

Resigned
107 Allerburn Lea, AlnwickNE66 2QP
Secretary
Appointed 31 Aug 2006
Resigned 01 Jan 2009

TATE, Michael Christopher

Resigned
Out Of Bounds, AlnwickNE66 3BE
Secretary
Appointed 15 Mar 2000
Resigned 02 Jan 2002

WORT, Ian William

Resigned
27 Percy Road, AlnwickNE66 2HF
Secretary
Appointed 20 Jan 2006
Resigned 01 Aug 2006

APPLEBY, Douglas

Resigned
22 Blakelaw Court, AlnwickNE66 1BY
Born December 1953
Director
Appointed 22 Mar 1997
Resigned 26 Mar 2005

BAILEY, Percy John Ronald

Resigned
The Croft Longhoughton Road, AlnwickNE66 3AT
Born August 1929
Director
Appointed 22 Mar 1997
Resigned 27 Mar 2001

BAILEY, Percy John Ronald

Resigned
The Croft Longhoughton Road, AlnwickNE66 3AT
Born August 1929
Director
Appointed N/A
Resigned 17 Apr 1993

BAINBRIDGE, Jack Mckenzie

Resigned
17 Magdalene Fields, MorpethNE65 0UF
Born October 1918
Director
Appointed N/A
Resigned 11 Apr 1992

BARRACLOUGH, John

Resigned
The Croft, MorpethNE65 9EJ
Born July 1949
Director
Appointed 27 Mar 2004
Resigned 07 Feb 2005

BATSON, Kevin

Resigned
Foxton Hall,, NorthumberlandNE66 3BE
Born December 1961
Director
Appointed 28 Mar 2015
Resigned 24 Mar 2018

BECK, Jenny

Resigned
Foxton Hall,, NorthumberlandNE66 3BE
Born August 1953
Director
Appointed 25 Mar 2017
Resigned 20 Mar 2021

BIESTERFIELD, Barbara

Resigned
Foxton Hall,, NorthumberlandNE66 3BE
Born March 1954
Director
Appointed 24 Mar 2018
Resigned 20 Mar 2021

BLADES, David

Resigned
4 The Dunterns, AlnwickNE66 1AL
Born August 1937
Director
Appointed 24 Mar 2001
Resigned 25 Mar 2017

BLYTHE, Robert Donald Stuart

Resigned
11 Alnwood, AlnwickNE66 3NN
Born August 1946
Director
Appointed 17 Apr 1993
Resigned 27 Mar 2004

BOND, Alastair Tom

Resigned
Foxbury House, AlnwickNE66 3BA
Born September 1942
Director
Appointed 11 Apr 1992
Resigned 25 Mar 1995

BOXALL, James Hewlett

Resigned
The Close West Acres, AlnwickNE66 2QA
Born July 1937
Director
Appointed 20 Mar 1999
Resigned 26 Mar 2005

BROWELL, James

Resigned
Foxton Hall,, NorthumberlandNE66 3BE
Born January 1939
Director
Appointed 27 Mar 2010
Resigned 23 Mar 2013

BRUNTON, Mark Richard Cail

Resigned
Foxton Hall,, NorthumberlandNE66 3BE
Born October 1963
Director
Appointed 14 Dec 2010
Resigned 23 Mar 2013

BURTON, Garnet Duff

Resigned
Foxton Hall,, NorthumberlandNE66 3BE
Born June 1948
Director
Appointed 26 Mar 2011
Resigned 20 Mar 2021

CLARKE, Peter Oakley

Resigned
Tresant West Acres, AlnwickNE66 2PZ
Born September 1920
Director
Appointed 25 Mar 1995
Resigned 09 Jun 1997

CLOUGH, Ian

Resigned
Foxton Hall,, NorthumberlandNE66 3BE
Born September 1960
Director
Appointed 25 Apr 2016
Resigned 25 Mar 2017

CLOUGH, Ian

Resigned
Foxton Hall,, NorthumberlandNE66 3BE
Born September 1960
Director
Appointed 26 Mar 2011
Resigned 01 Jan 2012

CRAIGS, John

Resigned
Tritlington Hall, MorpethNE61 3ED
Born July 1930
Director
Appointed 21 Mar 1998
Resigned 24 Mar 2001

CRAIGS, John

Resigned
Tritlington Hall, MorpethNE61 3ED
Born July 1930
Director
Appointed 23 Mar 1996
Resigned 22 Mar 1997
Fundings
Financials
Latest Activities

Filing History

246

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Memorandum Articles
20 December 2024
MAMA
Statement Of Companys Objects
16 December 2024
CC04CC04
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Memorandum Articles
1 February 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2024
CC04CC04
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 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
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 April 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2005
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
11 January 2000
MEM/ARTSMEM/ARTS
Resolution
4 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Accounts With Accounts Type Small
26 March 1996
AAAnnual Accounts
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
2 June 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
288288
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
30 June 1993
288288
Legacy
16 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363aAnnual Return
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363aAnnual Return
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts