Background WavePink WaveYellow Wave

ASHRIDGE GOLF CLUB LIMITED (00265328)

ASHRIDGE GOLF CLUB LIMITED (00265328) is an active UK company. incorporated on 13 May 1932. with registered office in Nr Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ASHRIDGE GOLF CLUB LIMITED has been registered for 93 years. Current directors include ATKINS, David John, ECKETT, Catherine Ann, GAUNT, Mark Haakon and 6 others.

Company Number
00265328
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 1932
Age
93 years
Address
The Club House, Nr Berkhamsted, HP4 1LY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ATKINS, David John, ECKETT, Catherine Ann, GAUNT, Mark Haakon, HUGHESDON, Paul Jonathan, KAY, Simon Paul, LYON, David Oliver, NOBLE, Peter Adrian, SMITH, Nicola Jane, WALTERS, David Royston Webb
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHRIDGE GOLF CLUB LIMITED

ASHRIDGE GOLF CLUB LIMITED is an active company incorporated on 13 May 1932 with the registered office located in Nr Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ASHRIDGE GOLF CLUB LIMITED was registered 93 years ago.(SIC: 93120)

Status

active

Active since 93 years ago

Company No

00265328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

93 Years

Incorporated 13 May 1932

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 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

The Club House Little Gaddesden Nr Berkhamsted, HP4 1LY,

Previous Addresses

The Club House Little Gaddesden Nr Berkhamstead Herts HP4 1LY
From: 13 May 1932To: 20 May 2025
Timeline

88 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PROUDFOOT, Stephen John

Active
Little Gaddesden, Nr BerkhamstedHP4 1LY
Secretary
Appointed 11 Oct 2016

ATKINS, David John

Active
Little Gaddesden, Nr BerkhamstedHP4 1LY
Born April 1966
Director
Appointed 26 Apr 2025

ECKETT, Catherine Ann

Active
Little Gaddesden, Nr BerkhamstedHP4 1LY
Born December 1962
Director
Appointed 22 Apr 2023

GAUNT, Mark Haakon

Active
Little Gaddesden, Nr BerkhamstedHP4 1LY
Born September 1961
Director
Appointed 20 Apr 2024

HUGHESDON, Paul Jonathan

Active
Little Gaddesden, Nr BerkhamstedHP4 1LY
Born December 1960
Director
Appointed 26 Apr 2025

KAY, Simon Paul

Active
Little Gaddesden, Nr BerkhamstedHP4 1LY
Born June 1960
Director
Appointed 25 Apr 2020

LYON, David Oliver

Active
Little Gaddesden, Nr BerkhamstedHP4 1LY
Born June 1961
Director
Appointed 26 Apr 2025

NOBLE, Peter Adrian

Active
Little Gaddesden, Nr BerkhamstedHP4 1LY
Born October 1956
Director
Appointed 25 Apr 2020

SMITH, Nicola Jane

Active
Little Gaddesden, Nr BerkhamstedHP4 1LY
Born May 1953
Director
Appointed 20 Apr 2024

WALTERS, David Royston Webb

Active
Little Gaddesden, Nr BerkhamstedHP4 1LY
Born January 1964
Director
Appointed 20 Apr 2024

GREEN, Stephen

Resigned
Ashridge Golf Club, BerkhamstedHP4 1LY
Secretary
Appointed 08 Nov 2010
Resigned 30 Apr 2014

SILVER, Martin Spencer

Resigned
Oaklands 44 St Marys Avenue, BerkhamstedHP4 3RW
Secretary
Appointed 02 Jan 1997
Resigned 31 Jul 2010

SINCLAIR, Nicholas John

Resigned
The Club House, Nr BerkhamsteadHP4 1LY
Secretary
Appointed 19 Jun 2014
Resigned 30 Apr 2016

WEST, Margaret

Resigned
The Barn, Hemel HempsteadHP1 3AF
Secretary
Appointed N/A
Resigned 30 Sept 1996

ALTMAN, Florence Mynerva

Resigned
Mortimer House, BerkhamstedHP4 3LX
Born November 1938
Director
Appointed 30 Apr 2005
Resigned 26 Apr 2008

ATKINS, Michael Dennis

Resigned
9 Queens Road, BerkhamstedHP4 3HU
Born September 1970
Director
Appointed 29 Apr 2000
Resigned 26 Apr 2003

AYLWIN, Charles David Michael

Resigned
Alderpark Meadow, TringHP23 4RB
Born May 1964
Director
Appointed 26 Apr 2008
Resigned 30 Apr 2011

BAKER, Richard Kenneth

Resigned
8 Shootersway Park, BerkhamstedHP4 3NX
Born April 1952
Director
Appointed 28 Apr 2001
Resigned 24 Apr 2004

BARRETT, Anthony Frank

Resigned
West Lodge, Gerrards CrossSL9 7QU
Born February 1926
Director
Appointed 22 May 1993
Resigned 20 Apr 1996

BLAKESLEY, Andrew Laurence

Resigned
De Fontenay, AmershamHP6 5SG
Born September 1936
Director
Appointed 22 May 1993
Resigned 25 Apr 1998

BODDINGTON, Robert Geoffrey Redfern

Resigned
The Club House, Nr BerkhamsteadHP4 1LY
Born March 1964
Director
Appointed 20 Apr 2024
Resigned 26 Apr 2025

BROMAGE, Jane Glenys

Resigned
Hempstead Lane, BerkhamstedHP4 2QJ
Born July 1950
Director
Appointed 26 Apr 2008
Resigned 16 Jul 2008

BROMAGE, Richard Malcolm

Resigned
Lane Cottage Hempstead Lane, BerkhamstedHP4 2QJ
Born September 1950
Director
Appointed 28 Apr 2001
Resigned 30 Apr 2005

BROUGHTON, Stanley

Resigned
The Hook, BerkhamstedHP4 1LY
Born November 1908
Director
Appointed 20 Jun 1992
Resigned 22 Apr 1995

BROWN, Simon Fallowfield

Resigned
Yew Tree Cottage, TringHP23 6JX
Born February 1939
Director
Appointed 22 Apr 1995
Resigned 25 Apr 1998

CARPENTER, Sarah

Resigned
The Club House, Nr BerkhamsteadHP4 1LY
Born August 1959
Director
Appointed 25 Apr 2020
Resigned 22 Apr 2023

CHEW, Andrew Phillip Michael

Resigned
The Club House, Nr BerkhamsteadHP4 1LY
Born July 1957
Director
Appointed 10 Jun 2020
Resigned 31 Aug 2020

CHEW, Andrew Phillip Michael

Resigned
The Club House, Nr BerkhamsteadHP4 1LY
Born July 1957
Director
Appointed 29 Apr 2017
Resigned 25 Apr 2020

DALTON, Raymond Charles Russell

Resigned
Felden Meadow, Hemel HempsteadHP3 0BN
Born January 1934
Director
Appointed 22 Apr 1995
Resigned 28 Apr 2001

DAVIES, Roger Guy

Resigned
Gaddesden Row, Hemel HempsteadHP2 6HN
Born November 1946
Director
Appointed 24 Apr 2010
Resigned 26 Apr 2014

FAY, Anthony William

Resigned
Gatesdene House Gatesdene Close, BerkhamstedHP4 1PB
Born August 1938
Director
Appointed 28 Apr 2007
Resigned 24 Apr 2010

FAY, Anthony William

Resigned
35 Longdean Park, Hemel HempsteadHP3 8BZ
Born August 1938
Director
Appointed N/A
Resigned 22 May 1993

FOLLIS, Michael

Resigned
The Old Stable Doctors Commons Road, BerkhamstedHP4 3DW
Born April 1926
Director
Appointed 22 Apr 1995
Resigned 25 Apr 1998

FOWLER, Cynthia Ruth, Air Commodore

Resigned
The Club House, Nr BerkhamsteadHP4 1LY
Born November 1945
Director
Appointed 26 Apr 2014
Resigned 27 Apr 2019

GARRATT, Cecil Douglas

Resigned
Sayles Sheethanger Lane, Hemel HempsteadHP3 0BH
Born April 1919
Director
Appointed N/A
Resigned 20 Jun 1992
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Resolution
2 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Memorandum Articles
1 June 2018
MAMA
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Resolution
17 May 2018
RESOLUTIONSResolutions
Auditors Resignation Company
7 December 2017
AUDAUD
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Resolution
1 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
2 June 1992
403aParticulars of Charge Subject to s859A
Legacy
2 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
29 August 1991
363aAnnual Return
Memorandum Articles
10 July 1991
MEM/ARTSMEM/ARTS
Resolution
10 July 1991
RESOLUTIONSResolutions
Memorandum Articles
2 July 1991
MEM/ARTSMEM/ARTS
Legacy
14 August 1990
288288
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
13 September 1989
288288
Legacy
13 September 1989
288288
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
18 April 1989
288288
Legacy
12 October 1988
288288
Legacy
6 October 1988
288288
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts