Background WavePink WaveYellow Wave

STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) (00292254)

STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) (00292254) is an active UK company. incorporated on 20 September 1934. with registered office in Cheshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) has been registered for 91 years. Current directors include BOWDEN, Paul, HALL, Philip Geoffrey, JONES, Nigel.

Company Number
00292254
Status
active
Type
ltd
Incorporated
20 September 1934
Age
91 years
Address
Bower Fold, Cheshire, SK15 2RT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWDEN, Paul, HALL, Philip Geoffrey, JONES, Nigel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE)

STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) is an active company incorporated on 20 September 1934 with the registered office located in Cheshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STALYBRIDGE CELTIC FOOTBALL CLUB LIMITED(THE) was registered 91 years ago.(SIC: 96090)

Status

active

Active since 91 years ago

Company No

00292254

LTD Company

Age

91 Years

Incorporated 20 September 1934

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Bower Fold Stalybridge Cheshire, SK15 2RT,

Timeline

51 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
Jun 10
Funding Round
Dec 10
Funding Round
Jul 12
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Jul 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Dec 19
Funding Round
Aug 20
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Funding Round
Aug 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
13
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOWDEN, Paul

Active
Tunbridge Road, BristolBS40 8SP
Born June 1968
Director
Appointed 04 Jul 2023

HALL, Philip Geoffrey

Active
Mottram Road, StalybridgeSK15 2RT
Born January 1962
Director
Appointed 14 Oct 2021

JONES, Nigel

Active
Princess Victoria Street, BristolBS8 4DD
Born December 1971
Director
Appointed 04 Jul 2023

BATTYE, Paul Leslie

Resigned
Mottram Road, StalybridgeSK15 2RT
Secretary
Appointed 30 Jun 2016
Resigned 28 Apr 2018

COWPER, Philip Thomas

Resigned
Corn Mill Lane, StalybridgeSK15 2EA
Secretary
Appointed 31 May 2008
Resigned 01 May 2009

CROSSLEY, Gerald

Resigned
Wool Road, DobcrossOL3 5QR
Secretary
Appointed 02 May 2009
Resigned 30 Jun 2016

NORTON, David Colin

Resigned
20 Back Moor, HydeSK14 6LF
Secretary
Appointed N/A
Resigned 15 Aug 1994

TORR, Martyn James

Resigned
6 Alfred Street, LittleboroughOL15 8EE
Secretary
Appointed 17 Aug 1994
Resigned 31 May 2008

BARNES, Peter

Resigned
10 Ashes Close, StalybridgeSK15 2RQ
Born May 1941
Director
Appointed N/A
Resigned 13 Feb 2000

BATTYE, Paul Leslie

Resigned
DentonM34 3PS
Born December 1979
Director
Appointed 08 Jan 2016
Resigned 28 Apr 2018

BOSWELL, Arthur

Resigned
Manchester Road, DentonM34 3PS
Born April 1946
Director
Appointed 13 Nov 2013
Resigned 04 Jul 2023

CARTER, Paul Andrew

Resigned
DentonM34 3PS
Born June 1962
Director
Appointed 02 Mar 2017
Resigned 24 Jan 2019

CONNOR, Raymond

Resigned
22 Stamford Drive, StalybridgeSK15 0QY
Born December 1940
Director
Appointed N/A
Resigned 10 Jul 1996

COWPER, Philip Thomas

Resigned
11 Millers Wharf, StalybridgeSK15 2EA
Born January 1945
Director
Appointed 01 Jun 2008
Resigned 01 May 2009

CROSSLEY, Gerald

Resigned
Wool Road, DobcrossOL3 5QR
Born August 1950
Director
Appointed 29 May 1996
Resigned 30 Jun 2016

DENNERLY, Peter Norman

Resigned
Sunnymead, GlossopSK13 7QD
Born June 1944
Director
Appointed 01 Jul 1993
Resigned 30 Apr 2007

DILLON, John

Resigned
12 Moorland Road, StalybridgeSK15 3JZ
Born March 1920
Director
Appointed N/A
Resigned 01 Aug 2012

FENTON, Peter

Resigned
18 Printers Drive, StalybridgeSK15 3FN
Born July 1946
Director
Appointed 28 Aug 2001
Resigned 31 Oct 2004

GORSKI, Robert William

Resigned
Manchester Rd, DentonM34 3PS
Born January 1960
Director
Appointed 28 Aug 2001
Resigned 28 May 2023

GREENWOOD, Gordon William

Resigned
8 Oakcroft, StalybridgeSK15 2UQ
Born January 1947
Director
Appointed 09 Oct 1996
Resigned 04 Jul 2023

HALL, John Michael

Resigned
Manchester Road, DentonM34 3PS
Born April 1949
Director
Appointed 13 Nov 2013
Resigned 28 Jun 2019

HAMMERSLEY, Jack

Resigned
3 Heaps Farm Court, StalybridgeSK15 2RN
Born September 1931
Director
Appointed N/A
Resigned 25 Jun 1997

HOLLIS, Terence Martin

Resigned
12 Cathedral Close, DukinfieldSK16 5RN
Born October 1957
Director
Appointed 01 Jun 1998
Resigned 20 Apr 2001

HORROCKS, Chris Mark

Resigned
Mottram Road, StalybridgeSK15 2RT
Born March 1969
Director
Appointed 04 Dec 2018
Resigned 28 Jun 2019

HUTCHINSON, John Joseph

Resigned
260 Newmarket Road, Ashton Under LyneOL7 9JS
Born November 1949
Director
Appointed 01 Jan 1993
Resigned 27 Mar 1997

KENYON, Simon Neville

Resigned
Mottram Road, StalybridgeSK15 2RT
Born May 1970
Director
Appointed 27 Jul 2021
Resigned 10 May 2022

MACKIE, Wendy June

Resigned
Mottram Road, StalybridgeSK15 2RT
Born September 1972
Director
Appointed 07 Dec 2018
Resigned 09 Feb 2022

MCCALLUM, Charles William

Resigned
Brookside Brewery Cottage, StalybridgeSK15 2ST
Born October 1945
Director
Appointed 23 Mar 1995
Resigned 04 Jul 2023

MCDONALD, Louis Anthony

Resigned
Moorfield House 14 Mottram Moor, HydeSK14 6LD
Born February 1928
Director
Appointed N/A
Resigned 18 Sept 1991

MILLIGAN, Ian Peter

Resigned
DentonM34 3PS
Born February 1962
Director
Appointed 08 Jan 2016
Resigned 21 May 2018

NORTON, David Colin

Resigned
20 Back Moor, HydeSK14 6LF
Born November 1949
Director
Appointed N/A
Resigned 15 Aug 1994

NORTON, Dorothy

Resigned
1 The Mall, StalybridgeSK15 2TN
Born June 1930
Director
Appointed 20 Mar 1991
Resigned 27 Apr 2016

SEDDON, Andrew

Resigned
Mottram Road, StalybridgeSK15 2RT
Born February 1969
Director
Appointed 01 Jun 2022
Resigned 04 Jul 2023

SMART, Keith Robert

Resigned
Mottram Road, StalybridgeSK15 2RT
Born November 1954
Director
Appointed 01 Oct 2018
Resigned 23 Jun 2023

TATE, Stephen Lawrence

Resigned
Mottram Road, StalybridgeSK15 2RT
Born February 1964
Director
Appointed 01 Dec 2019
Resigned 04 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Tunbridge Road, BristolBS40 8SP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 May 2023

Mr Robert William Gorski

Ceased
DentonM34 3PS
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 May 2023
Fundings
Financials
Latest Activities

Filing History

245

Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
5 September 2007
88(2)R88(2)R
Legacy
4 September 2007
363aAnnual Return
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
7 July 2006
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
88(2)R88(2)R
Legacy
15 March 2006
123Notice of Increase in Nominal Capital
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
11 February 2005
88(2)R88(2)R
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
88(2)R88(2)R
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
88(2)R88(2)R
Memorandum Articles
29 March 2004
MEM/ARTSMEM/ARTS
Resolution
29 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 March 2004
AAAnnual Accounts
Legacy
29 October 2003
88(2)R88(2)R
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
13 September 2002
88(2)R88(2)R
Legacy
13 September 2002
88(2)R88(2)R
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
88(2)R88(2)R
Legacy
2 April 2002
88(2)R88(2)R
Legacy
25 February 2002
88(2)R88(2)R
Legacy
28 October 2001
288cChange of Particulars
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
88(2)R88(2)R
Legacy
7 March 2001
88(2)R88(2)R
Legacy
21 November 2000
88(2)R88(2)R
Legacy
21 November 2000
88(2)R88(2)R
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
22 September 2000
88(2)R88(2)R
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
88(2)R88(2)R
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288cChange of Particulars
Memorandum Articles
30 June 2000
MEM/ARTSMEM/ARTS
Legacy
22 May 2000
123Notice of Increase in Nominal Capital
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
4 November 1998
88(2)R88(2)R
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
88(2)R88(2)R
Legacy
8 October 1997
88(2)R88(2)R
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 1997
AAAnnual Accounts
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
88(2)R88(2)R
Legacy
11 June 1996
88(2)R88(2)R
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
25 March 1996
88(2)Return of Allotment of Shares
Legacy
25 March 1996
88(2)Return of Allotment of Shares
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
88(2)R88(2)R
Legacy
6 April 1995
288288
Legacy
31 March 1995
363b363b
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Resolution
30 March 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
7 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1993
AAAnnual Accounts
Legacy
19 February 1993
288288
Legacy
22 December 1992
363aAnnual Return
Legacy
11 November 1992
363aAnnual Return
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
27 February 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1991
395Particulars of Mortgage or Charge
Legacy
8 November 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
14 August 1991
288288
Legacy
29 October 1990
288288
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Small
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Memorandum Articles
18 April 1988
MEM/ARTSMEM/ARTS
Resolution
18 April 1988
RESOLUTIONSResolutions
Legacy
4 June 1987
288288
Legacy
28 April 1987
288288
Legacy
28 April 1987
363363
Accounts With Accounts Type Small
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 September 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Miscellaneous
20 September 1934
MISCMISC