Background WavePink WaveYellow Wave

MOOR PARK GOLF CLUB LIMITED (00327315)

MOOR PARK GOLF CLUB LIMITED (00327315) is an active UK company. incorporated on 28 April 1937. with registered office in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MOOR PARK GOLF CLUB LIMITED has been registered for 88 years. Current directors include DAMANI, Nikhil, FOSSETT, Roy Charles, HORTON, Denis Edward and 3 others.

Company Number
00327315
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 1937
Age
88 years
Address
Moor Park Mansion, Hertfordshire, WD3 1QN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DAMANI, Nikhil, FOSSETT, Roy Charles, HORTON, Denis Edward, MACALPINE, Findlay Cameron, O'BYRNE, Nicholas, STARR, Ian
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR PARK GOLF CLUB LIMITED

MOOR PARK GOLF CLUB LIMITED is an active company incorporated on 28 April 1937 with the registered office located in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MOOR PARK GOLF CLUB LIMITED was registered 88 years ago.(SIC: 93120)

Status

active

Active since 88 years ago

Company No

00327315

PRIVATE-LIMITED-GUARANT-NSC Company

Age

88 Years

Incorporated 28 April 1937

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Moor Park Mansion Rickmansworth Hertfordshire, WD3 1QN,

Timeline

88 key events • 1937 - 2026

Funding Officers Ownership
Company Founded
Apr 37
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KEMP, David John

Active
College Row, MelkshamSN12 8FJ
Secretary
Appointed 22 Feb 2018

DAMANI, Nikhil

Active
Chess Lane, RickmansworthWD3 4HR
Born April 1983
Director
Appointed 07 Nov 2024

FOSSETT, Roy Charles

Active
Moor Park Mansion, HertfordshireWD3 1QN
Born November 1953
Director
Appointed 01 Jan 2026

HORTON, Denis Edward

Active
Queens Road, LondonW5 2SA
Born April 1951
Director
Appointed 22 Oct 2020

MACALPINE, Findlay Cameron

Active
Blacketts Wood Drive, RickmansworthWD3 5QQ
Born September 1964
Director
Appointed 07 Nov 2024

O'BYRNE, Nicholas

Active
Moor Park Mansion, HertfordshireWD3 1QN
Born February 1955
Director
Appointed 01 Jan 2026

STARR, Ian

Active
Moor Park Mansion, HertfordshireWD3 1QN
Born May 1954
Director
Appointed 22 Oct 2020

COOK, David Michael

Resigned
Moor Park Mansion, HertfordshireWD3 1QN
Secretary
Appointed 11 Nov 2013
Resigned 22 Feb 2018

DAVIES, John Anthony

Resigned
41 Highfield Way, RickmansworthWD3 2PP
Secretary
Appointed N/A
Resigned 01 May 2000

MOORE, Jonathan Martin

Resigned
Friars Way, ChertseyKT16 8PW
Secretary
Appointed 05 Jun 2000
Resigned 11 Nov 2013

AMBRIDGE, John Edward

Resigned
Copthorne Road, RickmansworthWD3 4AB
Born February 1957
Director
Appointed 01 Jan 2023
Resigned 01 Jan 2024

ANDREWS, Geoffrey Anthony Kenneth

Resigned
Treemonisha Hog Pits Bottom, FlaundenHP3 0PU
Born January 1938
Director
Appointed N/A
Resigned 07 Oct 1995

ANDREWS-JONES, David Henry

Resigned
51 Kewferry Road, NorthwoodHA6 2PE
Born March 1925
Director
Appointed 03 Oct 1992
Resigned 07 Nov 1998

APPLEBY, Edward Anthony

Resigned
33 Carpenters Wood Drive, RickmansworthWD3 5RN
Born April 1939
Director
Appointed 28 Oct 2000
Resigned 25 Oct 2003

ATKINSON, Frederick Harper

Resigned
3 The Gardens, WatfordWD1 3DT
Born September 1930
Director
Appointed 07 Oct 1995
Resigned 04 Oct 1997

BAILEY, Richard Alan

Resigned
3 Chorleywood House, ChorleywoodWD3 5SL
Born February 1936
Director
Appointed 26 Oct 2002
Resigned 25 Oct 2008

BOLLINGHAUS, Paul William

Resigned
Burtons Lane, Little ChalfontHP8 4BS
Born December 1940
Director
Appointed 23 Oct 2014
Resigned 29 Oct 2015

BROADHURST, Kim Robert

Resigned
61 Longship Way, MaldonCM9 6UJ
Born January 1955
Director
Appointed 08 Oct 1994
Resigned 17 Feb 1997

BURKE, John, Air Cdre

Resigned
19 Browns Road, High WycombeHP15 6SL
Born April 1930
Director
Appointed 30 Oct 1999
Resigned 28 Oct 2000

CAMPBELL, Kenneth Archibald, Air Vice Marshall

Resigned
41 New Road, Great MissendenHP16 0EZ
Born May 1936
Director
Appointed 28 Oct 2006
Resigned 27 Oct 2007

CASTENSKIOLD, Gurli Bering

Resigned
1 The Broad Walk, NorthwoodHA6 2XF
Born November 1941
Director
Appointed 17 Nov 1993
Resigned 21 Nov 1996

CLARKE, David William

Resigned
41 High Field Way, RickmansworthWD3 2PP
Born November 1931
Director
Appointed N/A
Resigned 03 Oct 1992

COCHRANE, Ernest Frederick

Resigned
Moreland Drive, Gerrards CrossSL9 8BE
Born February 1940
Director
Appointed 26 Oct 2013
Resigned 03 Nov 2015

COCHRANE, Ernest Frederick

Resigned
Moor Park Mansion, HertfordshireWD3 1QN
Born February 1940
Director
Appointed 31 Oct 2009
Resigned 30 Oct 2010

COKER, Paul

Resigned
Courtlands Nightingales Lane, Chalfont St GilesHP8 4SL
Born July 1938
Director
Appointed 04 Oct 1997
Resigned 28 Oct 2000

COKER, Paul

Resigned
Courtlands Nightingales Lane, Chalfont St GilesHP8 4SL
Born July 1938
Director
Appointed 02 Oct 1993
Resigned 05 Oct 1996

COLBOURNE, Robin

Resigned
2 Frankland Close, RickmansworthWD3 3AR
Born October 1946
Director
Appointed N/A
Resigned 02 Oct 1993

COLE, Denis Oliver

Resigned
Heatherley, ChorleywoodWD3 5PE
Born January 1940
Director
Appointed 05 Oct 1996
Resigned 04 Oct 1997

COLE, Linda

Resigned
Heatherley Quickley Rise, RickmansworthWD3 5PE
Born September 1941
Director
Appointed 16 Nov 1995
Resigned 21 Nov 1996

COLEMAN, Sally

Resigned
43 Wieland Road, NorthwoodHA6 3QX
Born December 1940
Director
Appointed N/A
Resigned 17 Nov 1993

CULL, David Geoffrey Maurice

Resigned
Jordans Way, BeaconsfieldHP9 2SP
Born February 1947
Director
Appointed 13 Nov 2015
Resigned 28 Oct 2021

CUST, David Charles

Resigned
Stratton Downs Dodds Lane, Chalfont St GilesHP8 4EL
Born July 1950
Director
Appointed 07 Nov 1998
Resigned 28 Oct 2000

CUTHBERTSON, George Brian

Resigned
The Gardens, WatfordWD17 3LN
Born February 1954
Director
Appointed 27 Oct 2016
Resigned 07 Nov 2024

DARBY, Peter Howard, Sir

Resigned
10 Moor Lane, RickmansworthWD3 1LG
Born July 1924
Director
Appointed N/A
Resigned 05 Oct 1996

DRAKE, Graham Lindsay

Resigned
Watford Road, NorthwoodHA6 3PH
Born February 1944
Director
Appointed 29 Oct 2015
Resigned 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

286

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Resolution
8 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Resolution
8 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Resolution
6 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Memorandum Articles
22 November 2021
MAMA
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Resolution
31 July 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Resolution
15 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Person Secretary Company
5 December 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
25 November 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Resolution
6 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Change Person Secretary Company
2 December 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Appoint Person Director Company With Name
28 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 October 2012
TM01Termination of Director
Termination Director Company With Name
28 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Change Person Secretary Company With Change Date
3 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
9 May 1997
MEM/ARTSMEM/ARTS
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
5 November 1994
288288
Legacy
20 June 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
18 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
26 April 1991
288288
Legacy
25 April 1991
363aAnnual Return
Legacy
10 April 1991
288288
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Legacy
25 April 1990
363363
Legacy
17 January 1990
288288
Legacy
5 January 1990
288288
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
6 February 1989
288288
Legacy
12 January 1989
288288
Legacy
12 January 1989
288288
Legacy
12 January 1989
288288
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Accounts With Accounts Type Full
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Resolution
18 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 April 1937
NEWINCIncorporation