Background WavePink WaveYellow Wave

MACCLESFIELD GOLF CLUB LIMITED (00415058)

MACCLESFIELD GOLF CLUB LIMITED (00415058) is an active UK company. incorporated on 15 July 1946. with registered office in Cheshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MACCLESFIELD GOLF CLUB LIMITED has been registered for 79 years. Current directors include LAMB, Adrian, MUTTER, Neil Edward, WILBRAHAM, Frances Anne Christine and 1 others.

Company Number
00415058
Status
active
Type
ltd
Incorporated
15 July 1946
Age
79 years
Address
The Hollins, Cheshire, SK11 7EA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
LAMB, Adrian, MUTTER, Neil Edward, WILBRAHAM, Frances Anne Christine, WILLIAMS, Peter
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCLESFIELD GOLF CLUB LIMITED

MACCLESFIELD GOLF CLUB LIMITED is an active company incorporated on 15 July 1946 with the registered office located in Cheshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MACCLESFIELD GOLF CLUB LIMITED was registered 79 years ago.(SIC: 93110)

Status

active

Active since 79 years ago

Company No

00415058

LTD Company

Age

79 Years

Incorporated 15 July 1946

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

HOLLINS ESTATE COMPANY (MACCLESFIELD) LIMITED
From: 15 July 1946To: 30 September 1994
Contact
Address

The Hollins Macclesfield Cheshire, SK11 7EA,

Timeline

116 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Funding Round
Dec 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
115
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LAMB, Adrian

Active
Dunkirk Farm, Holmes ChapelCW4 8AX
Born February 1949
Director
Appointed 17 Feb 2024

MUTTER, Neil Edward

Active
Westbrook Drive, MacclesfieldSK10 3AQ
Born July 1953
Director
Appointed 09 Jul 2024

WILBRAHAM, Frances Anne Christine

Active
Huxley Close, MacclesfieldSK10 3DG
Born May 1951
Director
Appointed 22 Feb 2025

WILLIAMS, Peter

Active
Houghley Close, MacclesfieldSK10 2TN
Born March 1963
Director
Appointed 17 Feb 2024

EASTWOOD, Warren

Resigned
Pine Trees, MacclesfieldSK10 2JU
Secretary
Appointed 15 Dec 1990
Resigned 07 Jan 1991

EDWARDS, Norman Hunsley

Resigned
8 Badger Road, MacclesfieldSK10 2EP
Secretary
Appointed 07 Jan 1991
Resigned 09 Apr 1995

ENGLISH, David John

Resigned
9 Meadow Drive, MacclesfieldSK10 4EY
Secretary
Appointed 30 Nov 1998
Resigned 12 Mar 2007

GRONERT, Anthony

Resigned
27 Chelford Road, MacclesfieldSK10 3LG
Secretary
Appointed 26 Jun 1995
Resigned 30 Nov 1998

LITTLEWOOD, Robert

Resigned
Cloverfields, CreweCW1 5AL
Secretary
Appointed 12 Mar 2007
Resigned 19 Aug 2016

MOSS, Andrew David

Resigned
The Hollins, CheshireSK11 7EA
Secretary
Appointed 31 Oct 2016
Resigned 31 May 2018

ALLEN, Leslie Arthur

Resigned
14 Knights Close, MacclesfieldSK11 7AU
Born November 1933
Director
Appointed 02 Dec 1995
Resigned 07 Dec 1996

ALLEN, Leslie Arthur

Resigned
14 Knights Close, MacclesfieldSK11 7AU
Born November 1933
Director
Appointed 15 Dec 1990
Resigned 04 Jan 1993

ATKIN, Philomena Catherine

Resigned
The Hollins, CheshireSK11 7EA
Born January 1947
Director
Appointed 01 Dec 2012
Resigned 06 Dec 2014

BAINS, Geoffrey William

Resigned
18 Kentwell Drive, MacclesfieldSK10 2TR
Born November 1939
Director
Appointed 05 Dec 1998
Resigned 04 Dec 1999

BAINS, Geoffrey William

Resigned
18 Kentwell Drive, MacclesfieldSK10 2TR
Born November 1939
Director
Appointed 15 Dec 1990
Resigned 10 Jan 1994

BAKER, Michael Harold, Dr

Resigned
2 Goodwood Close, MacclesfieldSK11 7HD
Born April 1949
Director
Appointed 04 Dec 2004
Resigned 01 Dec 2007

BAKER, Mike

Resigned
The Hollins, CheshireSK11 7EA
Born April 1949
Director
Appointed 05 Dec 2015
Resigned 02 Dec 2017

BALL, John William

Resigned
Pinedale, PrestburySK10 4BY
Born January 1955
Director
Appointed 05 Dec 1998
Resigned 31 Dec 2000

BARNES, Derek

Resigned
The Hollins, CheshireSK11 7EA
Born October 1952
Director
Appointed 05 Dec 2009
Resigned 03 Dec 2011

BARNSHAW, Kevin

Resigned
30 Cambridge Road, MacclesfieldSK11 8JL
Born July 1962
Director
Appointed 07 Jan 1991
Resigned 04 Dec 1993

BERETON, David

Resigned
7 Folkestone Close, MacclesfieldSK10 3BD
Born September 1949
Director
Appointed 06 Jan 1992
Resigned 04 Dec 1994

BLENCH, Andrew

Resigned
The Hollins, CheshireSK11 7EA
Born January 1975
Director
Appointed 02 Dec 2017
Resigned 09 Apr 2019

BLENCH, Ronald Anthony

Resigned
181 Windmill Street, MacclesfieldSK11 7LB
Born May 1945
Director
Appointed 04 Dec 1994
Resigned 04 Dec 1998

BLENCH, Ronald Anthony

Resigned
181 Windmill Street, MacclesfieldSK11 7LB
Born May 1945
Director
Appointed 15 Dec 1990
Resigned 04 Jan 1993

BOOTHBY, Johnchristopher

Resigned
110 Brook Street, MacclesfieldSK11 7AW
Born February 1950
Director
Appointed 04 Dec 1994
Resigned 06 Dec 1997

BOWDEN, Paul

Resigned
The Hollins, CheshireSK11 7EA
Born August 1971
Director
Appointed 04 Dec 2010
Resigned 06 Dec 2014

BOWERS, Peter James

Resigned
48 Barber Street, MacclesfieldSK11 7HT
Born December 1960
Director
Appointed 05 Dec 1998
Resigned 18 May 2001

BRERETON, David

Resigned
The Hollins, CheshireSK11 7EA
Born September 1949
Director
Appointed 03 Dec 2016
Resigned 02 Dec 2017

BRERETON, David

Resigned
The Hollins, CheshireSK11 7EA
Born September 1949
Director
Appointed 05 Dec 2009
Resigned 03 Dec 2011

BRERETON, David

Resigned
2 Millbank Cottage, MacclesfieldSK11 9HU
Born September 1949
Director
Appointed 07 Dec 1996
Resigned 07 Sept 1998

BROCKLEHURST, Alan

Resigned
The Hollins, CheshireSK11 7EA
Born December 1945
Director
Appointed 05 Dec 2009
Resigned 04 Dec 2010

BROCKLEHURST, Alan

Resigned
51 The Whitfields, MacclesfieldSK10 3PX
Born December 1945
Director
Appointed 01 Dec 2001
Resigned 04 Dec 2004

BROCKLEHURST, Alan

Resigned
51 The Whitfields, MacclesfieldSK10 3PX
Born December 1945
Director
Appointed 10 Jan 1994
Resigned 07 Dec 1996

BROCKLEHURST, William Rex

Resigned
Macclesfield Road, MacclesfieldSK10 4BW
Born February 1953
Director
Appointed 01 Dec 2007
Resigned 06 Dec 2008

BUCKLEY, Jack

Resigned
The Hollins, CheshireSK11 7EA
Born November 1950
Director
Appointed 05 Dec 2015
Resigned 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

373

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Resolution
30 May 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
19 December 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Change Person Secretary Company
9 December 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company
7 December 2011
TM01Termination of Director
Termination Director Company
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Resolution
30 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
403aParticulars of Charge Subject to s859A
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Resolution
1 July 2002
RESOLUTIONSResolutions
Resolution
1 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
11 February 1999
287Change of Registered Office
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Resolution
18 December 1995
RESOLUTIONSResolutions
Memorandum Articles
22 September 1995
MEM/ARTSMEM/ARTS
Resolution
25 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
363sAnnual Return (shuttle)
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
31 December 1991
395Particulars of Mortgage or Charge
Legacy
16 December 1991
363b363b
Legacy
5 October 1991
395Particulars of Mortgage or Charge
Legacy
25 April 1991
395Particulars of Mortgage or Charge
Legacy
25 April 1991
403aParticulars of Charge Subject to s859A
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Legacy
5 January 1990
363363
Legacy
4 May 1989
287Change of Registered Office
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87