Background WavePink WaveYellow Wave

CHESTER-LE-STREET GOLF CLUB LIMITED(THE) (00449060)

CHESTER-LE-STREET GOLF CLUB LIMITED(THE) (00449060) is an active UK company. incorporated on 4 February 1948. with registered office in Chester-Le-Street,. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CHESTER-LE-STREET GOLF CLUB LIMITED(THE) has been registered for 78 years. Current directors include HOWEY, Harold, HOWEY, Ryan, MCDERMID, Kevin and 3 others.

Company Number
00449060
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 1948
Age
78 years
Address
The Club House,, Chester-Le-Street,, DH3 4NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HOWEY, Harold, HOWEY, Ryan, MCDERMID, Kevin, RYAN, Deborah Ann, TROW, Richard Stuart, TROW, Stuart William
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER-LE-STREET GOLF CLUB LIMITED(THE)

CHESTER-LE-STREET GOLF CLUB LIMITED(THE) is an active company incorporated on 4 February 1948 with the registered office located in Chester-Le-Street,. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CHESTER-LE-STREET GOLF CLUB LIMITED(THE) was registered 78 years ago.(SIC: 93110)

Status

active

Active since 78 years ago

Company No

00449060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

78 Years

Incorporated 4 February 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

The Club House, Lumley Park, Chester-Le-Street,, DH3 4NS,

Timeline

71 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 11
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HOWEY, Harold

Active
The Club House,, Chester-Le-Street,DH3 4NS
Born August 1958
Director
Appointed 28 Oct 2024

HOWEY, Ryan

Active
The Club House,, Chester-Le-Street,DH3 4NS
Born January 1986
Director
Appointed 28 Oct 2024

MCDERMID, Kevin

Active
Balmoral Terrace, NewcastleNE3 1YH
Born April 1953
Director
Appointed 15 Dec 2025

RYAN, Deborah Ann

Active
7 Garrigill, Chester Le StreetNE38 8PQ
Born November 1964
Director
Appointed 08 Dec 2025

TROW, Richard Stuart

Active
The Club House,, Chester-Le-Street,DH3 4NS
Born December 1985
Director
Appointed 28 Oct 2024

TROW, Stuart William

Active
The Club House,, Chester-Le-Street,DH3 4NS
Born February 1955
Director
Appointed 11 Mar 2025

DODDS, James

Resigned
5 Highbury Avenue, GatesheadNE9 7PX
Secretary
Appointed 18 Mar 1996
Resigned 16 Mar 1998

DODDS, William Baker

Resigned
Dene Hurst Peareth Hall Road, WashingtonNE37 1NR
Secretary
Appointed N/A
Resigned 18 Mar 1996

FORSTER, Byron

Resigned
22 Elvet Green, Chester Le StreetDH2 2ER
Secretary
Appointed 16 Mar 1998
Resigned 25 Mar 2004

LINDSAY, Brian

Resigned
23 Grosmont, Chester Le StreetDH3 4NG
Secretary
Appointed 25 Mar 2004
Resigned 22 Mar 2010

POTTER, Malcolm

Resigned
The Club House,, Chester-Le-Street,DH3 4NS
Secretary
Appointed 19 Mar 2012
Resigned 24 Nov 2017

SILLS, Raymond

Resigned
Forest Drive, WashingtonNE38 9JD
Secretary
Appointed 20 Mar 2010
Resigned 01 Jan 2012

ALLISON, Derek

Resigned
2a Churchside, Chester Le StreetDH3 4JG
Born February 1945
Director
Appointed 21 Mar 2005
Resigned 17 Mar 2014

ANDERSON, Kenneth

Resigned
Abbotsfield Close, SunderlandSR3 2SD
Born July 1963
Director
Appointed 01 Feb 2023
Resigned 26 Nov 2024

APPLEBY, John

Resigned
7 Forest Drive, WashingtonNE38 9JD
Born May 1947
Director
Appointed 19 Mar 2001
Resigned 23 Mar 2009

ARDLE, William

Resigned
14 Ivanhoe Terrace, DurhamDH3 3JB
Born October 1936
Director
Appointed 21 Mar 1994
Resigned 19 Mar 2001

CLOUGH, David Ian

Resigned
Warkworth Drive, Chester Le StreetDH2 3TH
Born October 1966
Director
Appointed 14 Dec 2020
Resigned 21 Sept 2022

COLLING, John Whitefield

Resigned
Caragh Road, Chester Le StreetDH2 3EA
Born May 1947
Director
Appointed 14 Dec 2020
Resigned 06 Dec 2021

COPELAND, Joseph

Resigned
4 York Crescent, DurhamDH1 5PU
Born June 1928
Director
Appointed 21 Mar 1994
Resigned 19 Mar 2001

CUTHBERT, Neil

Resigned
26 Carrowmore Road, Chester Le StreetDH2 3DY
Born May 1959
Director
Appointed 04 Oct 2023
Resigned 28 Nov 2023

CUTHBERT, Neil

Resigned
The Club House,, Chester-Le-Street,DH3 4NS
Born May 1959
Director
Appointed 17 Mar 2014
Resigned 14 Dec 2020

DOBSON, John Norman

Resigned
Ferens Park, Durham CityDH1 1NU
Born April 1944
Director
Appointed 23 Mar 2009
Resigned 22 Mar 2010

DOBSON, Robert Emmerson

Resigned
15 Devonshire Road, DurhamDH1 2BJ
Born November 1918
Director
Appointed N/A
Resigned 15 Mar 1993

DODDS, James

Resigned
5 Highbury Avenue, GatesheadNE9 7PX
Born February 1933
Director
Appointed 15 Mar 1993
Resigned 18 Mar 1996

FAIRLEY, Martin

Resigned
Ashton Rise, Chester Le StreetDH2 2JA
Born February 1958
Director
Appointed 13 Sept 2018
Resigned 14 Dec 2020

GIBSON, Leslie

Resigned
Lumley Links, Chester Le StreetDH3 4NS
Born June 1958
Director
Appointed 29 Jun 2021
Resigned 22 Oct 2024

GREY, Douglas

Resigned
30 Longdean Park, Chester Le StreetDH3 4DF
Born February 1935
Director
Appointed 23 Mar 1992
Resigned 21 Mar 1994

HENDERSON, Colin

Resigned
The Club House,, Chester-Le-Street,DH3 4NS
Born December 1951
Director
Appointed 28 Oct 2024
Resigned 08 Sept 2025

HENDERSON, Colin

Resigned
Waldridge Lane House, Chester Le StreetDH2 3AD
Born December 1951
Director
Appointed 04 Oct 2023
Resigned 28 Nov 2023

HENDERSON, Colin

Resigned
Lumley Park, Chester Le StreetDH3 4NS
Born December 1951
Director
Appointed 17 Mar 2014
Resigned 14 Dec 2020

HENDERSON, Donald

Resigned
Rossleigh 49 Newcastle Road, Chester Le StreetDH3 3UB
Born July 1936
Director
Appointed N/A
Resigned 15 Mar 1993

HOULDSWORTH, Anthony Geoffrey

Resigned
Bracknell Close, SunderlandSR3 2DE
Born May 1947
Director
Appointed 14 Dec 2020
Resigned 26 Sept 2022

HOWEY, Harold

Resigned
George Street, Chester Le StreetDH3 3NE
Born August 1958
Director
Appointed 13 Sept 2018
Resigned 14 Dec 2020

JONES, James Alan

Resigned
The Club House,, Chester-Le-Street,DH3 4NS
Born September 1955
Director
Appointed 18 Mar 2019
Resigned 03 Sept 2019

LINDSAY, Brian

Resigned
23 Grosmont, Chester Le StreetDH3 4NG
Born June 1944
Director
Appointed 18 Mar 1996
Resigned 17 Mar 1997
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Memorandum Articles
3 January 2019
MAMA
Resolution
3 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Resolution
12 February 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2014
AP01Appointment of Director
Termination Director Company With Name
22 March 2014
TM01Termination of Director
Termination Director Company With Name
22 March 2014
TM01Termination of Director
Termination Director Company With Name
22 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Appoint Person Secretary Company With Name
27 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Auditors Resignation Company
8 February 2011
AUDAUD
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 March 2010
TM02Termination of Secretary
Termination Director Company With Name
28 March 2010
TM01Termination of Director
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
363sAnnual Return (shuttle)
Memorandum Articles
24 February 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
19 April 2004
288cChange of Particulars
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 April 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 April 2001
AAAnnual Accounts
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 March 2000
AAAnnual Accounts
Resolution
19 January 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
2 April 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 1998
AAAnnual Accounts
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1997
AAAnnual Accounts
Legacy
4 April 1996
403b403b
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Accounts With Made Up Date
5 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Memorandum Articles
20 September 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
11 May 1995
MEM/ARTSMEM/ARTS
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Resolution
30 June 1993
RESOLUTIONSResolutions
Legacy
29 May 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 March 1993
AAAnnual Accounts
Legacy
29 March 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Legacy
24 November 1992
403aParticulars of Charge Subject to s859A
Resolution
19 November 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
18 May 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
17 April 1990
363363
Accounts With Made Up Date
5 April 1990
AAAnnual Accounts
Accounts With Made Up Date
27 July 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Made Up Date
23 May 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Accounts With Made Up Date
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
27 May 1986
AAAnnual Accounts
Legacy
30 April 1986
363363