Background WavePink WaveYellow Wave

CHESTER CITY CLUB PROPRIETORS,LIMITED (00465658)

CHESTER CITY CLUB PROPRIETORS,LIMITED (00465658) is an active UK company. incorporated on 12 March 1949. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CHESTER CITY CLUB PROPRIETORS,LIMITED has been registered for 77 years. Current directors include ELLIOTT, Euan Andrew, GILL, Robin Jon, HORNE, Rupert Alexander and 5 others.

Company Number
00465658
Status
active
Type
ltd
Incorporated
12 March 1949
Age
77 years
Address
Chester City Club St. Peter's Churchyard, Chester, CH1 2HG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ELLIOTT, Euan Andrew, GILL, Robin Jon, HORNE, Rupert Alexander, JEFFCOTT, Alastair John, RICE-JONES, Justin, SNEWIN, Philip Wilford, SPALL, Nicholas John, WARRINGTON, Timothy David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER CITY CLUB PROPRIETORS,LIMITED

CHESTER CITY CLUB PROPRIETORS,LIMITED is an active company incorporated on 12 March 1949 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CHESTER CITY CLUB PROPRIETORS,LIMITED was registered 77 years ago.(SIC: 94990)

Status

active

Active since 77 years ago

Company No

00465658

LTD Company

Age

77 Years

Incorporated 12 March 1949

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Chester City Club St. Peter's Churchyard Northgate Street Chester, CH1 2HG,

Previous Addresses

2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX
From: 2 April 2014To: 1 August 2019
St Peters Churchyard Chester CH1 2HG
From: 12 March 1949To: 2 April 2014
Timeline

40 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Mar 49
Director Joined
Dec 09
Funding Round
Feb 10
Funding Round
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Funding Round
Feb 11
Director Joined
Apr 11
Funding Round
Dec 11
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Funding Round
Oct 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Feb 24
Loan Cleared
Jul 25
6
Funding
24
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CARR, Charles Garnett

Active
St. Peter's Churchyard, ChesterCH1 2HG
Secretary
Appointed 01 Aug 2019

ELLIOTT, Euan Andrew

Active
St. Peter's Churchyard, ChesterCH1 2HG
Born May 1957
Director
Appointed 21 Jan 2013

GILL, Robin Jon

Active
St. Peter's Churchyard, ChesterCH1 2HG
Born November 1978
Director
Appointed 23 Sept 2019

HORNE, Rupert Alexander

Active
St. Peter's Churchyard, ChesterCH1 2HG
Born November 1966
Director
Appointed 27 Feb 2024

JEFFCOTT, Alastair John

Active
St. Peter's Churchyard, ChesterCH1 2HG
Born May 1962
Director
Appointed 12 Dec 2007

RICE-JONES, Justin

Active
St. Peter's Churchyard, ChesterCH1 2HG
Born September 1957
Director
Appointed 12 Nov 2019

SNEWIN, Philip Wilford

Active
St. Peter's Churchyard, ChesterCH1 2HG
Born October 1960
Director
Appointed 02 Dec 2015

SPALL, Nicholas John

Active
St. Peter's Churchyard, ChesterCH1 2HG
Born February 1967
Director
Appointed 07 Mar 2011

WARRINGTON, Timothy David

Active
St. Peter's Churchyard, ChesterCH1 2HG
Born March 1958
Director
Appointed 19 Jun 2018

AUKLAND, David

Resigned
10 Stocks Lane, ChesterCH3 5TF
Secretary
Appointed N/A
Resigned 05 Oct 2007

JEFFCOTT, Alastair John

Resigned
St. Peter's Churchyard, ChesterCH1 2HG
Secretary
Appointed 01 Apr 2014
Resigned 23 Sept 2019

MEACHER JONES, Glyn Richard

Resigned
5 Old Hall Gardens, ChesterCH2 3AB
Secretary
Appointed 05 Oct 2007
Resigned 04 Dec 2013

BEGBIE, Stuart David

Resigned
Two Butts, ChesterCH3 6AU
Born July 1938
Director
Appointed 19 Sept 2007
Resigned 08 Dec 2010

BROTHERHOOD, James

Resigned
Hilliards Court, ChesterCH4 9PX
Born June 1946
Director
Appointed 17 Sept 2003
Resigned 06 Dec 2017

CHESHIRE, John Frederick

Resigned
Cobblers Cross House, TarporleyCW6 0DH
Born June 1937
Director
Appointed 12 Sept 2001
Resigned 17 Sept 2003

CUMMINGS, Nicholas

Resigned
11 Peach Field, ChesterCH3 5RF
Born July 1950
Director
Appointed 10 Dec 2003
Resigned 21 Oct 2013

DAWSON, Roland Arthur

Resigned
Oxpastures Cottage, TarporleyCW6 0JG
Born March 1941
Director
Appointed N/A
Resigned 22 Sept 1993

DIGGLE, Anthony Mellalieu

Resigned
Willow Cottage, ChesterCH3 8AJ
Born May 1940
Director
Appointed 07 Dec 1994
Resigned 08 Dec 2010

DOUGLAS, John Stanley

Resigned
The Byre, ChesterCH3 6LB
Born July 1932
Director
Appointed 17 Sept 1997
Resigned 15 Sept 1999

DUTTON, Roger Thomas, His Honour Judge

Resigned
St Peters ChurchyardCH1 2HG
Born March 1952
Director
Appointed 16 Sept 2010
Resigned 12 Sept 2012

EDWARDS, David Elgan Hugh

Resigned
1 Lea Hall Mews Lea, ChesterCH1 6NU
Born December 1943
Director
Appointed 16 Sept 1998
Resigned 13 Sept 2000

ELLIOTT, Austen Ernest, Doctor

Resigned
Waterside Lodge, ChesterCH3 5BR
Born August 1927
Director
Appointed 18 Sept 1996
Resigned 16 Sept 1998

ELPHICK, John Brian

Resigned
9 Telford Close, ConwyLL32 8GT
Born November 1935
Director
Appointed N/A
Resigned 12 Dec 2007

EVANS, Duncan James

Resigned
Settle Copse, TarporleyCW6 0ET
Born June 1942
Director
Appointed 21 Sept 1994
Resigned 18 Sept 1996

EVANS, John Sandford

Resigned
Green Lake Farm, ChesterCH3 6HW
Born January 1941
Director
Appointed 13 Sept 2000
Resigned 04 Dec 2013

FOWLIE, Fraser John

Resigned
St. Peter's Churchyard, ChesterCH1 2HG
Born June 1959
Director
Appointed 02 Dec 2015
Resigned 02 Dec 2020

HIBBERT, Randal John

Resigned
Tithebarn Wicker Lane, ChesterCH3 7EL
Born April 1936
Director
Appointed N/A
Resigned 12 Dec 2007

HORNE, Rupert Alexander

Resigned
Hilliards Court, ChesterCH4 9PX
Born November 1966
Director
Appointed 12 Dec 2007
Resigned 07 Dec 2017

JONES, Edward Leslie

Resigned
Greenhaven Stannage Lane, ChesterCH3 6LE
Born June 1920
Director
Appointed N/A
Resigned 10 Feb 2003

JONES, William Harry Reynolds

Resigned
Greensleeves Bellevue Lane, ChesterCH3 7EJ
Born June 1919
Director
Appointed N/A
Resigned 29 Sept 1992

KIDD, John Michael

Resigned
Black Friars, ChesterCH1 2PY
Born June 1937
Director
Appointed 17 Sept 2008
Resigned 15 Sept 2010

LEA, Rory John Spencer

Resigned
St. Peter's Churchyard, ChesterCH1 2HG
Born April 1950
Director
Appointed 16 Sept 2009
Resigned 08 Dec 2021

LEAMAN, John Reginald

Resigned
Honeypot Cottage Rough Low, TarporleyCW6 0PG
Born October 1934
Director
Appointed 20 Sept 1995
Resigned 17 Sept 1997

LEWIS, Peter Donald

Resigned
St. Peter's Churchyard, ChesterCH1 2HG
Born March 1960
Director
Appointed 05 Jan 2018
Resigned 02 Dec 2020

LOVELOCK, Nigel Walter

Resigned
Greyfriars, HeswallL60 6SF
Born July 1924
Director
Appointed N/A
Resigned 05 Dec 2001

Persons with significant control

8

0 Active
8 Ceased

Mr Euan Andrew Elliott

Ceased
St. Peter's Churchyard, ChesterCH1 2HG
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Dec 2022

Mr Alastair John Jeffcott

Ceased
St. Peter's Churchyard, ChesterCH1 2HG
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Dec 2022

Mr Philip Wilford Snewin

Ceased
St. Peter's Churchyard, ChesterCH1 2HG
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Dec 2022

Mr Nicholas John Spall

Ceased
St. Peter's Churchyard, ChesterCH1 2HG
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Dec 2022

Mr Rory John Spencer Lea

Ceased
St. Peter's Churchyard, ChesterCH1 2HG
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2021

Mr Fraser John Fowlie

Ceased
St. Peter's Churchyard, ChesterCH1 2HG
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2020

Mr Rupert Alexander Horne

Ceased
Hilliards Court, ChesterCH4 9PX
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2017

Mr James Brotherhood

Ceased
Hilliards Court, ChesterCH4 9PX
Born June 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 July 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2020
TM01Termination of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
5 November 2007
88(2)R88(2)R
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
123Notice of Increase in Nominal Capital
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
18 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
17 December 1997
288cChange of Particulars
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
16 December 1996
288cChange of Particulars
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
22 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
15 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
15 December 1994
288288
Legacy
26 September 1994
288288
Resolution
5 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Legacy
13 October 1992
403aParticulars of Charge Subject to s859A
Legacy
8 October 1992
288288
Accounts With Accounts Type Small
10 January 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
1 October 1991
288288
Legacy
6 April 1991
288288
Legacy
30 January 1991
288288
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
288288
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
7 February 1989
288288
Legacy
24 January 1989
363363
Legacy
25 April 1988
288288
Legacy
25 April 1988
288288
Accounts With Made Up Date
18 April 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Resolution
14 January 1988
RESOLUTIONSResolutions
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 March 1949
NEWINCIncorporation