Background WavePink WaveYellow Wave

ROYAL CINQUE PORTS GOLF CLUB LIMITED (00475915)

ROYAL CINQUE PORTS GOLF CLUB LIMITED (00475915) is an active UK company. incorporated on 9 December 1949. with registered office in Kent. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ROYAL CINQUE PORTS GOLF CLUB LIMITED has been registered for 76 years. Current directors include CORK, Alexander Edward Jenner, CURETON, William David, FEBERY, Mark Alan and 7 others.

Company Number
00475915
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 1949
Age
76 years
Address
Golf Road,, Kent, CT14 6RF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CORK, Alexander Edward Jenner, CURETON, William David, FEBERY, Mark Alan, LARK, Pippa Mary, MASON, Samuel Christopher, MCMILLAN, Adrian David Graeme, RALPH, Jemma Victoria Elizabeth, REYNOLDS, Andrew William, SCHENSTRÖM, Michael, VENTRESS, Peter John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL CINQUE PORTS GOLF CLUB LIMITED

ROYAL CINQUE PORTS GOLF CLUB LIMITED is an active company incorporated on 9 December 1949 with the registered office located in Kent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ROYAL CINQUE PORTS GOLF CLUB LIMITED was registered 76 years ago.(SIC: 93110)

Status

active

Active since 76 years ago

Company No

00475915

PRIVATE-LIMITED-GUARANT-NSC Company

Age

76 Years

Incorporated 9 December 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Golf Road, Deal, Kent, CT14 6RF,

Timeline

120 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Dec 49
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Nov 25
0
Funding
118
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LEAH, James David

Active
Golf Road,, KentCT14 6RF
Secretary
Appointed 22 Mar 2016

CORK, Alexander Edward Jenner

Active
Golf Road,, KentCT14 6RF
Born October 1983
Director
Appointed 30 Mar 2024

CURETON, William David

Active
Golf Road,, KentCT14 6RF
Born April 1950
Director
Appointed 20 Apr 2019

FEBERY, Mark Alan

Active
Golf Road,, KentCT14 6RF
Born October 1964
Director
Appointed 24 May 2024

LARK, Pippa Mary

Active
Golf Road,, KentCT14 6RF
Born May 1959
Director
Appointed 19 Apr 2025

MASON, Samuel Christopher

Active
Golf Road,, KentCT14 6RF
Born October 1983
Director
Appointed 10 Apr 2021

MCMILLAN, Adrian David Graeme

Active
Golf Road,, KentCT14 6RF
Born October 1961
Director
Appointed 19 Apr 2025

RALPH, Jemma Victoria Elizabeth

Active
Golf Road,, KentCT14 6RF
Born September 1974
Director
Appointed 05 Oct 2025

REYNOLDS, Andrew William

Active
Golf Road,, KentCT14 6RF
Born September 1954
Director
Appointed 05 Oct 2025

SCHENSTRÖM, Michael

Active
Golf Road,, KentCT14 6RF
Born March 1966
Director
Appointed 10 Apr 2021

VENTRESS, Peter John

Active
Golf Road,, KentCT14 6RF
Born December 1960
Director
Appointed 19 Apr 2025

BOND, Martin

Resigned
Golf Road,, KentCT14 6RF
Secretary
Appointed 14 Feb 2011
Resigned 16 Mar 2016

GREAVES, Clive Walter

Resigned
Weavers Lodge Hawkshill Road, DealCT14 7LN
Secretary
Appointed N/A
Resigned 30 Jun 1993

HAMMOND, Colin Claude

Resigned
48 Walcheren Close, DealCT14 6TY
Secretary
Appointed 18 Oct 1993
Resigned 01 Mar 2003

HANNAH, Kenneth William

Resigned
2 Beehive Cottages, KingsdownCT14 8AH
Secretary
Appointed 31 Dec 2006
Resigned 31 Dec 2010

SYMINGTON, Noel Ian

Resigned
4 Avebury Avenue, RamsgateCT11 8BB
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2006

AGAR, Heather

Resigned
Golf Road,, KentCT14 6RF
Born March 1964
Director
Appointed 08 Oct 2023
Resigned 06 Oct 2024

AISHER, Jack Edward

Resigned
The Chart House, DealCT14 7HJ
Born April 1910
Director
Appointed N/A
Resigned 17 Nov 2008

ANDREWS, Keith

Resigned
Golf Road,, KentCT14 6RF
Born May 1953
Director
Appointed 07 Apr 2012
Resigned 04 Apr 2015

ANDREWS, Keith

Resigned
40 Liverpool Road, DealCT14 7HL
Born May 1953
Director
Appointed 11 Apr 2009
Resigned 07 Apr 2012

ANDREWS, Keith James

Resigned
59 Garden Avenue, BexleyheathDA7 4LH
Born May 1953
Director
Appointed 30 Oct 2004
Resigned 30 Oct 2005

ANDREWS, Keith James

Resigned
59 Garden Avenue, BexleyheathDA7 4LH
Born May 1953
Director
Appointed 06 Mar 1998
Resigned 30 Mar 2002

ATKINSON, Kevin Stag

Resigned
Golf Road,, KentCT14 6RF
Born September 1957
Director
Appointed 03 Apr 2010
Resigned 20 Oct 2011

BARDEN, Malcolm

Resigned
Golf Road,, KentCT14 6RF
Born October 1951
Director
Appointed 30 Mar 2013
Resigned 17 Sept 2015

BARDEN, Malcolm

Resigned
Slow Cottage, CanterburyCT3 1LL
Born October 1951
Director
Appointed 07 Apr 2007
Resigned 26 Oct 2008

BARTON, Simon Everard, Dr

Resigned
Golf Road,, KentCT14 6RF
Born March 1958
Director
Appointed 06 Oct 2024
Resigned 05 Oct 2025

BARWICK, David John

Resigned
Overglen St Clare Road, DealCT14 7QB
Born September 1932
Director
Appointed N/A
Resigned 26 Oct 1991

BLOWERS, Robert Paxton

Resigned
Fairwinds Granville Road, DoverCT15 6DT
Born April 1939
Director
Appointed 02 Apr 1994
Resigned 27 Oct 2001

BOARDMAN, John William

Resigned
The Glen ,Liverpool Road, DealCT14 7NN
Born March 1935
Director
Appointed 17 Oct 1992
Resigned 02 Apr 1994

BOND, Martin Keith

Resigned
Golf Road,, KentCT14 6RF
Born February 1960
Director
Appointed 30 Mar 2013
Resigned 16 Mar 2016

BROCKINGTON, Donald Alfred

Resigned
Panama Hill Crest Road, DealCT14
Born October 1918
Director
Appointed N/A
Resigned 02 Apr 1994

BROWN, Liam

Resigned
Golf Road,, KentCT14 6RF
Born September 1976
Director
Appointed 20 Apr 2019
Resigned 10 Apr 2021

BROWN, Pamela

Resigned
Sakini, WalmerCT14 8BL
Born October 1941
Director
Appointed 28 Oct 2005
Resigned 07 Apr 2007

BRYANT, John Howard

Resigned
Golf Road,, KentCT14 6RF
Born March 1947
Director
Appointed 27 Oct 2013
Resigned 26 Oct 2014

BURGES, Roger Anthony

Resigned
White Gate, CanterburyCT3 1LN
Born October 1941
Director
Appointed 30 Mar 2002
Resigned 29 Jun 2005
Fundings
Financials
Latest Activities

Filing History

363

Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Resolution
27 July 2020
RESOLUTIONSResolutions
Resolution
27 July 2020
RESOLUTIONSResolutions
Memorandum Articles
23 July 2020
MAMA
Memorandum Articles
23 July 2020
MAMA
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Memorandum Articles
22 February 2018
MAMA
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Resolution
25 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Memorandum Articles
29 April 2013
MEM/ARTSMEM/ARTS
Resolution
29 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
3 November 2012
TM01Termination of Director
Termination Director Company With Name
3 November 2012
TM01Termination of Director
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Second Filing Of Form With Form Type
29 March 2012
RP04RP04
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Memorandum Articles
12 March 2012
MEM/ARTSMEM/ARTS
Resolution
12 March 2012
RESOLUTIONSResolutions
Memorandum Articles
7 March 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Memorandum Articles
13 February 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Resolution
18 May 2004
RESOLUTIONSResolutions
Memorandum Articles
18 May 2004
MEM/ARTSMEM/ARTS
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
5 December 2002
MEM/ARTSMEM/ARTS
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Auditors Resignation Company
12 December 1996
AUDAUD
Legacy
10 June 1996
288288
Legacy
4 June 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
6 June 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
13 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
288288
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
8 December 1989
288288
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Legacy
9 August 1989
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
12 November 1987
288288
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Incorporation Company
9 December 1949
NEWINCIncorporation