Background WavePink WaveYellow Wave

KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED (00484523)

KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED (00484523) is an active UK company. incorporated on 18 July 1950. with registered office in Kidderminster. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED has been registered for 75 years. Current directors include LANE, Richard Bertram, STANLEY, Neil Robert.

Company Number
00484523
Status
active
Type
ltd
Incorporated
18 July 1950
Age
75 years
Address
Aggborough Stadium, Kidderminster, DY10 1NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
LANE, Richard Bertram, STANLEY, Neil Robert
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED

KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED is an active company incorporated on 18 July 1950 with the registered office located in Kidderminster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. KIDDERMINSTER HARRIERS FOOTBALL CLUB LIMITED was registered 75 years ago.(SIC: 93110, 93120)

Status

active

Active since 75 years ago

Company No

00484523

LTD Company

Age

75 Years

Incorporated 18 July 1950

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 June 2023 - 30 June 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Aggborough Stadium Hoo Road Kidderminster, DY10 1NB,

Timeline

68 key events • 1950 - 2022

Funding Officers Ownership
Company Founded
Jul 50
Director Left
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Funding Round
May 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
May 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Joined
Sept 16
Loan Secured
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Oct 19
Director Joined
Dec 19
New Owner
Dec 19
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
3
Funding
57
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LANE, Richard Bertram

Active
Aggborough Stadium, KidderminsterDY10 1NB
Born April 1968
Director
Appointed 19 Dec 2019

STANLEY, Neil Robert

Active
Hagley Road, HalesowenB63 1ED
Born October 1980
Director
Appointed 16 Feb 2021

BALDWIN, John

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Secretary
Appointed 17 Sept 2010
Resigned 07 Nov 2010

COLES, Geoffrey Ronald

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Secretary
Appointed 14 Apr 2015
Resigned 16 Feb 2021

COLWELL, David Thomas

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Secretary
Appointed 15 Dec 2010
Resigned 23 Feb 2011

HANCOX, Joseph Frederick

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Secretary
Appointed 22 Feb 2014
Resigned 02 Sept 2014

HUNT, Oliver James

Resigned
Swanage Road, LondonSW18 2DY
Secretary
Appointed 19 Jan 2006
Resigned 17 Sept 2010

PAINTER, John Richard

Resigned
Cherry Trees, Stourport On SevernDY13 9ST
Secretary
Appointed N/A
Resigned 19 Jan 2006

RAE, Kenneth Wyllie

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Secretary
Appointed 08 Oct 2014
Resigned 10 Apr 2015

SERRELL, Ruth

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Secretary
Appointed 23 Feb 2011
Resigned 22 Feb 2014

ALLEN, Wayne Victor

Resigned
Manorbier, TewkesburyGL20 8JA
Born May 1955
Director
Appointed 18 Jul 2005
Resigned 12 Aug 2019

BALDWIN, John Arthur

Resigned
17 Aragon Drive, Sutton ColdfieldB73 6BQ
Born May 1954
Director
Appointed 17 Oct 2003
Resigned 20 Sept 2010

BAYLISS, Brian

Resigned
45 Mason Road, KidderminsterDY11 6AG
Born November 1934
Director
Appointed N/A
Resigned 29 Sept 1994

BROWN, Rodney

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born November 1959
Director
Appointed 06 Apr 2015
Resigned 30 Aug 2019

BYRNE, Paul Anthony

Resigned
White Oaks Rock Coppice, BewdleyDY12
Born January 1947
Director
Appointed 11 Aug 1999
Resigned 09 May 2002

CATER, Gary Steven

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born August 1962
Director
Appointed 17 Sept 2015
Resigned 24 Oct 2015

CHANDLER, Keith James

Resigned
48 Old Coach Road, Droitwich SpaWR9 8BE
Born April 1949
Director
Appointed 01 Jul 2009
Resigned 03 Nov 2011

COLES, Geoffrey Ronald

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born February 1958
Director
Appointed 18 Jun 2018
Resigned 12 Aug 2019

COLES, Geoffrey Ronald

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born February 1958
Director
Appointed 04 Jun 2014
Resigned 15 May 2017

CROWLE, Adam David

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born January 1988
Director
Appointed 06 Jul 2017
Resigned 12 Jun 2019

DAVIES, John

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born May 1950
Director
Appointed 21 Jul 2016
Resigned 18 Apr 2017

DAVIES, John

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born May 1950
Director
Appointed 05 Jan 2012
Resigned 11 Apr 2015

DAVIES, Karl Nicholas

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born August 1961
Director
Appointed 09 Mar 2011
Resigned 28 May 2011

DIGNAM, Robert

Resigned
17 Cedar Gardens, StourbridgeDY7 6BW
Born June 1946
Director
Appointed 27 Jul 2006
Resigned 01 Nov 2010

GOODMAN, Robert William

Resigned
6 Eider Close, KidderminsterDY10 4TE
Born July 1951
Director
Appointed 11 Jan 1993
Resigned 23 Jan 1997

GORDON, Colin Kenneth

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born January 1963
Director
Appointed 03 May 2015
Resigned 30 Aug 2019

HANCOX, Joseph Frederick

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born March 1954
Director
Appointed 09 Mar 2011
Resigned 02 Sept 2014

HODGE, Stephen Godfrey

Resigned
47 Linthurst Road, Barnt GreenB45 8JL
Born November 1952
Director
Appointed 13 Jan 2004
Resigned 09 Jun 2005

HOWARD, Gordon

Resigned
7 Fairways Road, Warwick
Born February 1943
Director
Appointed 18 Jul 2005
Resigned 10 Aug 2010

LANE, Ernest Michael

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born October 1942
Director
Appointed 05 Jan 2012
Resigned 04 Jun 2014

LANE, Graham Robert

Resigned
Wayside Stanklyn Lane, KidderminsterDY10 4HS
Born June 1940
Director
Appointed N/A
Resigned 07 Sept 2001

LANE, Jermaine Kathleen Emily

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born March 1945
Director
Appointed 05 Jan 2012
Resigned 04 Jun 2014

MAIDSTONE, Andrew John

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born December 1964
Director
Appointed 19 Apr 2011
Resigned 01 Jun 2013

MERCER, Raymond

Resigned
45 Offmore Road, KidderminsterDY10 1SA
Born July 1922
Director
Appointed N/A
Resigned 23 May 1994

MORRIS, Michael

Resigned
Aggborough Stadium, KidderminsterDY10 1NB
Born September 1942
Director
Appointed 07 May 2015
Resigned 15 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Bertram Lane

Active
Aggborough Stadium, KidderminsterDY10 1NB
Born April 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
6 Great Cornbow, HalesowenB63 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

255

Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
31 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
1 July 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
6 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Resolution
1 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Resolution
7 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
15 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Dissolved Compulsory Strike Off Suspended
23 October 2010
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Gazette Notice Compulsary
17 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
20 November 2009
AR01AR01
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
353353
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
4 November 2007
88(2)R88(2)R
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(2)R88(2)R
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
3 May 2007
88(2)R88(2)R
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
88(2)R88(2)R
Auditors Resignation Company
11 April 2005
AUDAUD
Accounts With Accounts Type Small
8 April 2005
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
18 February 2003
288cChange of Particulars
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Resolution
23 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
4 November 1997
403aParticulars of Charge Subject to s859A
Resolution
17 July 1997
RESOLUTIONSResolutions
Resolution
17 July 1997
RESOLUTIONSResolutions
Resolution
17 July 1997
RESOLUTIONSResolutions
Legacy
16 July 1997
88(2)R88(2)R
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
88(2)R88(2)R
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
20 April 1996
403b403b
Legacy
27 March 1996
395Particulars of Mortgage or Charge
Legacy
5 February 1996
288288
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
88(2)R88(2)R
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
5 February 1994
395Particulars of Mortgage or Charge
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Legacy
28 February 1993
288288
Legacy
28 February 1993
88(2)R88(2)R
Legacy
7 December 1992
88(2)R88(2)R
Legacy
7 December 1992
363aAnnual Return
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
7 February 1991
288288
Legacy
4 January 1991
88(2)R88(2)R
Legacy
20 December 1990
363363
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Accounts With Accounts Type Small
14 December 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Resolution
4 May 1989
RESOLUTIONSResolutions
Legacy
4 May 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 May 1989
AAAnnual Accounts
Legacy
8 December 1988
288288
Legacy
27 May 1988
363363
Accounts With Accounts Type Small
6 January 1988
AAAnnual Accounts
Legacy
9 July 1987
363363
Legacy
9 July 1987
363363
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 December 1986
AAAnnual Accounts
Incorporation Company
18 July 1950
NEWINCIncorporation