Background WavePink WaveYellow Wave

HERNE BAY SAILING CLUB LIMITED (00487277)

HERNE BAY SAILING CLUB LIMITED (00487277) is an active UK company. incorporated on 12 October 1950. with registered office in Kent. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HERNE BAY SAILING CLUB LIMITED has been registered for 75 years. Current directors include GOLTON, Brian Vincent, HOGBEN, David, HUGHES, Timothy David and 2 others.

Company Number
00487277
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 1950
Age
75 years
Address
Beacon Hill, Kent, CT6 6BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GOLTON, Brian Vincent, HOGBEN, David, HUGHES, Timothy David, MOORE, Ian, POMMER, Janine
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERNE BAY SAILING CLUB LIMITED

HERNE BAY SAILING CLUB LIMITED is an active company incorporated on 12 October 1950 with the registered office located in Kent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HERNE BAY SAILING CLUB LIMITED was registered 75 years ago.(SIC: 93120)

Status

active

Active since 75 years ago

Company No

00487277

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 12 October 1950

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Beacon Hill Herne Bay Kent, CT6 6BA,

Timeline

61 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Oct 50
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
Jan 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 19
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GOLTON, Brian Vincent

Active
Douglas Road, Herne BayCT6 6AE
Born January 1967
Director
Appointed 08 Sept 2024

HOGBEN, David

Active
Canfrod House, Herne BayCT6 5SE
Born February 1947
Director
Appointed 03 Oct 2004

HUGHES, Timothy David

Active
Embleton Road, LondonSE13 7DQ
Born October 1974
Director
Appointed 11 Nov 2023

MOORE, Ian

Active
Island Road, CanterburyCT3 4BZ
Born November 1968
Director
Appointed 12 Nov 2022

POMMER, Janine

Active
Ospringe Road, FavershamME13 7LJ
Born March 1978
Director
Appointed 11 Nov 2023

BLAKE, Arthur William

Resigned
30 Beaumanor, Herne BayCT6 5TQ
Secretary
Appointed N/A
Resigned 06 Dec 1998

DUNNING, Tania Clare, Dr

Resigned
Beacon Hill, KentCT6 6BA
Secretary
Appointed 22 Nov 2015
Resigned 18 Nov 2018

HARRISON, Olga

Resigned
Beacon Hill, KentCT6 6BA
Secretary
Appointed 12 Nov 2022
Resigned 23 Mar 2023

HOLNESS, William Richard

Resigned
118 Beltinge Road, Herne BayCT6 6HW
Secretary
Appointed 24 Nov 2002
Resigned 05 Oct 2003

HOLNESS, William Richard

Resigned
118 Beltinge Road, Herne BayCT6 6HW
Secretary
Appointed 06 Dec 1998
Resigned 25 Nov 2001

LEE, Steven

Resigned
52 Mickleburgh Avenue, Herne BayCT6 6HA
Secretary
Appointed 05 Oct 2003
Resigned 14 Nov 2010

LINDSAY, Alistair

Resigned
Beacon Hill, KentCT6 6BA
Secretary
Appointed 18 Nov 2019
Resigned 12 Nov 2022

LOVELOCK, Fiona

Resigned
Beacon Hill, KentCT6 6BA
Secretary
Appointed 23 Mar 2023
Resigned 08 Sept 2024

PHILLIPS, William Henry

Resigned
Flat 2, Herne BayCT6 5HZ
Secretary
Appointed 25 Nov 2001
Resigned 24 Nov 2002

REES, Philip Alan

Resigned
Beacon Hill, KentCT6 6BA
Secretary
Appointed 18 Nov 2018
Resigned 18 Nov 2019

WOODWARD, Clive Stephen

Resigned
Beacon Hill, KentCT6 6BA
Secretary
Appointed 14 Nov 2010
Resigned 14 Nov 2010

WOODWARD, Clive Stephen

Resigned
Beacon Hill, KentCT6 6BA
Secretary
Appointed 14 Nov 2010
Resigned 22 Nov 2015

ALLSOPP, Geoffrey

Resigned
6 Burlington Drive, Herne BayCT6 6PG
Born June 1929
Director
Appointed 26 Nov 1995
Resigned 06 Dec 1998

ARNETT, Angela Margaret

Resigned
4 Campbell Close, Herne BayCT6 6UJ
Born November 1933
Director
Appointed N/A
Resigned 04 Dec 1994

BARSON, Martin David

Resigned
61 Plantation Road, WhitstableCT5 3LQ
Born April 1960
Director
Appointed 26 Nov 1996
Resigned 07 Dec 1997

BARSON, Martin David

Resigned
61 Plantation Road, WhitstableCT5 3LQ
Born April 1960
Director
Appointed 06 Dec 1992
Resigned 05 Dec 1993

BENNETT, John Alexander, Dr

Resigned
Allwoodly, SandwichCT13 0DE
Born October 1955
Director
Appointed 05 Oct 2003
Resigned 04 Nov 2006

BLACKLEDGE, Stuart

Resigned
7 Beaumanor, Herne BayCT6 5TQ
Born April 1966
Director
Appointed 24 Nov 2002
Resigned 04 Nov 2006

BLAKE, Arthur William

Resigned
30 Beaumanor, Herne BayCT6 5TQ
Born January 1939
Director
Appointed 12 Dec 1991
Resigned 25 Nov 2001

BREALY, Christopher Thomas

Resigned
Beacon Hill, KentCT6 6BA
Born May 1963
Director
Appointed 14 Nov 2010
Resigned 01 Jan 2020

BREALY, Christopher Thomas

Resigned
Chestfield Farmhouse, WhitstableCT5 3NX
Born May 1963
Director
Appointed 06 Dec 1998
Resigned 28 Nov 1999

BROWN, Mark Julian

Resigned
34 Central Parade, Herne BayCT6 5HX
Born May 1958
Director
Appointed 11 Nov 2007
Resigned 18 Nov 2012

BROWN, Peter

Resigned
72 Beaconsfield Road, CanterburyCT2 7LH
Born January 1947
Director
Appointed 03 Nov 1996
Resigned 06 Dec 1998

BULL, William George

Resigned
Murtons Farm, KentME13 9DU
Born September 1984
Director
Appointed 24 Nov 2002
Resigned 05 Oct 2003

CHILD, Simon Robert

Resigned
9 Pier Avenue, WhitstableCT5 2HQ
Born October 1955
Director
Appointed 03 Oct 2004
Resigned 30 Nov 2009

CLARK, Andrew Peter

Resigned
21 Willett Close, OrpingtonBR5 1QH
Born October 1965
Director
Appointed 01 Jan 1992
Resigned 03 Nov 1996

CLARKE, James Sylvester

Resigned
2 Ryde Street, CanterburyCT2 8QP
Born December 1925
Director
Appointed 03 Nov 1996
Resigned 25 Nov 2001

COLEGATE, Thomas Edwin

Resigned
48 Beltinge Road, Herne BayCT6 6BL
Born August 1939
Director
Appointed 26 Nov 1995
Resigned 06 Dec 1998

COLLARD, Sally Louise

Resigned
Beacon Hill, KentCT6 6BA
Born January 1968
Director
Appointed 12 Nov 2022
Resigned 11 Nov 2023

CRICKMERE, John Rivers

Resigned
31 Carlton Hill, Herne BayCT6 8HN
Born July 1958
Director
Appointed 25 Nov 2001
Resigned 24 Nov 2002
Fundings
Financials
Latest Activities

Filing History

303

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
11 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
19 August 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
19 August 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2013
AR01AR01
Move Registers To Registered Office Company
7 December 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Sail Address Company With Old Address
3 January 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
3 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Director Company With Name
1 January 2010
TM01Termination of Director
Termination Director Company With Name
1 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
25 January 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 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
9 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
288cChange of Particulars
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
287Change of Registered Office
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
27 May 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
23 January 1989
288288
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
21 December 1987
288288
Legacy
2 December 1987
288288
Legacy
14 May 1987
363363
Legacy
28 April 1987
288288
Legacy
18 March 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
288288
Incorporation Company
12 October 1950
NEWINCIncorporation