Background WavePink WaveYellow Wave

GATLEY GOLF CLUB,LIMITED(THE) (00489677)

GATLEY GOLF CLUB,LIMITED(THE) (00489677) is an active UK company. incorporated on 21 December 1950. with registered office in Cheadle. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GATLEY GOLF CLUB,LIMITED(THE) has been registered for 75 years. Current directors include GRIFFITHS, George Albert, KEELAN, Scott Kevan, MCKEON, Pamela and 3 others.

Company Number
00489677
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1950
Age
75 years
Address
Waterfall Farm Styal Road,, Cheadle, SK8 3TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GRIFFITHS, George Albert, KEELAN, Scott Kevan, MCKEON, Pamela, ORMISTON, John Andrew, STEVENS, Anthony Gerard, STILES, Peter Norbert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATLEY GOLF CLUB,LIMITED(THE)

GATLEY GOLF CLUB,LIMITED(THE) is an active company incorporated on 21 December 1950 with the registered office located in Cheadle. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GATLEY GOLF CLUB,LIMITED(THE) was registered 75 years ago.(SIC: 93120)

Status

active

Active since 75 years ago

Company No

00489677

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 21 December 1950

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Waterfall Farm Styal Road, Heald Green Cheadle, SK8 3TW,

Timeline

82 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 20
Loan Cleared
Jul 20
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Loan Cleared
Feb 26
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GRIFFITHS, George Albert

Active
Styal Road,, CheadleSK8 3TW
Secretary
Appointed 07 Dec 2015

GRIFFITHS, George Albert

Active
Styal Road,, CheadleSK8 3TW
Born June 1947
Director
Appointed 01 Dec 2015

KEELAN, Scott Kevan

Active
Styal Road,, CheadleSK8 3TW
Born October 1982
Director
Appointed 15 Jun 2025

MCKEON, Pamela

Active
South Park Road, CheadleSK8 4AN
Born March 1952
Director
Appointed 29 Mar 2021

ORMISTON, John Andrew

Active
Styal Road,, CheadleSK8 3TW
Born June 1956
Director
Appointed 18 Mar 2016

STEVENS, Anthony Gerard

Active
Styal Road,, CheadleSK8 3TW
Born February 1957
Director
Appointed 05 Apr 2023

STILES, Peter Norbert

Active
Styal Road,, CheadleSK8 3TW
Born June 1966
Director
Appointed 07 Oct 2024

BROOK, Christopher John

Resigned
12 Churchfields, SaleM33 5NS
Secretary
Appointed 24 Feb 1995
Resigned 27 Feb 1998

COFFEY, Michael John

Resigned
Styal Road,, CheadleSK8 3TW
Secretary
Appointed 27 Mar 2010
Resigned 22 Mar 2013

CULLEN, Raymond

Resigned
Styal Road,, CheadleSK8 3TW
Secretary
Appointed 27 Mar 2015
Resigned 14 Dec 2015

GRIFFITHS, George Albert

Resigned
5 Emerald Road, ManchesterM22 5WA
Secretary
Appointed 28 Mar 2008
Resigned 27 Mar 2010

HAMNETT, Christopher Brian

Resigned
Haven House 99 Mottram Road, HydeSK14 6BB
Secretary
Appointed 27 Feb 1998
Resigned 22 Feb 2002

HANNAM, Philip

Resigned
59 Stanneylands Drive, WilmslowSK9 4EU
Secretary
Appointed N/A
Resigned 24 Feb 1995

POOLE, Arnold Johnston Ross

Resigned
5 Ullswater Road, ManchesterM22 1TU
Secretary
Appointed 01 Apr 2005
Resigned 01 Apr 2008

SALT, Robert William Richard

Resigned
41 Barnside Way, MacclesfieldSK10 2TZ
Secretary
Appointed 22 Feb 2002
Resigned 01 Apr 2005

STILES, Peter Norbert

Resigned
Styal Road,, CheadleSK8 3TW
Secretary
Appointed 22 Mar 2013
Resigned 27 Mar 2015

ANDREW, John Charles

Resigned
Falls Grove, CheadleSK8 3TH
Born January 1947
Director
Appointed 07 Jun 2019
Resigned 01 Apr 2022

ANDREW, Roisin

Resigned
Styal Road,, CheadleSK8 3TW
Born December 1945
Director
Appointed 27 Mar 2015
Resigned 09 Nov 2015

BAILEY, Valerie

Resigned
26 Shelley Court, Cheadle HulmeSK8 6JH
Born November 1941
Director
Appointed 13 Nov 2005
Resigned 12 Nov 2006

BELL, Alexander Graystock

Resigned
23c Brandon Avenue, CheadleSK8 3SG
Born November 1944
Director
Appointed 27 Mar 2003
Resigned 26 Mar 2004

BERRY, John Philip

Resigned
6 Heald Grove, CheadleSK8 3RX
Born March 1939
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2006

BERRY, John Philip

Resigned
6 Heald Grove, CheadleSK8 3RX
Born March 1939
Director
Appointed 26 Mar 1999
Resigned 23 Feb 2001

BESSELL, Jon

Resigned
1 Bronington Close, ManchesterM22 4ZQ
Born January 1934
Director
Appointed 22 Feb 2002
Resigned 26 Mar 2004

BIRTLES, Colin

Resigned
Styal Road,, CheadleSK8 3TW
Born September 1934
Director
Appointed 26 Mar 2010
Resigned 25 Mar 2011

BONNER, Martyn Graham

Resigned
Styal Road,, CheadleSK8 3TW
Born August 1959
Director
Appointed 27 Mar 2015
Resigned 25 Jun 2017

BONNER, Martyn Graham

Resigned
Styal Road,, CheadleSK8 3TW
Born August 1959
Director
Appointed 28 Mar 2013
Resigned 29 Mar 2014

BROOK, Christopher John

Resigned
12 Churchfields, SaleM33 5NS
Born August 1959
Director
Appointed 24 Feb 1995
Resigned 27 Feb 1998

BUTLER, Francis

Resigned
5 Clifton Drive, CheadleSK8 4EQ
Born January 1935
Director
Appointed 25 Feb 1994
Resigned 28 Feb 1997

CHILTEN, James Edward

Resigned
21 Saville Road, CheadleSK8 4BY
Born December 1929
Director
Appointed 28 Feb 1997
Resigned 27 Feb 1998

CLARKE, Graham Harold Kenneth Sydney

Resigned
16 Leafield Drive, Cheadle HulmeSK8 6NT
Born April 1942
Director
Appointed 23 Feb 2001
Resigned 27 Mar 2003

CLARKE, Graham Harold Kenneth Sydney

Resigned
16 Leafield Drive, Cheadle HulmeSK8 6NT
Born April 1942
Director
Appointed 27 Feb 1998
Resigned 26 Mar 1999

COFFEY, Mark Paul

Resigned
Styal Road,, CheadleSK8 3TW
Born May 1980
Director
Appointed 09 Jan 2022
Resigned 05 Apr 2023

COFFEY, Michael John

Resigned
Preesall Avenue, CheadleSK8 3JF
Born July 1951
Director
Appointed 23 Apr 2018
Resigned 07 Jun 2019

COFFEY, Michael John

Resigned
Styal Road,, CheadleSK8 3TW
Born July 1951
Director
Appointed 27 Mar 2010
Resigned 22 Mar 2013

COFFEY, Michael John

Resigned
21 Preesall Avenue, StockportSK8 3JF
Born July 1951
Director
Appointed 30 Mar 2007
Resigned 31 Mar 2009

Persons with significant control

1

Mr George Albert Griffiths

Active
Styal Road,, CheadleSK8 3TW
Born June 1947

Nature of Control

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

Filing History

303

Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Memorandum Articles
23 November 2024
MAMA
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Statement Of Companys Objects
10 January 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
19 December 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Termination Director Company With Name
5 July 2014
TM01Termination of Director
Termination Director Company With Name
5 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Legacy
24 September 2012
MG02MG02
Legacy
24 September 2012
MG02MG02
Legacy
24 September 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Memorandum Articles
22 June 2012
MEM/ARTSMEM/ARTS
Resolution
18 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
12 October 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Legacy
8 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
403aParticulars of Charge Subject to s859A
Legacy
17 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
7 July 2004
MEM/ARTSMEM/ARTS
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
7 March 2001
MEM/ARTSMEM/ARTS
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Memorandum Articles
3 March 2000
MEM/ARTSMEM/ARTS
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
403aParticulars of Charge Subject to s859A
Legacy
19 April 1999
403aParticulars of Charge Subject to s859A
Legacy
19 April 1999
403aParticulars of Charge Subject to s859A
Legacy
19 April 1999
403aParticulars of Charge Subject to s859A
Legacy
19 April 1999
403aParticulars of Charge Subject to s859A
Legacy
30 November 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
27 September 1996
288288
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 August 1994
AAAnnual Accounts
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
12 March 1992
363sAnnual Return (shuttle)
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
11 October 1990
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
288288
Memorandum Articles
14 March 1990
MEM/ARTSMEM/ARTS
Legacy
14 March 1990
288288
Legacy
14 March 1990
288288
Legacy
14 March 1990
363363
Legacy
17 March 1989
288288
Legacy
17 March 1989
288288
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
395Particulars of Mortgage or Charge