Background WavePink WaveYellow Wave

VICARS CROSS GOLF CLUB LIMITED (00509576)

VICARS CROSS GOLF CLUB LIMITED (00509576) is an active UK company. incorporated on 7 July 1952. with registered office in Great Barrow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. VICARS CROSS GOLF CLUB LIMITED has been registered for 73 years. Current directors include BAIRD, Richard James Beck, CHILTON, Ian Carl, HERITAGE, Colin and 4 others.

Company Number
00509576
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 1952
Age
73 years
Address
Vicars Cross Golf Club Ltd, Great Barrow, CH3 7HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAIRD, Richard James Beck, CHILTON, Ian Carl, HERITAGE, Colin, OROURKE, Daniel Giles, REDMOND, John, ROBERTS, Peter John, WILBY, Hilary Jacoueline
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICARS CROSS GOLF CLUB LIMITED

VICARS CROSS GOLF CLUB LIMITED is an active company incorporated on 7 July 1952 with the registered office located in Great Barrow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. VICARS CROSS GOLF CLUB LIMITED was registered 73 years ago.(SIC: 93110)

Status

active

Active since 73 years ago

Company No

00509576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 7 July 1952

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Vicars Cross Golf Club Ltd Tarvin Road Great Barrow, CH3 7HN,

Timeline

69 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Sept 24
Director Left
May 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Nov 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BEARD, Phillip Martin

Active
Vicars Cross Golf Club Ltd, Great BarrowCH3 7HN
Secretary
Appointed 31 Jul 2023

BAIRD, Richard James Beck

Active
Vicars Cross Golf Club Ltd, Great BarrowCH3 7HN
Born January 1968
Director
Appointed 14 Jun 2019

CHILTON, Ian Carl

Active
Vicars Cross Golf Club Ltd, Great BarrowCH3 7HN
Born December 1966
Director
Appointed 10 Aug 2019

HERITAGE, Colin

Active
Tarvin Road, ChesterCH3 7HN
Born January 1960
Director
Appointed 29 Jul 2022

OROURKE, Daniel Giles

Active
Tarvin Road, ChesterCH3 7HN
Born April 1985
Director
Appointed 29 Jul 2022

REDMOND, John

Active
Vicars Cross Golf Club Ltd, Great BarrowCH3 7HN
Born September 1960
Director
Appointed 25 Jul 2023

ROBERTS, Peter John

Active
Tarvin Road, ChesterCH3 7HN
Born September 1960
Director
Appointed 03 Aug 2021

WILBY, Hilary Jacoueline

Active
Vicars Cross Golf Club Ltd, Great BarrowCH3 7HN
Born April 1957
Director
Appointed 25 Jul 2023

CHILTON, Dennis Charles

Resigned
3 Queensway, ChesterCH2 1PF
Secretary
Appointed N/A
Resigned 31 Mar 1991

GILPIN, Tim

Resigned
Hawkhurst Drive, RugeleyWS15 3RN
Secretary
Appointed 01 Aug 2022
Resigned 10 Apr 2023

HUNT, Katrina

Resigned
1 Butterbache Road, ChesterCH3 6BY
Secretary
Appointed 15 Oct 1997
Resigned 19 Oct 2012

ROGERS, Andrew

Resigned
62 Hallfields Road, ChesterCH3 8ET
Secretary
Appointed 01 Apr 1991
Resigned 16 Jun 1996

SMITH, Malcolm Francis

Resigned
15 Boughton Hall Drive, ChesterCH3 5QG
Secretary
Appointed 18 Mar 1997
Resigned 15 Oct 1997

ALLEN, Michael John

Resigned
Vicars Cross Golf Club Ltd, Great BarrowCH3 7HN
Born August 1947
Director
Appointed 01 Sept 2015
Resigned 12 Oct 2019

ANDREW, Stephen Robert

Resigned
2 Barrow Hall Farm, ChesterCH3 7JH
Born September 1962
Director
Appointed 19 Apr 1993
Resigned 25 Apr 1994

ANSCOMBE, Colin Edwin

Resigned
18 Keristal Avenue, ChesterCH3 5XA
Born February 1936
Director
Appointed N/A
Resigned 18 May 1992

ANSCOMBE, Wendy Anne

Resigned
Old Coach Road, TarporleyCW6 0QJ
Born August 1943
Director
Appointed 21 Jun 2010
Resigned 18 Aug 2025

ARMSTRONG, Shirley Mary

Resigned
23 Dell Close, WirralL63 0PP
Born May 1933
Director
Appointed 18 May 1992
Resigned 01 May 1995

ASKHAM, Sean

Resigned
Dee Road, ChesterCH2 4DL
Born October 1966
Director
Appointed 17 Mar 2009
Resigned 04 Jul 2011

BAIRD, John Andrew Beck

Resigned
Vicars Cross Golf Club Ltd, Great BarrowCH3 7HN
Born March 1940
Director
Appointed 09 Aug 2019
Resigned 12 Jul 2022

BAIRD, John Andrew Beck

Resigned
10 Fox Cover, ChesterCH3 7HH
Born March 1940
Director
Appointed 13 May 1996
Resigned 27 Sept 2010

BAIRD, John Andrew Beck

Resigned
10 Fox Cover, ChesterCH3 7HH
Born March 1940
Director
Appointed 13 May 1996
Resigned 01 Mar 2000

BAIRD, Richard James Beck

Resigned
7 Orchard Croft, ChesterCH3 7SL
Born January 1968
Director
Appointed 24 May 1999
Resigned 27 May 2002

BARBER, Barbara Mary

Resigned
31 High Street, TarporleyCW6 0DP
Born June 1938
Director
Appointed 01 May 1995
Resigned 18 May 1998

BARKER, Alan

Resigned
Vicars Cross Golf Club Ltd, Great BarrowCH3 7HN
Born January 1948
Director
Appointed 25 Sept 2016
Resigned 31 Jul 2019

BARNES, Gary

Resigned
3 School Lane, ChesterCH2 4PU
Born December 1945
Director
Appointed 27 May 2002
Resigned 31 May 2019

BETTS, Martin James

Resigned
Harebell Close, ChesterCH3 6RT
Born January 1984
Director
Appointed 21 Aug 2012
Resigned 01 Jul 2013

BURTON, Dennis Frederick Gordon

Resigned
4 Braemar Close, ChesterCH3 5HT
Born April 1928
Director
Appointed N/A
Resigned 18 May 1992

BUTT, Judith Margaret

Resigned
Greenmantle Plough Lane, ChesterCH3 7BA
Born March 1938
Director
Appointed 18 May 1998
Resigned 27 Jun 2005

CARR, Christine Margaret

Resigned
Greenfield Road, South WirralCH66 1PF
Born November 1946
Director
Appointed 22 Jun 2009
Resigned 21 Jun 2010

CHILTON, Ian Carl

Resigned
15 Cathcart Green, ChesterCH3 7SR
Born December 1966
Director
Appointed 02 Jun 2003
Resigned 17 Mar 2009

CLELAND, James

Resigned
Park Lane, ChesterCH3 7DQ
Born November 1939
Director
Appointed 17 Feb 2009
Resigned 27 Jun 2012

CLOSE, Kenneth

Resigned
Vicars Cross Golf Club Ltd, Great BarrowCH3 7HN
Born July 1957
Director
Appointed 01 Aug 2017
Resigned 29 Jul 2022

COFFIN, Geoffrey William

Resigned
10 Duttons Lane, TarporleyCW6 0QW
Born August 1924
Director
Appointed N/A
Resigned 22 Apr 1991

COOPER, Martin Wilson

Resigned
10 Burnside Way, NorthwichCW8 4XS
Born July 1960
Director
Appointed 18 Jun 2007
Resigned 31 Dec 2009
Fundings
Financials
Latest Activities

Filing History

266

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Resolution
20 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Memorandum Articles
2 July 2005
MEM/ARTSMEM/ARTS
Resolution
2 July 2005
RESOLUTIONSResolutions
Resolution
2 July 2005
RESOLUTIONSResolutions
Resolution
2 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288bResignation of Director or Secretary
Memorandum Articles
18 January 2000
MEM/ARTSMEM/ARTS
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1994
AAAnnual Accounts
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
8 May 1992
288288
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Memorandum Articles
3 June 1991
MEM/ARTSMEM/ARTS
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Miscellaneous
7 July 1952
MISCMISC