Background WavePink WaveYellow Wave

CAVENDISH GOLF CLUB LIMITED(THE) (00527695)

CAVENDISH GOLF CLUB LIMITED(THE) (00527695) is an active UK company. incorporated on 5 January 1954. with registered office in Buxton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CAVENDISH GOLF CLUB LIMITED(THE) has been registered for 72 years. Current directors include BRINDLEY, David, CAMPBELL, Christine, GOLDSTRAW, Wendy Shiela and 3 others.

Company Number
00527695
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 1954
Age
72 years
Address
Cavendish Golf Club, Buxton, SK17 6XF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRINDLEY, David, CAMPBELL, Christine, GOLDSTRAW, Wendy Shiela, LOWTHER, James, MARSHALL, Lee Gary, MCKINLAY, Andrew John Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH GOLF CLUB LIMITED(THE)

CAVENDISH GOLF CLUB LIMITED(THE) is an active company incorporated on 5 January 1954 with the registered office located in Buxton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CAVENDISH GOLF CLUB LIMITED(THE) was registered 72 years ago.(SIC: 93120)

Status

active

Active since 72 years ago

Company No

00527695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

72 Years

Incorporated 5 January 1954

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Cavendish Golf Club Watford Road Buxton, SK17 6XF,

Previous Addresses

Gadley Lane Buxton Derbyshire SK17 6XD
From: 5 January 1954To: 9 June 2011
Timeline

88 key events • 1954 - 2025

Funding Officers Ownership
Company Founded
Jan 54
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Dec 18
Director Left
Aug 19
Director Left
Sept 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Apr 23
Director Left
Dec 23
Loan Cleared
Jan 24
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Jan 25
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRINDLEY, David

Active
Queen Street, BuxtonSK17 8PF
Born May 1976
Director
Appointed 29 Aug 2024

CAMPBELL, Christine

Active
Watford Road, BuxtonSK17 6XF
Born September 1957
Director
Appointed 14 Jul 2020

GOLDSTRAW, Wendy Shiela

Active
Watford Road, BuxtonSK17 6XF
Born October 1960
Director
Appointed 10 Dec 2024

LOWTHER, James

Active
Watford Road, BuxtonSK17 6XF
Born March 1968
Director
Appointed 26 Mar 2023

MARSHALL, Lee Gary

Active
Watford Road, BuxtonSK17 6XF
Born January 1980
Director
Appointed 12 Jul 2021

MCKINLAY, Andrew John Robert

Active
Watford Road, BuxtonSK17 6XF
Born August 1958
Director
Appointed 14 Jul 2020

ALLCOCK, Heather

Resigned
Watford Road, BuxtonSK17 6XF
Secretary
Appointed 16 Sept 2019
Resigned 27 Sept 2019

CHUWEN, Maxine Andrea

Resigned
Watford Road, BuxtonSK17 6XF
Secretary
Appointed 24 Feb 2020
Resigned 04 Jan 2021

CRAWFORD, David Anthony

Resigned
Green Lane, BuxtonSK17 9DG
Secretary
Appointed 19 Feb 2008
Resigned 05 Mar 2009

DAVIS, Shirley Ann

Resigned
Watford Road, BuxtonSK17 6XF
Secretary
Appointed 05 Mar 2009
Resigned 26 Feb 2014

DOYLE-DAVIDSON, Douglas Noel

Resigned
Melrose 151 Park Road, BuxtonSK17 6SW
Secretary
Appointed N/A
Resigned 15 Feb 1994

LOCKLEY, James Alan

Resigned
62 South West Avenue, MacclesfieldSK10 5DS
Secretary
Appointed 18 Feb 1994
Resigned 18 Aug 1995

NICHOLLS, Graham

Resigned
Manifold Cottage, AshbourneDE6 2FR
Secretary
Appointed 31 Oct 2005
Resigned 19 Feb 2008

RUSHTON, John David

Resigned
5 Grosvenor Mansions, BuxtonSK17 6JH
Secretary
Appointed 18 Aug 1995
Resigned 31 Oct 2003

THOMPSON, Ernest George

Resigned
32 Badger Road, MacclesfieldSK10 2EP
Secretary
Appointed 01 Nov 2003
Resigned 12 Aug 2005

TIERNEY, David

Resigned
Watford Road, BuxtonSK17 6XF
Secretary
Appointed 05 May 2018
Resigned 19 Aug 2019

WATSON, John Alexander Macdonald

Resigned
Watford Road, BuxtonSK17 6XF
Secretary
Appointed 01 Mar 2014
Resigned 05 May 2018

ANDREW, Douglas Dean

Resigned
2 White Knowle, BuxtonSK17 9XG
Director
Appointed N/A
Resigned 11 Mar 1994

ATHERTON, Richard Frederick

Resigned
71 Park Road, BuxtonSK17 6SN
Born August 1936
Director
Appointed 16 Mar 2002
Resigned 18 Mar 2007

BAILEY, Stephen Alexander

Resigned
Watford Road, BuxtonSK17 6XF
Born October 1937
Director
Appointed 15 Oct 2011
Resigned 27 Oct 2014

BALDRY, Robin Basil

Resigned
Watford Road, BuxtonSK17 6XF
Born March 1942
Director
Appointed 28 Nov 2016
Resigned 25 Mar 2017

BARLOW, William

Resigned
22 Amberley Road, MacclesfieldSK11 8LY
Born June 1955
Director
Appointed 15 Mar 2003
Resigned 11 Mar 2006

BOLTON, Neil Richard

Resigned
Watford Road, BuxtonSK17 6XF
Born October 1961
Director
Appointed 15 Oct 2011
Resigned 14 Oct 2013

BRINDLEY, Derek Andre

Resigned
9 Hartington Road, BuxtonSK17 6JW
Born October 1938
Director
Appointed 09 Mar 1996
Resigned 21 Mar 1998

BRINDLEY, Pamela Anne

Resigned
9 Hartington Road, BuxtonSK17 6JW
Born October 1944
Director
Appointed 13 Mar 1999
Resigned 13 Mar 2005

BURTON, Stephen Robert

Resigned
Watford Road, BuxtonSK17 6XF
Born August 1956
Director
Appointed 28 Nov 2016
Resigned 05 Dec 2018

BYFORD, Michael David

Resigned
Watford Road, BuxtonSK17 6XF
Born July 1954
Director
Appointed 20 Jun 2017
Resigned 24 Jul 2018

CAMPBELL, Patrick James

Resigned
Watford Road, BuxtonSK17 6XF
Born September 1951
Director
Appointed 26 Apr 2013
Resigned 08 Apr 2017

CARLISLE, Harry Albert George

Resigned
12 Ravenho Lane, RainowSK10 5TN
Born June 1938
Director
Appointed 24 Aug 2005
Resigned 11 Mar 2006

CARR, John Bagshaw

Resigned
13 Milldale Avenue, BuxtonSK17 9BE
Born August 1933
Director
Appointed N/A
Resigned 12 Mar 1994

CHILD, Rachel Janet

Resigned
Watford Road, BuxtonSK17 6XF
Born November 1968
Director
Appointed 01 Feb 2021
Resigned 09 Nov 2021

COLLIS, James Stewart

Resigned
Watford Road, BuxtonSK17 6XF
Born March 1946
Director
Appointed 07 Jun 2014
Resigned 08 Apr 2017

COOPE, John

Resigned
Watford Road, BuxtonSK17 6XF
Born July 1947
Director
Appointed 26 Mar 2023
Resigned 01 Dec 2023

COPESTAKE, Ian Robert

Resigned
Watford Road, BuxtonSK17 6XF
Born September 1951
Director
Appointed 15 Oct 2011
Resigned 26 Apr 2013

CORNWELL, John Travers

Resigned
Watford Road, BuxtonSK17 6XF
Born May 1952
Director
Appointed 01 Feb 2021
Resigned 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

294

Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Statement Of Companys Objects
22 May 2013
CC04CC04
Memorandum Articles
22 May 2013
MEM/ARTSMEM/ARTS
Resolution
22 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Resolution
1 June 2012
RESOLUTIONSResolutions
Memorandum Articles
1 May 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
1 May 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Auditors Resignation Company
16 February 2012
AUDAUD
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Legacy
20 August 2010
MG01MG01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Memorandum Articles
23 December 2005
MEM/ARTSMEM/ARTS
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Resolution
29 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
16 November 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
19 May 1993
363aAnnual Return
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
363aAnnual Return
Resolution
8 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
20 September 1991
403aParticulars of Charge Subject to s859A
Legacy
4 September 1991
395Particulars of Mortgage or Charge
Legacy
12 June 1991
363aAnnual Return
Legacy
11 May 1990
363363
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Accounts With Made Up Date
1 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
6 August 1987
403aParticulars of Charge Subject to s859A
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Accounts With Made Up Date
8 October 1985
AAAnnual Accounts
Accounts With Made Up Date
13 April 1984
AAAnnual Accounts
Accounts With Made Up Date
12 April 1984
AAAnnual Accounts
Accounts With Made Up Date
10 May 1980
AAAnnual Accounts
Accounts With Made Up Date
17 February 1978
AAAnnual Accounts
Accounts With Made Up Date
25 May 1976
AAAnnual Accounts
Incorporation Company
5 January 1954
NEWINCIncorporation
Miscellaneous
5 January 1954
MISCMISC