Background WavePink WaveYellow Wave

NORFOLK GLIDING CLUB LIMITED (00666834)

NORFOLK GLIDING CLUB LIMITED (00666834) is an active UK company. incorporated on 4 August 1960. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. NORFOLK GLIDING CLUB LIMITED has been registered for 65 years. Current directors include BROWNLOW, Stephen Mark, CUNNINGHAM, Gareth, FLETCHER, Gerald Anthony and 6 others.

Company Number
00666834
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 1960
Age
65 years
Address
Tibenham Airfield, Norwich, NR16 1NT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROWNLOW, Stephen Mark, CUNNINGHAM, Gareth, FLETCHER, Gerald Anthony, GOODCHILD, Richard, GOULD, Paul, LAWRENCE, Christopher, PERCY, Christina, SHELDRAKE, Nicholas John Willoughby, WOODCOCK, Paul Anthony
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK GLIDING CLUB LIMITED

NORFOLK GLIDING CLUB LIMITED is an active company incorporated on 4 August 1960 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. NORFOLK GLIDING CLUB LIMITED was registered 65 years ago.(SIC: 93110)

Status

active

Active since 65 years ago

Company No

00666834

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 4 August 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Tibenham Airfield Tibenham Norwich, NR16 1NT,

Previous Addresses

Bridge Farm Skeyton Road North Walsham Norfolk NR28 0LU
From: 16 March 2015To: 3 March 2017
18 Alexander Close, Long Stratton, Norwich Norfolk NR15 2JR
From: 4 August 1960To: 16 March 2015
Timeline

91 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Aug 60
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Aug 19
New Owner
Aug 19
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
May 24
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
New Owner
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
72
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GOODCHILD, Richard

Active
Tibenham, NorwichNR16 1NT
Secretary
Appointed 01 May 2024

BROWNLOW, Stephen Mark

Active
Tibenham, NorwichNR16 1NT
Born December 1962
Director
Appointed 03 Jul 2025

CUNNINGHAM, Gareth

Active
4 Old Rectory Gardens, Bury St. EdmundsIP31 2JH
Born February 1950
Director
Appointed 13 Mar 2025

FLETCHER, Gerald Anthony

Active
Station Road, NorwichNR15 2DX
Born May 1953
Director
Appointed 03 Mar 2022

GOODCHILD, Richard

Active
10 The Pastures, FakenhamNR21 0RY
Born July 1951
Director
Appointed 01 May 2024

GOULD, Paul

Active
Kingfisher Road, AttleboroughNR17 2RL
Born June 1967
Director
Appointed 23 Oct 2023

LAWRENCE, Christopher

Active
St. Pauls Close, BecclesNR34 9PT
Born December 1989
Director
Appointed 21 Sept 2023

PERCY, Christina

Active
Beech Way, DissIP21 4NZ
Born December 1970
Director
Appointed 13 Mar 2025

SHELDRAKE, Nicholas John Willoughby

Active
Upper Olland Street, BungayNR35 1BE
Born March 1961
Director
Appointed 03 Feb 2022

WOODCOCK, Paul Anthony

Active
Maple Drive, NorwichNR8 6TF
Born April 1956
Director
Appointed 10 Jul 2021

DAY, Martin

Resigned
Westgate Close, NorwichNR2 3NQ
Secretary
Appointed 10 Jul 2021
Resigned 20 Mar 2024

LOVELAND, James Andrew

Resigned
Tibenham, NorwichNR16 1NT
Secretary
Appointed 06 Feb 2020
Resigned 26 Jun 2021

WOODHOUSE, Roy Browne

Resigned
18 Alexander Close, NorwichNR15 2RJ
Secretary
Appointed N/A
Resigned 06 Feb 2020

ALDRIDGE, Martin John

Resigned
Turnpike House 55 Norwich Road, TacolnestonNR16 1BY
Born May 1958
Director
Appointed 16 Jun 2001
Resigned 06 Jul 2005

ANDREWS, Clifford William

Resigned
Sandringham Road, NorwichNR2 3RY
Born February 1958
Director
Appointed 10 Jul 2021
Resigned 17 Aug 2021

ARTHUR, Eric Anthony

Resigned
Scythe Cottage, WattonIP24 1PS
Born December 1945
Director
Appointed 10 Jul 1993
Resigned 19 Jul 1997

ASHWORTH, Graham David

Resigned
2 Moor Cottage, DissIP21 4NS
Born May 1937
Director
Appointed 01 Apr 2006
Resigned 10 Jul 2021

BEAN, Michael Robert

Resigned
26 Sheffield Road, WymondhamNR18 0LZ
Born September 1938
Director
Appointed 11 Dec 2002
Resigned 02 Feb 2023

BEAN, Michael Robert

Resigned
26 Sheffield Road, WymondhamNR18 0LZ
Born September 1938
Director
Appointed N/A
Resigned 18 Jun 1994

BESCOBY, Sonja Ursula

Resigned
Lindum House Wash Lane, NorwichNR15 2JR
Born August 1949
Director
Appointed 10 Jul 1993
Resigned 14 Aug 1995

BRADFORD, Jacqueline

Resigned
18 Alexander Close, Long, NorfolkNR15 2JR
Born July 1959
Director
Appointed 01 Nov 2009
Resigned 18 Feb 2012

BRIGGS, Josie Christine

Resigned
Avondale, AttleboroughNR17 2LB
Born December 1953
Director
Appointed 14 Aug 1995
Resigned 15 Jun 2002

COOPER, Denis George

Resigned
7 Saltgate, BecclesNR34 9AN
Born October 1932
Director
Appointed 10 Jul 1993
Resigned 29 Aug 2020

CROOK, Michael

Resigned
Skeyton Road, North WalshamNR28 0LU
Born May 1945
Director
Appointed 01 Mar 2014
Resigned 03 Jul 2019

CUNNINGHAM, Ernest Arthur

Resigned
Tudor Cottage, IxworthIP31 2HJ
Born May 1935
Director
Appointed 10 Feb 1993
Resigned 27 Jun 1993

DAY, Martin Philip

Resigned
Westgate Close, NorwichNR2 3NQ
Born September 1960
Director
Appointed 10 Jul 2021
Resigned 20 Mar 2024

ESGATE, Ivan

Resigned
173 Ramnoth Road, WisbechPE13 2SW
Born December 1941
Director
Appointed N/A
Resigned 16 Jun 2001

FLETCHER, Gerald Anthony

Resigned
Station Road, NorwichNR15 2DX
Born May 1953
Director
Appointed 18 Feb 2017
Resigned 30 Jun 2018

FLOWITT-HILL, Stephen

Resigned
Yoxford, SaxmundhamIP17 3EX
Born February 1958
Director
Appointed 10 Jul 2021
Resigned 13 Mar 2025

GRIEVE, Robert David

Resigned
Tibenham, NorwichNR16 1NT
Born February 1957
Director
Appointed 09 Jan 2020
Resigned 03 Aug 2022

GRIFFITHS, Anthony Michael

Resigned
Tibenham, NorwichNR16 1NT
Born December 1943
Director
Appointed 29 Aug 2020
Resigned 03 Aug 2022

HARRIS, Evan Geoffrey

Resigned
3 Mackenzie Road, ThetfordIP24 3NQ
Born June 1924
Director
Appointed N/A
Resigned 13 Mar 2006

HILL, David John Mcleavy

Resigned
Shotesham Lodge The Street, NorwichNR15 1YL
Born October 1957
Director
Appointed 25 Jul 1998
Resigned 31 May 2005

HOY, Michael Stuart

Resigned
Green Man Close, DissIP21 4BF
Born April 1970
Director
Appointed 18 Feb 2017
Resigned 29 Aug 2020

HUME, Lucy

Resigned
Norwich Road, NorwichNR11 6JJ
Born May 1990
Director
Appointed 26 Oct 2023
Resigned 25 Mar 2024

Persons with significant control

11

2 Active
9 Ceased

Mr Stephen Mark Brownlow

Active
Tibenham, NorwichNR16 1NT
Born December 1962

Nature of Control

Significant influence or control
Notified 03 Jul 2025

Mr Paul Anthony Woodcock

Active
Tibenham Airfield, DissNR16 1NT
Born April 1956

Nature of Control

Significant influence or control
Notified 13 Mar 2025

Mr Eric Ratcliffe

Ceased
Chapel Lane, NorwichNR14 7AZ
Born November 1947

Nature of Control

Significant influence or control
Notified 10 Jul 2021
Ceased 03 Jul 2025

Mr Stephen Flowitt-Hill

Ceased
Yoxford, SaxmundhamIP17 3EX
Born February 1958

Nature of Control

Significant influence or control
Notified 10 Jul 2021
Ceased 13 Mar 2025

Mr Martin Philip Day

Ceased
Westgate Close, NorwichNR2 3NQ
Born September 1960

Nature of Control

Significant influence or control
Notified 10 Jul 2021
Ceased 20 Mar 2024

Mr James Andrew Loveland

Ceased
Tibenham, NorwichNR16 1NT
Born August 1991

Nature of Control

Significant influence or control
Notified 29 Aug 2020
Ceased 01 Jul 2021

Mr Tim Smith

Ceased
Tibenham, NorwichNR16 1NT
Born June 1965

Nature of Control

Significant influence or control
Notified 29 Aug 2020
Ceased 01 Jul 2021

Mr Mike Hoy

Ceased
Green Man Close, DissIP21 4BF
Born April 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Aug 2019
Ceased 01 Jan 2020

Mr Michael Hoy

Ceased
Green Man Close, DissIP21 4BF
Born April 1970

Nature of Control

Significant influence or control
Notified 18 Feb 2017
Ceased 03 Jul 2019

Mr Michael Crook

Ceased
Skeyton Road, North WalshamNR28 0LU
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2019

Mr John Paul William Roche-Kelly

Ceased
The Street, King's LynnPE32 2DS
Born August 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2017
Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Memorandum Articles
18 September 2020
MAMA
Resolution
18 September 2020
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
7 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2017
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
17 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2012
AR01AR01
Termination Director Company With Name
4 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2012
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Legacy
26 October 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Resolution
23 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
2 January 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
190190
Legacy
8 August 2007
353353
Legacy
8 August 2007
287Change of Registered Office
Legacy
8 August 2007
190190
Legacy
8 August 2007
353353
Legacy
8 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 November 2006
AUDAUD
Auditors Resignation Company
7 November 2006
AUDAUD
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
25 May 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2003
AAAnnual Accounts
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
363sAnnual Return (shuttle)
Resolution
30 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
23 August 1996
288288
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Auditors Resignation Company
26 February 1994
AUDAUD
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
14 August 1992
363b363b
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
363363
Legacy
17 June 1986
287Change of Registered Office
Incorporation Company
4 August 1960
NEWINCIncorporation