Background WavePink WaveYellow Wave

HUNTERCOMBE GOLF CLUB LIMITED (00748407)

HUNTERCOMBE GOLF CLUB LIMITED (00748407) is an active UK company. incorporated on 29 January 1963. with registered office in Oxfordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HUNTERCOMBE GOLF CLUB LIMITED has been registered for 63 years. Current directors include BAXTER, Juliet Cicely, CASTLE, Emily Jane, MARSH, Robert Drayson and 3 others.

Company Number
00748407
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 1963
Age
63 years
Address
Nuffield, Oxfordshire, RG9 5SL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAXTER, Juliet Cicely, CASTLE, Emily Jane, MARSH, Robert Drayson, SNOXALL, Justin Derek Ronald, SPENSLEY, Graham Maclaren, WOOD-SMITH, Ian Michael
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERCOMBE GOLF CLUB LIMITED

HUNTERCOMBE GOLF CLUB LIMITED is an active company incorporated on 29 January 1963 with the registered office located in Oxfordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HUNTERCOMBE GOLF CLUB LIMITED was registered 63 years ago.(SIC: 93110)

Status

active

Active since 63 years ago

Company No

00748407

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 29 January 1963

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Nuffield Nr Henley On Thames Oxfordshire, RG9 5SL,

Timeline

118 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Jan 63
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
117
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SNOXALL, Justin Derek Ronald

Active
Nuffield, OxfordshireRG9 5SL
Secretary
Appointed 27 Jan 2024

BAXTER, Juliet Cicely

Active
Nuffield, OxfordshireRG9 5SL
Born June 1967
Director
Appointed 27 Jan 2024

CASTLE, Emily Jane

Active
Nuffield, OxfordshireRG9 5SL
Born October 1967
Director
Appointed 31 Jan 2026

MARSH, Robert Drayson

Active
Berrick Salome, WallingfordOX10 6JN
Born July 1953
Director
Appointed 30 Jan 2021

SNOXALL, Justin Derek Ronald

Active
Nuffield, OxfordshireRG9 5SL
Born July 1961
Director
Appointed 27 Jan 2024

SPENSLEY, Graham Maclaren

Active
Greys Green, Henley-On-ThamesRG9 4QQ
Born April 1960
Director
Appointed 29 Jan 2022

WOOD-SMITH, Ian Michael

Active
Nuffield, OxfordshireRG9 5SL
Born March 1959
Director
Appointed 31 Jan 2026

DAWSON, Janet Ann

Resigned
Nuffield, OxfordshireRG9 5SL
Secretary
Appointed 29 Nov 2017
Resigned 30 Sept 2018

GREEN, Stephen

Resigned
Nuffield, OxfordshireRG9 5SL
Secretary
Appointed 06 May 2014
Resigned 05 Sept 2017

HUTCHISON, Deborah Joy

Resigned
School Road, NewburyRG20 6QU
Secretary
Appointed 01 Jan 2008
Resigned 01 Jun 2008

HUTCHISON, Thomas James, Lt Col

Resigned
Huntercombe Golf Club Ltd, Henley-On-ThamesRG9 5SL
Secretary
Appointed N/A
Resigned 18 May 2002

JENKINS, Graham Nicholas Vellacott

Resigned
Nuffield, OxfordshireRG9 5SL
Secretary
Appointed 02 Jun 2008
Resigned 01 Apr 2014

LAMAISON, Martin

Resigned
Nuffield, OxfordshireRG9 5SL
Secretary
Appointed 26 Nov 2018
Resigned 25 Jan 2020

LENNON, Peter John

Resigned
Nuffield, Nr, Henley-On-ThamesRG9 5SL
Secretary
Appointed 25 Jan 2020
Resigned 27 Jan 2024

MCCREA, Kenneth Scott

Resigned
Pennyfields, DidcotOX11 9AG
Secretary
Appointed 18 May 2002
Resigned 31 Dec 2007

ANDERSON, Anthony John

Resigned
Mariners Lane, BradfieldRG7 6HU
Born September 1938
Director
Appointed 18 Jan 2009
Resigned 23 Jan 2011

ANDERSON, Anthony John

Resigned
Mariners Lane, BradfieldRG7 6HU
Born September 1938
Director
Appointed 18 Jan 2004
Resigned 21 Jan 2007

APPLETON, Jeremy Richard Fall

Resigned
Oakwood House, WallingfordOX10 0SD
Born November 1939
Director
Appointed 21 Jan 1996
Resigned 21 Jan 2001

BACH, John Theodore

Resigned
2 Elsworthy Terrace, LondonNW3 3DR
Born February 1936
Director
Appointed 21 Jan 1996
Resigned 24 Jan 1999

BADHAM-THORNHILL, Robin Francis

Resigned
Duke Street, OxfordOX2 0QT
Born October 1954
Director
Appointed 30 Jan 2021
Resigned 29 Jan 2022

BARRETT, Gordon John

Resigned
Cherry Hill House, Henley On ThamesRG9 5DL
Born April 1936
Director
Appointed 21 Jan 2001
Resigned 22 Jan 2006

BAXTER, Juliet Cicely

Resigned
Pickets Lane, WallingfordOX10 6BU
Born June 1967
Director
Appointed 29 Jan 2022
Resigned 28 Jan 2023

BEVAN-THOMAS, Philip Morgan

Resigned
The Barns, Henley On ThamesRG9 4DP
Born December 1934
Director
Appointed 20 Jan 2002
Resigned 23 Jan 2005

BROWNLEE, Sarah

Resigned
Nuffield, OxfordshireRG9 5SL
Born September 1957
Director
Appointed 22 Jan 2017
Resigned 27 Jan 2018

BUCHANAN, John David Gray

Resigned
Lindisfarne Henley Road, ReadingRG10 8PE
Born December 1935
Director
Appointed 24 Jan 1999
Resigned 18 Jan 2004

BUSK, Leslie Francis Harry, Major General

Resigned
Nuffield, OxfordshireRG9 5SL
Born September 1937
Director
Appointed 23 Jan 2011
Resigned 27 Jan 2013

BUSK, Leslie Francis Harry, Major-General

Resigned
94 Clapham Common North Side, LondonSW4 9SG
Born September 1937
Director
Appointed 22 Jan 2006
Resigned 18 Jan 2009

CAIRNS, Christopher John

Resigned
The Old Parsonage Whitchurch Hill, ReadingRG8 7PG
Born February 1940
Director
Appointed 26 Jan 1997
Resigned 20 Jan 2002

CAWDRON, Peter Edward Blackburn

Resigned
Nuffield, OxfordshireRG9 5SL
Born July 1943
Director
Appointed 22 Jan 2017
Resigned 23 Jun 2017

CHILVERS, Donald Richard

Resigned
Glebe Farm, WatlingtonOX49 5NP
Born February 1929
Director
Appointed 25 Jan 1998
Resigned 21 Jan 2001

CLARKE, Christopher George

Resigned
Nuffield, OxfordshireRG9 5SL
Born September 1944
Director
Appointed 26 Jan 2019
Resigned 30 Jan 2021

CLARKE, Christopher George

Resigned
The Old Mill House, WallingfordOX10 6SL
Born September 1944
Director
Appointed 20 Jan 2002
Resigned 23 Jan 2005

CLARKE, Rebecca Jean

Resigned
Nuffield, OxfordshireRG9 5SL
Born July 1958
Director
Appointed 28 Jan 2023
Resigned 27 Jan 2024

COLLETT, Elizabeth, Dr

Resigned
Nuffield, OxfordshireRG9 5SL
Born April 1954
Director
Appointed 26 Jan 2019
Resigned 27 Jan 2024

CONSTANTINIDI, George Xenophon

Resigned
Marsh Mills House Wargrave Road, Henley On ThamesRG9 3HY
Born June 1928
Director
Appointed N/A
Resigned 23 Jan 1994
Fundings
Financials
Latest Activities

Filing History

303

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Resolution
12 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Memorandum Articles
5 February 2014
MEM/ARTSMEM/ARTS
Resolution
5 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Legacy
30 July 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Resolution
20 March 2013
RESOLUTIONSResolutions
Legacy
15 March 2013
MG01MG01
Legacy
2 March 2013
MG01MG01
Legacy
5 February 2013
MG02MG02
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Memorandum Articles
21 December 2011
MEM/ARTSMEM/ARTS
Resolution
21 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Resolution
7 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 October 2007
MEM/ARTSMEM/ARTS
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
9 August 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
21 February 1996
MEM/ARTSMEM/ARTS
Resolution
21 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Memorandum Articles
27 September 1993
MEM/ARTSMEM/ARTS
Legacy
29 June 1993
288288
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
23 September 1991
363b363b
Legacy
23 September 1991
363(287)363(287)
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
27 June 1990
288288
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
12 June 1989
288288
Auditors Resignation Company
1 July 1988
AUDAUD
Accounts With Accounts Type Small
22 April 1988
AAAnnual Accounts
Legacy
23 March 1988
288288
Legacy
18 March 1988
363363
Accounts With Accounts Type Small
18 June 1987
AAAnnual Accounts
Legacy
12 June 1987
288288
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 April 1964
403aParticulars of Charge Subject to s859A
Legacy
28 April 1964
652a652a
Incorporation Company
29 January 1963
NEWINCIncorporation