Background WavePink WaveYellow Wave

JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED (00806698)

JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED (00806698) is an active UK company. incorporated on 26 May 1964. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED has been registered for 61 years. Current directors include CLARK, Stuart John, MULLEN, James Joseph.

Company Number
00806698
Status
active
Type
ltd
Incorporated
26 May 1964
Age
61 years
Address
21-27 Lambs Conduit Street, London, WC1N 3NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Stuart John, MULLEN, James Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED

JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED is an active company incorporated on 26 May 1964 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED was registered 61 years ago.(SIC: 70100)

Status

active

Active since 61 years ago

Company No

00806698

LTD Company

Age

61 Years

Incorporated 26 May 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

JOCKEY CLUB RACECOURSES LIMITED
From: 2 January 2007To: 1 February 2010
RACECOURSE HOLDINGS TRUST LIMITED
From: 26 May 1964To: 2 January 2007
Contact
Address

21-27 Lambs Conduit Street London, WC1N 3NL,

Previous Addresses

Sandown Park Racecourse Portsmouth Road Esher Surrey KT10 9AJ England
From: 28 April 2023To: 12 July 2023
75 High Holborn London WC1V 6LS
From: 26 May 1964To: 28 April 2023
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
May 13
Director Joined
Oct 13
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CLARK, Stuart John

Active
Lambs Conduit Street, LondonWC1N 3NL
Born July 1979
Director
Appointed 31 Dec 2020

MULLEN, James Joseph

Active
Lambs Conduit Street, LondonWC1N 3NL
Born June 1970
Director
Appointed 02 Jun 2025

GOULD, Andrew Nicholas Martin

Resigned
West Dean Farm, Shepton MalletBA4 4RY
Secretary
Appointed N/A
Resigned 23 Apr 2010

BAKER, John Anthony William

Resigned
High Holborn, LondonWC1V 6LS
Born March 1968
Director
Appointed 17 Sept 2012
Resigned 28 Feb 2020

BAZALGETTE, Simon Louis

Resigned
High Holborn, LondonWC1V 6LS
Born March 1962
Director
Appointed 01 Jul 2008
Resigned 18 Oct 2019

BOWERS, Scott Edward

Resigned
High Holborn, LondonWC1V 6LS
Born November 1981
Director
Appointed 17 Sept 2012
Resigned 31 Dec 2020

BOWLES, Linda Jane

Resigned
High Holborn, LondonWC1V 6LS
Born March 1966
Director
Appointed 17 Sept 2012
Resigned 09 Apr 2020

BUDGE, Anthony Frederick

Resigned
Osberton Hall, WorksopS81 0UF
Born August 1939
Director
Appointed N/A
Resigned 18 Jan 1995

CLARKE, Steven Ronald

Resigned
Charn Hill Cottage, SherborneDT9 4NZ
Born February 1970
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2010

COLLINS, Christopher Douglas

Resigned
Hawthorn Farm, Great MissendenHP16 0RL
Born January 1940
Director
Appointed 01 Jul 2005
Resigned 01 Jul 2008

COPPEL, Andrew Maxwell

Resigned
Orchard House, EsherKT10 9LT
Born August 1950
Director
Appointed 09 Aug 2004
Resigned 19 Nov 2007

CREAN, Maurice Andrew

Resigned
High Holborn, LondonWC1V 6LS
Born February 1965
Director
Appointed 24 Nov 2010
Resigned 26 Apr 2013

DARESBURY, Peter Gilbert, Lord

Resigned
Hall Lane Farm, WarringtonWA4 4AF
Born July 1953
Director
Appointed 01 Jan 2007
Resigned 01 Jul 2008

DENNIS, Arthur Jeremy Dyke

Resigned
Donnington Manor, Moreton In MarshGL56 0YB
Born May 1936
Director
Appointed 18 Sept 1995
Resigned 31 Dec 2002

FISHER, Paul Richard

Resigned
High Holborn, LondonWC1V 6LS
Born January 1965
Director
Appointed 01 Jul 2008
Resigned 07 Feb 2020

GILLESPIE, Edward William

Resigned
Racecourse, CheltenhamGL50 4SH
Born July 1952
Director
Appointed 01 Jul 2008
Resigned 28 Sept 2012

GITTUS, William Angus

Resigned
High Holborn, LondonWC1V 6LS
Born September 1966
Director
Appointed 17 Sept 2012
Resigned 31 Dec 2020

GOODMAN, Arnold, Lord

Resigned
9-11 Fulwood Place, LondonSW1Y 5EJ
Born August 1913
Director
Appointed N/A
Resigned 03 Dec 1993

GOSLING, Henry Miles, Captain

Resigned
Manor Farm, BicesterOX6 9BJ
Born October 1927
Director
Appointed N/A
Resigned 19 Jun 1995

GOULD, Andrew Nicholas Martin

Resigned
West Dean Farm, Shepton MalletBA4 4RY
Born August 1957
Director
Appointed 22 Jul 1996
Resigned 23 Apr 2010

HAMBRO, Richard Alexander

Resigned
Waverton House, Moreton In MarshGL56 9TB
Born October 1946
Director
Appointed 12 Jul 2004
Resigned 01 Jul 2008

HAMBRO, Rupert Nicholas

Resigned
Chalk House Chalk House Green, Reading
Born June 1943
Director
Appointed N/A
Resigned 11 Apr 1994

HARDING, Diana Mary, The Hon Ms

Resigned
Flat 361 Icewharf, LondonN1 9RW
Born November 1967
Director
Appointed 21 May 2002
Resigned 01 Jul 2008

HEATH, Alexander George Tristram

Resigned
52 Bute Gardens, LondonW6 7DX
Born March 1965
Director
Appointed 20 Feb 2003
Resigned 29 Jul 2004

HILLYARD, David John

Resigned
36 Woodsford Square, LondonW14 8DP
Born December 1937
Director
Appointed N/A
Resigned 23 May 2000

HODGSON, Christopher James

Resigned
Pingle House, SouthamCV47 7SL
Born September 1949
Director
Appointed 07 Apr 2003
Resigned 01 Jul 2008

HUGHES, Janice Elizabeth

Resigned
79 Park Road, LondonW4 3EY
Born March 1952
Director
Appointed 28 Sept 2005
Resigned 01 Jul 2008

JAMES, David Noel

Resigned
Vigilant House 120 Wilton Road, LondonSW1V 1JZ
Born December 1937
Director
Appointed 07 Apr 2003
Resigned 30 Jun 2005

JOHNSTON, Richard Arthur

Resigned
59 Gregories Road, BeaconsfieldHP9 1HL
Born April 1955
Director
Appointed 23 May 2000
Resigned 10 Sept 2004

KIRKBY, Pip

Resigned
The Racecourse, Market RasenLN8 3EA
Born August 1971
Director
Appointed 01 Apr 2011
Resigned 10 Apr 2015

KIRKBY, Pip

Resigned
The Racecourse, Market RasenLN8 3EA
Born August 1971
Director
Appointed 01 Apr 2011
Resigned 10 Sept 2012

MACKINNON, David

Resigned
Racecourse, EsherKT10 9AJ
Born May 1972
Director
Appointed 01 Mar 2009
Resigned 01 Apr 2011

MANNERS, Christopher Thomas James

Resigned
High Holborn, LondonWC1V 6LS
Born May 1965
Director
Appointed 03 Dec 2012
Resigned 31 Dec 2020

NORRIS, Richard John

Resigned
High Holborn, LondonWC1V 6LS
Born August 1980
Director
Appointed 24 Nov 2010
Resigned 31 Dec 2020

PARRY, Delia Marguerite

Resigned
High Holborn, LondonWC1V 6LS
Born June 1972
Director
Appointed 18 Oct 2019
Resigned 30 Aug 2020
Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2012
AAAnnual Accounts
Legacy
26 March 2012
MG01MG01
Legacy
26 March 2012
MG01MG01
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Resolution
3 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Certificate Change Of Name Company
1 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2010
CONNOTConfirmation Statement Notification
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Group
22 May 2009
AAAnnual Accounts
Legacy
20 April 2009
287Change of Registered Office
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Memorandum Articles
8 July 2008
MEM/ARTSMEM/ARTS
Resolution
8 July 2008
RESOLUTIONSResolutions
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 May 2008
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Memorandum Articles
21 February 2007
MEM/ARTSMEM/ARTS
Legacy
20 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Group
11 May 2006
AAAnnual Accounts
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288cChange of Particulars
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2005
AAAnnual Accounts
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2004
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288cChange of Particulars
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Resolution
29 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
18 September 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 November 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 August 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
1 August 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
28 September 1995
288288
Accounts With Accounts Type Full Group
10 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
27 March 1995
MEM/ARTSMEM/ARTS
Legacy
16 March 1995
288288
Legacy
6 March 1995
288288
Legacy
26 January 1995
288288
Resolution
10 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Accounts With Accounts Type Full Group
14 July 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
15 February 1994
288288
Legacy
14 January 1994
288288
Accounts With Accounts Type Full Group
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Full Group
22 November 1990
AAAnnual Accounts
Legacy
12 September 1990
288288
Legacy
12 September 1990
363363
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Legacy
20 November 1989
288288
Accounts With Accounts Type Full Group
20 September 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Legacy
1 June 1988
288288
Legacy
22 January 1988
288288
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Miscellaneous
26 May 1964
MISCMISC