Background WavePink WaveYellow Wave

THE PROFESSIONAL JOCKEYS ASSOCIATION (00956816)

THE PROFESSIONAL JOCKEYS ASSOCIATION (00956816) is an active UK company. incorporated on 24 June 1969. with registered office in Newbury. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE PROFESSIONAL JOCKEYS ASSOCIATION has been registered for 56 years. Current directors include ATTENBOROUGH, Nicholas Brian, BURRELL, Peter Merrick, CALLAN, Neil Francis and 11 others.

Company Number
00956816
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 1969
Age
56 years
Address
39b Kingfisher Court, Newbury, RG14 5SJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ATTENBOROUGH, Nicholas Brian, BURRELL, Peter Merrick, CALLAN, Neil Francis, CATTERMOLE, Michael Iain, DWYER, Martin Joseph, GIBSON, Dale Richard, KELLY, Elizabeth, LEACH, Robin Anthony Langley, MARQUAND, Tom Aubrey Blondel, MULLEN, Andrew Keith, MULRENNAN, Adele, O'FARRELL, Conor, O'NEILL, John Joseph, WORSLEY, Tabitha
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROFESSIONAL JOCKEYS ASSOCIATION

THE PROFESSIONAL JOCKEYS ASSOCIATION is an active company incorporated on 24 June 1969 with the registered office located in Newbury. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE PROFESSIONAL JOCKEYS ASSOCIATION was registered 56 years ago.(SIC: 94120)

Status

active

Active since 56 years ago

Company No

00956816

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 24 June 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

JOCKEYS ASSOCIATION OF GREAT BRITAIN LIMITED (THE)
From: 24 June 1969To: 19 February 2008
Contact
Address

39b Kingfisher Court Hambridge Road Newbury, RG14 5SJ,

Timeline

78 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Jun 69
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
May 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
May 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

ATTENBOROUGH, Nicholas Brian

Active
Kingfisher Court, NewburyRG14 5SJ
Born June 1953
Director
Appointed 25 May 2023

BURRELL, Peter Merrick

Active
Kingfisher Court, NewburyRG14 5SJ
Born February 1963
Director
Appointed 28 Sept 2023

CALLAN, Neil Francis

Active
Kingfisher Court, NewburyRG14 5SJ
Born July 1978
Director
Appointed 25 May 2023

CATTERMOLE, Michael Iain

Active
Kingfisher Court, NewburyRG14 5SJ
Born October 1961
Director
Appointed 28 Sept 2023

DWYER, Martin Joseph

Active
Kingfisher Court, NewburyRG14 5SJ
Born June 1975
Director
Appointed 14 Dec 2022

GIBSON, Dale Richard

Active
Kingfisher Court, NewburyRG14 5SJ
Born April 1968
Director
Appointed 04 Nov 1992

KELLY, Elizabeth

Active
Kingfisher Court, NewburyRG14 5SJ
Born April 1993
Director
Appointed 20 Dec 2021

LEACH, Robin Anthony Langley

Active
Kingfisher Court, NewburyRG14 5SJ
Born March 1955
Director
Appointed 26 Jun 2008

MARQUAND, Tom Aubrey Blondel

Active
Kingfisher Court, NewburyRG14 5SJ
Born March 1998
Director
Appointed 25 May 2023

MULLEN, Andrew Keith

Active
Kingfisher Court, NewburyRG14 5SJ
Born November 1983
Director
Appointed 25 May 2023

MULRENNAN, Adele

Active
Kingfisher Court, NewburyRG14 5SJ
Born April 1984
Director
Appointed 12 Dec 2024

O'FARRELL, Conor

Active
Kingfisher Court, NewburyRG14 5SJ
Born July 1989
Director
Appointed 10 Feb 2026

O'NEILL, John Joseph

Active
Kingfisher Court, NewburyRG14 5SJ
Born January 1998
Director
Appointed 25 May 2023

WORSLEY, Tabitha

Active
Kingfisher Court, NewburyRG14 5SJ
Born January 1995
Director
Appointed 25 May 2023

SAUNDERS, Ann Kathleen

Resigned
Kingfisher Court, NewburyRG14 5SJ
Secretary
Appointed N/A
Resigned 24 Apr 2020

STRUTHERS, Paul Malcolm

Resigned
Kingfisher Court, NewburyRG14 5SJ
Secretary
Appointed 24 Apr 2020
Resigned 21 Dec 2021

ANDREWS, Bridget Elizabeth

Resigned
Hambridge Road, NewburyRG14 5SJ
Born August 1993
Director
Appointed 21 Mar 2017
Resigned 20 Jul 2021

APIAFI, Joshua

Resigned
Hillside House, LambournRG17 8NN
Born January 1975
Director
Appointed 25 Mar 2009
Resigned 04 Nov 2009

BAKER, George Edward Norton

Resigned
Hambridge Road, NewburyRG14 5SJ
Born September 1982
Director
Appointed 28 Aug 2014
Resigned 26 May 2022

BASS, David

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born June 1988
Director
Appointed 06 Oct 2021
Resigned 16 Jun 2023

BEGGAN, Ronald John

Resigned
3 Berkeley Mews, BurnhamSL1 6JD
Born June 1962
Director
Appointed N/A
Resigned 16 Aug 1994

BISHOP, Charles Edward

Resigned
39-B Kingfisher Court, NewburyRG14 5SJ
Born September 1993
Director
Appointed 13 Sept 2018
Resigned 20 Jul 2021

BRADBURNE, Mark Sachevral Gordon

Resigned
Windy Ridge, HungerfordRG17 7XA
Born June 1976
Director
Appointed 21 Jan 2002
Resigned 26 Jun 2008

BRADLEY, Graham John

Resigned
Brook House West Street, WantageOX12 9PS
Born September 1960
Director
Appointed 04 Nov 1992
Resigned 17 Aug 1999

BROOKE, John Henry

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born October 1990
Director
Appointed 25 May 2023
Resigned 16 Jan 2026

CALLAN, Neil

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born July 1978
Director
Appointed 10 May 2010
Resigned 15 Aug 2014

CARLISLE, Nicky

Resigned
27 Stanley Road, NewmarketCB8 8AF
Born October 1959
Director
Appointed 05 Mar 1993
Resigned 16 Aug 1994

CAUTHEN, Stephen Mark

Resigned
Gatehouse Cottage, NewmarketIP31 2QP
Born May 1960
Director
Appointed N/A
Resigned 05 Mar 1993

COX, Simon John

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born December 1967
Director
Appointed 06 Oct 2021
Resigned 03 May 2023

CROSSLEY, Bryn

Resigned
7 Tithe Close, NewmarketCB8 8RS
Born August 1958
Director
Appointed N/A
Resigned 04 Nov 1992

CULHANE, Patrick Anthony

Resigned
West View, ThirskYO7 2PH
Born March 1969
Director
Appointed 17 Aug 1999
Resigned 16 Jul 2007

DARLEY, Kevin Paul

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born August 1960
Director
Appointed 26 Jan 2012
Resigned 26 Jan 2012

DARLEY, Kevin Paul

Resigned
Kingfisher Court, NewburyRG14 5SJ
Born August 1960
Director
Appointed 23 Feb 2010
Resigned 26 Jan 2012

DARLEY, Kevin Paul

Resigned
Ascot House, YorkYO26 9RZ
Born August 1960
Director
Appointed N/A
Resigned 13 Feb 2008

DETTORI, Lanfranco Oscar

Resigned
White Horse Stables, Newmarket
Born December 1970
Director
Appointed 16 Aug 1994
Resigned 21 Oct 1998
Fundings
Financials
Latest Activities

Filing History

323

Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Memorandum Articles
24 July 2021
MAMA
Resolution
24 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Memorandum Articles
7 January 2020
MAMA
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Resolution
31 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Memorandum Articles
12 October 2012
MEM/ARTSMEM/ARTS
Resolution
12 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288cChange of Particulars
Legacy
27 November 2008
288cChange of Particulars
Legacy
27 November 2008
288bResignation of Director or Secretary
Memorandum Articles
24 September 2008
MEM/ARTSMEM/ARTS
Resolution
24 September 2008
RESOLUTIONSResolutions
Resolution
24 September 2008
RESOLUTIONSResolutions
Resolution
24 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
17 September 2008
225Change of Accounting Reference Date
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Memorandum Articles
17 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
20 November 2007
363aAnnual Return
Legacy
22 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
288cChange of Particulars
Legacy
23 November 2005
288cChange of Particulars
Legacy
23 November 2005
288cChange of Particulars
Legacy
23 November 2005
288cChange of Particulars
Legacy
23 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
363aAnnual Return
Legacy
26 November 2004
288cChange of Particulars
Legacy
26 November 2004
288cChange of Particulars
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288cChange of Particulars
Legacy
15 December 2003
288cChange of Particulars
Legacy
15 December 2003
288cChange of Particulars
Legacy
15 December 2003
288cChange of Particulars
Legacy
15 December 2003
288cChange of Particulars
Legacy
15 December 2003
363aAnnual Return
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
4 June 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288cChange of Particulars
Legacy
19 November 2002
363aAnnual Return
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
17 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
23 November 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
5 August 1994
395Particulars of Mortgage or Charge
Legacy
2 November 1993
288288
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
22 March 1993
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
19 November 1991
363b363b
Legacy
8 January 1991
288288
Legacy
3 January 1991
363363
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Legacy
12 November 1990
287Change of Registered Office
Legacy
5 November 1990
288288
Legacy
25 April 1990
288288
Legacy
6 December 1989
288288
Legacy
16 November 1989
363363
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
23 October 1989
288288
Legacy
17 April 1989
288288
Legacy
30 January 1989
288288
Legacy
11 January 1989
288288
Legacy
9 December 1988
288288
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
22 November 1988
288288
Legacy
23 November 1987
363363
Accounts With Accounts Type Small
23 November 1987
AAAnnual Accounts
Legacy
16 November 1987
288288
Legacy
5 November 1987
288288
Legacy
19 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Incorporation Company
24 June 1969
NEWINCIncorporation