Background WavePink WaveYellow Wave

BEAMISH PARK GOLF CLUB LIMITED (01041410)

BEAMISH PARK GOLF CLUB LIMITED (01041410) is an active UK company. incorporated on 7 February 1972. with registered office in Stanley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BEAMISH PARK GOLF CLUB LIMITED has been registered for 54 years. Current directors include ADDYMAN, Roy David, DAVIDSON, Arthur John, DOBSON, Phillip and 2 others.

Company Number
01041410
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 1972
Age
54 years
Address
Beamish Park Golf Club, Stanley, DH9 0RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ADDYMAN, Roy David, DAVIDSON, Arthur John, DOBSON, Phillip, HARTLEY, David, ROBINSON, Peter
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAMISH PARK GOLF CLUB LIMITED

BEAMISH PARK GOLF CLUB LIMITED is an active company incorporated on 7 February 1972 with the registered office located in Stanley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BEAMISH PARK GOLF CLUB LIMITED was registered 54 years ago.(SIC: 93110)

Status

active

Active since 54 years ago

Company No

01041410

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 7 February 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Beamish Park Golf Club Beamish Stanley, DH9 0RH,

Previous Addresses

Beamish Park Stanley Co. Durham DH9 0RH
From: 7 February 1972To: 30 June 2020
Timeline

81 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Feb 72
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
May 17
New Owner
Aug 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jun 24
Director Left
Feb 25
Director Left
May 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Mar 26
0
Funding
71
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ADDYMAN, Roy David

Active
Beamish, StanleyDH9 0RH
Born April 1956
Director
Appointed 08 Apr 2019

DAVIDSON, Arthur John

Active
WhickhamNE16 5TY
Born August 1950
Director
Appointed 26 Jan 2015

DOBSON, Phillip

Active
Beamish, StanleyDH9 0RH
Born November 1962
Director
Appointed 18 Nov 2019

HARTLEY, David

Active
Beamish, StanleyDH9 0RH
Born August 1960
Director
Appointed 28 Sept 2020

ROBINSON, Peter

Active
Beamish, StanleyDH9 0RH
Born November 1976
Director
Appointed 08 Apr 2019

BOSANKO, John

Resigned
Beamish, StanleyDH9 0RH
Secretary
Appointed 19 Oct 2010
Resigned 21 Jan 2017

BRADLEY, Brian

Resigned
15 Cleasby Gardens, GatesheadNE9 5HL
Secretary
Appointed 17 Jul 1995
Resigned 26 Oct 2000

CUSHLOW, Gerard

Resigned
17 Hampshire Place, WashingtonNE37 2NP
Secretary
Appointed 22 May 2001
Resigned 31 Jul 2004

GILBERT, Leslie

Resigned
13 Chesters Park, GatesheadNE9 5YW
Secretary
Appointed N/A
Resigned 17 Jul 1995

HONES, Leslie Leonard

Resigned
Burnhope Road, WashingtonNE38 8DX
Secretary
Appointed 10 Aug 2004
Resigned 28 Feb 2006

PICKERING, George Leslie

Resigned
11 Redhouse Close, SacristonDH7 6UY
Secretary
Appointed 01 Mar 2006
Resigned 02 Sept 2010

ROBSON, John Trevor

Resigned
StanleyDH9 0RH
Secretary
Appointed 21 Jan 2017
Resigned 20 Sept 2020

AMBLER, Geoffrey

Resigned
23 Beaumaris, Houghton Le SpringDH4 6EB
Born April 1941
Director
Appointed 11 Sept 1991
Resigned 06 Jul 1994

ARMSTRONG, Raymond

Resigned
32 Dunvegan Vigo, Tyne & WearDN3 2JH
Born April 1949
Director
Appointed 15 Jul 1998
Resigned 18 Aug 2010

ARMSTRONG, Richard John

Resigned
BeamishDH9 0RH
Born October 1945
Director
Appointed 01 Feb 2015
Resigned 29 Aug 2018

ASKEW, John Graham

Resigned
Kibblesworth Grange Farm, GatesheadNE11 0JB
Born November 1941
Director
Appointed N/A
Resigned 23 Aug 1999

ASKEW, Moreland

Resigned
Meadowfield, GatesheadNE11 0YJ
Born October 1938
Director
Appointed N/A
Resigned 17 Jun 2009

BAGIER, Malcolm

Resigned
Hawkhill Close, Chester-Le-StreetDH2 3TU
Born January 1955
Director
Appointed 16 Sept 2013
Resigned 07 May 2014

BAGIER, Malcolm

Resigned
21 Hawkhill Close, Chester Le StreetDH2 3TU
Born January 1955
Director
Appointed 07 Sept 2004
Resigned 15 Sept 2013

BELL, Stanley

Resigned
28 Cromarty, Chester Le StreetDH2 1LA
Born January 1945
Director
Appointed N/A
Resigned 14 Mar 1995

BERRY, Robert Brockland

Resigned
23 The Anchorage, Chester Le StreetDH3 3QW
Born October 1946
Director
Appointed N/A
Resigned 11 Sept 1991

BLUE, Joseph Duncan

Resigned
42 Mardale, WashingtonNE37 1TL
Born October 1949
Director
Appointed 25 Oct 2000
Resigned 25 Sept 2019

BOSANKO, John

Resigned
Beamish Park, StanleyDH9 0RH
Born March 1948
Director
Appointed 18 Aug 2010
Resigned 24 Aug 2011

BRADLEY, Brian

Resigned
15 Cleasby Gardens, GatesheadNE9 5HL
Born February 1932
Director
Appointed 17 Jul 1995
Resigned 23 Aug 1999

BRADLEY, Brian

Resigned
15 Cleasby Gardens, GatesheadNE9 5HL
Born February 1932
Director
Appointed N/A
Resigned 29 Sept 1993

BUNN, Roy Norman

Resigned
1 Paddock Close, Houghton Le SpringDH4 4QG
Born October 1941
Director
Appointed 25 Oct 2000
Resigned 02 Sept 2004

CAMERON, David

Resigned
Beamish, StanleyDH9 0RH
Born September 1960
Director
Appointed 08 Apr 2019
Resigned 07 Jun 2023

CAMERON, David

Resigned
Beamish Park, StanleyDH9 0RH
Born September 1960
Director
Appointed 18 Aug 2010
Resigned 30 Jan 2013

CHARLTON, David

Resigned
13 Danby Close, WashingtonNE38 9JB
Born May 1949
Director
Appointed 29 Sept 1993
Resigned 13 Dec 1994

CLARK, Paul

Resigned
21 Queensway Darras Hall, Newcastle Upon TyneNE20 9RZ
Born June 1949
Director
Appointed 25 Oct 2000
Resigned 02 Sept 2004

COCKBURN, James

Resigned
Beamish Park, StanleyDH9 0RH
Born April 1946
Director
Appointed 18 Aug 2010
Resigned 11 Apr 2011

CRAWLEY, Alan

Resigned
17 Relton Terrace, Chester Le StreetDH3 3JD
Born November 1953
Director
Appointed 19 Oct 2005
Resigned 03 Jan 2007

CURRIE, Thomas

Resigned
16 Askrigg Close, Chester Le StreetDH2 1TX
Born February 1939
Director
Appointed N/A
Resigned 06 Sept 2010

CURTIS, Alan

Resigned
17 St Aidens Terrace, Houghton Le Spring
Born March 1948
Director
Appointed N/A
Resigned 15 Jul 1998

DONNELLY, David

Resigned
Beamish, StanleyDH9 0RH
Born November 1955
Director
Appointed 08 Apr 2019
Resigned 19 Apr 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Joseph Duncan Blue

Ceased
Albany, WashingtonNE37 1TL
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2020

Mr Brian Nicholson

Ceased
Cleadon Village, SunderlandSR6 7UB
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2020

Mr George Robert Hanlon

Ceased
Penshaw, Houghton-Le-SpringDH4 7SP
Born June 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

259

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 April 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name
11 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Made Up Date
26 August 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 July 2009
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
24 September 2008
403aParticulars of Charge Subject to s859A
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
4 March 2008
288bResignation of Director or Secretary
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
9 October 2007
AAAnnual Accounts
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
8 September 2004
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
5 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 September 2001
AAAnnual Accounts
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 November 2000
AAAnnual Accounts
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 1999
AAAnnual Accounts
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 July 1998
AAAnnual Accounts
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 September 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 July 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 September 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
1 July 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
27 June 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 June 1992
AAAnnual Accounts
Accounts With Made Up Date
1 April 1992
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Legacy
18 June 1991
395Particulars of Mortgage or Charge
Legacy
24 January 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Accounts With Made Up Date
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
288288
Legacy
18 September 1989
363363
Accounts With Made Up Date
20 September 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Accounts With Made Up Date
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
6 November 1986
AAAnnual Accounts
Incorporation Company
7 February 1972
NEWINCIncorporation