Background WavePink WaveYellow Wave

CHORLEYWOOD GOLF CLUB LIMITED (01195498)

CHORLEYWOOD GOLF CLUB LIMITED (01195498) is an active UK company. incorporated on 6 January 1975. with registered office in Herts. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CHORLEYWOOD GOLF CLUB LIMITED has been registered for 51 years. Current directors include BLANCHARD, John Howard, GRAY, Nigel John Dane, KAY, Christopher and 4 others.

Company Number
01195498
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 1975
Age
51 years
Address
Common Road, Herts, WD3 5LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLANCHARD, John Howard, GRAY, Nigel John Dane, KAY, Christopher, MARTIN, Linda, MARTIN, Simon John, SILVERDALE, Laura Jane, WOOD, Simon
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHORLEYWOOD GOLF CLUB LIMITED

CHORLEYWOOD GOLF CLUB LIMITED is an active company incorporated on 6 January 1975 with the registered office located in Herts. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CHORLEYWOOD GOLF CLUB LIMITED was registered 51 years ago.(SIC: 93120)

Status

active

Active since 51 years ago

Company No

01195498

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 6 January 1975

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 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Common Road Chorleywood Herts, WD3 5LN,

Timeline

81 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLANCHARD, John Howard

Active
Common Road, HertsWD3 5LN
Born February 1955
Director
Appointed 11 Apr 2015

GRAY, Nigel John Dane

Active
Common Road, HertsWD3 5LN
Born June 1959
Director
Appointed 22 Apr 2017

KAY, Christopher

Active
Common Road, HertsWD3 5LN
Born August 1960
Director
Appointed 27 Apr 2024

MARTIN, Linda

Active
Common Road, RickmansworthWD3 5LN
Born September 1961
Director
Appointed 26 Apr 2025

MARTIN, Simon John

Active
The Readings, ChorleywoodWD3 5SY
Born January 1960
Director
Appointed 09 Apr 2011

SILVERDALE, Laura Jane

Active
Common Road, HertsWD3 5LN
Born October 1975
Director
Appointed 27 Apr 2024

WOOD, Simon

Active
Common Road, RickmansworthWD3 5LN
Born April 1964
Director
Appointed 26 Apr 2025

ANDERSON, Alexander George

Resigned
11 South Road, ChorleywoodWD3 5AS
Secretary
Appointed 24 Jan 2006
Resigned 06 Nov 2006

CABLE, Brian Francis

Resigned
Lincoln House, UxbridgeUB10 8AJ
Secretary
Appointed 10 Apr 1999
Resigned 28 Apr 2001

CLARKE, Michael John

Resigned
19 Herga Court, WatfordWD1 3PA
Secretary
Appointed 01 Mar 1996
Resigned 10 Apr 1999

GILES, Geoffrey Philip

Resigned
1 Willow Walk, High WycombeHP15 7UJ
Secretary
Appointed 01 Jul 1995
Resigned 29 Feb 1996

KNIGHT, Andrew Raymond

Resigned
2 Temperance Street, St AlbansAL3 4QA
Secretary
Appointed 22 May 2001
Resigned 24 Jan 2006

LENNARD, Robert Mackenzie

Resigned
10 Marygold Walk, AmershamHP6 6QF
Secretary
Appointed N/A
Resigned 30 Jun 1995

WATSON, Frances Elizabeth

Resigned
Woodbine Cottage, Kings LangleyWD4 8BN
Secretary
Appointed 09 Nov 2006
Resigned 23 Apr 2016

ANDERSON, Alexander George

Resigned
Cotswold, RickmansworthWD3 5AS
Born May 1943
Director
Appointed 08 Apr 2000
Resigned 06 Nov 2006

ANDERSON, David George

Resigned
8 Hodgemoor View, Chalfont St GilesHP8 4LS
Born July 1950
Director
Appointed 02 Apr 2005
Resigned 09 Apr 2011

BAYES, Paul

Resigned
Southam Mews, RickmansworthWD3 3FG
Born April 1948
Director
Appointed 10 Apr 2010
Resigned 18 Apr 2020

BOWLER, Alison Jane

Resigned
Common Road, HertsWD3 5LN
Born November 1946
Director
Appointed 06 Oct 2020
Resigned 27 Apr 2024

BOWLER, Alison Jane

Resigned
Common Road, HertsWD3 5LN
Born November 1946
Director
Appointed 01 Oct 2013
Resigned 14 Oct 2014

BOWLER, Alison Jane

Resigned
Herons Lodge, RickmansworthWD3 5DH
Born November 1946
Director
Appointed 01 Apr 2006
Resigned 10 Apr 2012

BOWLER, Michael Henry Lucas

Resigned
Herons Lodge Long Lane, RickmansworthWD3 5DH
Born September 1939
Director
Appointed 05 Apr 2003
Resigned 04 Apr 2009

BRAMALL, Maria Gertruda, Josephine

Resigned
Common Road, HertsWD3 5LN
Born March 1938
Director
Appointed 11 Oct 2016
Resigned 10 Oct 2017

BROCKLEHURST, Peter

Resigned
Common Road, HertsWD3 5LN
Born June 1945
Director
Appointed 14 Apr 2012
Resigned 23 Apr 2016

BROCKLEHURST, Susan Frances

Resigned
Common Road, HertsWD3 5LN
Born August 1946
Director
Appointed 23 Apr 2016
Resigned 13 Apr 2019

BROWN, Peter Geoffrey

Resigned
Chessfield Park, Little ChalfontHP6 6RU
Born March 1944
Director
Appointed 06 Apr 2008
Resigned 23 Apr 2016

CAMERON, Andrew Richard Haig

Resigned
The Old Cottage, LatimerHP5 1TZ
Born December 1958
Director
Appointed 13 Apr 1996
Resigned 23 Apr 2016

CAMERON, Andrew Richard Haig

Resigned
The Old Cottage, LatimerHP5 1TZ
Born December 1958
Director
Appointed N/A
Resigned 09 Apr 1994

CELLA, Kenneth William Frank

Resigned
54b Church Lane, RickmansworthWD3 8HD
Born October 1930
Director
Appointed 06 Apr 2002
Resigned 02 Apr 2005

CHESTERMAN, Colin

Resigned
Common Road, HertsWD3 5LN
Born January 1961
Director
Appointed 18 Apr 2020
Resigned 09 Jul 2021

CHRISTIE, Roderick George David

Resigned
64 Carpenters Wood Drive, ChorleywoodWD3 5RJ
Born May 1939
Director
Appointed 07 Apr 2001
Resigned 01 Apr 2006

CLARKE, Christopher Nigel

Resigned
Northway, RickmansworthWD3 1QF
Born October 1956
Director
Appointed 06 Apr 2008
Resigned 12 Apr 2014

CLARKE, Michael John

Resigned
19 Herga Court, WatfordWD1 3PA
Born April 1932
Director
Appointed 09 Apr 1994
Resigned 08 Apr 2000

CLOOTE, Michael John Busby

Resigned
6 Cavendish Court, RickmansworthWD3 3DJ
Born October 1930
Director
Appointed N/A
Resigned 15 Apr 1992

CORRIE, Timothy David

Resigned
Common Road, HertsWD3 5LN
Born December 1940
Director
Appointed 23 Apr 2016
Resigned 09 Nov 2016

CORRIE, Timothy David

Resigned
Common Road, HertsWD3 5LN
Born December 1940
Director
Appointed 12 Apr 2014
Resigned 10 Jan 2015
Fundings
Financials
Latest Activities

Filing History

284

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