Background WavePink WaveYellow Wave

ACCRINGTON STANLEY FOOTBALL CLUB LIMITED (01287721)

ACCRINGTON STANLEY FOOTBALL CLUB LIMITED (01287721) is an active UK company. incorporated on 24 November 1976. with registered office in Lancashire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. ACCRINGTON STANLEY FOOTBALL CLUB LIMITED has been registered for 49 years. Current directors include BURGESS, David Presley, HARGREAVES, Virginia, O'NEILL, Thomas David.

Company Number
01287721
Status
active
Type
ltd
Incorporated
24 November 1976
Age
49 years
Address
Livingstone Road, Lancashire, BB5 5BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BURGESS, David Presley, HARGREAVES, Virginia, O'NEILL, Thomas David
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCRINGTON STANLEY FOOTBALL CLUB LIMITED

ACCRINGTON STANLEY FOOTBALL CLUB LIMITED is an active company incorporated on 24 November 1976 with the registered office located in Lancashire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. ACCRINGTON STANLEY FOOTBALL CLUB LIMITED was registered 49 years ago.(SIC: 93110, 93120)

Status

active

Active since 49 years ago

Company No

01287721

LTD Company

Age

49 Years

Incorporated 24 November 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Livingstone Road Accrington Lancashire, BB5 5BX,

Timeline

55 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Nov 76
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Oct 10
Director Joined
Aug 11
Director Left
Dec 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
May 14
Director Left
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Jun 16
Director Left
Feb 17
Loan Secured
Oct 18
Loan Secured
Feb 19
Director Left
Apr 25
1
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURGESS, David Presley

Active
Livingstone Road, LancashireBB5 5BX
Born September 1961
Director
Appointed 02 Apr 2016

HARGREAVES, Virginia

Active
Unit 4 Pendle Court, Shuttleworth Mead Bus Park, BurnleyBB12 7NG
Born January 1968
Director
Appointed 13 Nov 2015

O'NEILL, Thomas David

Active
Hurstwood Court, Duttons Way, BlackburnBB1 2QR
Born October 1980
Director
Appointed 13 Nov 2015

ALTY, John Stephen

Resigned
Meadow View Priors Walk Sawley, ClitheroeBB7 4ND
Secretary
Appointed N/A
Resigned 27 Jul 1993

BAILEY, Hannah Elizabeth

Resigned
6 Banbury Avenue, AccringtonBB5 4NP
Secretary
Appointed 06 Aug 2006
Resigned 02 Dec 2009

HEAP, Geoff

Resigned
Whalley Road, AccringtonBB5 5DF
Secretary
Appointed 30 Nov 2007
Resigned 03 Nov 2009

TERRY, Philip

Resigned
8 Princess Street, ColneBB8 9AN
Secretary
Appointed 27 Jul 1993
Resigned 22 Oct 1994

TERRY, Philip

Resigned
8 Princess Street, ColneBB8 9AN
Secretary
Appointed N/A
Resigned 06 Aug 2006

ADAMS, Samuel

Resigned
28 Cunliffe Close, BlackburnBB1 5QX
Born October 1937
Director
Appointed N/A
Resigned 10 Jun 1993

ALTY, John Stephen

Resigned
Meadow View Priors Walk Sawley, ClitheroeBB7 4ND
Born January 1943
Director
Appointed N/A
Resigned 18 Jan 1995

BOOTH, Connie

Resigned
9 Moleside Close, Accrington
Born November 1926
Director
Appointed N/A
Resigned 22 Oct 1994

BUTTERFIELD, Jack

Resigned
30 Melville Street, BurnleyBB10 3DY
Born August 1922
Director
Appointed 17 Jul 1993
Resigned 03 May 1994

CARRUTHERS, Philip

Resigned
Claire Court, PinnerHA5 4LB
Born May 1946
Director
Appointed 17 Jun 2012
Resigned 28 Oct 2015

CHARNLEY, Graham

Resigned
150 Kingsway, AccringtonBB5 5EL
Born June 1953
Director
Appointed 01 Mar 2004
Resigned 05 Feb 2008

CHRISTOFIS, Anthony Simon

Resigned
Green Dragon Lane, LondonN21 1HE
Born June 1976
Director
Appointed 17 Jun 2012
Resigned 28 Oct 2015

CIRINO, Giuseppe Steven

Resigned
Leyland Grove, CreweCW1 5ZE
Born December 1965
Director
Appointed 17 Jun 2012
Resigned 28 Oct 2015

CLAY, Melvyn

Resigned
Hudder Brose Hotel, ClitheroeBB7 3LP
Born August 1939
Director
Appointed N/A
Resigned 10 Jun 1993

CONAGHAN, Stephen Robert

Resigned
Elsworth Drive, BoltonBL1 8TE
Born September 1952
Director
Appointed 25 Nov 1992
Resigned 02 Nov 1994

DAWSON, Murray John

Resigned
Lyndale Road, BurnleyBB11 5RD
Born November 1968
Director
Appointed 24 Sept 2012
Resigned 11 Mar 2013

DEMAINE, John

Resigned
28 Burnley Lane, AccringtonBB5 6LJ
Born February 1948
Director
Appointed 27 Jul 1993
Resigned 03 Nov 2009

GLASSON, John, Professor

Resigned
Quarry Road, OxfordOX3 8NU
Born April 1946
Director
Appointed 17 Jun 2012
Resigned 28 Oct 2015

HARKER, Alan

Resigned
42 Northcliffe, BlackburnBB6 7PJ
Born April 1935
Director
Appointed 04 Dec 1992
Resigned 16 Nov 1995

HARKER, Alan

Resigned
42 Northcliffe, BlackburnBB6 7PJ
Born April 1935
Director
Appointed N/A
Resigned 15 Oct 1994

HEAP, Geoff

Resigned
Whalley Road, AccringtonBB5 5DF
Born August 1948
Director
Appointed 30 Nov 2007
Resigned 03 Nov 2009

HEAP, Geoffrey

Resigned
Whalley Road, AccringtonBB5 5DF
Born December 1932
Director
Appointed 17 Jun 2012
Resigned 28 Oct 2015

HEYS, Robert

Resigned
Lime Road, AccringtonBB5 6BN
Born June 1977
Director
Appointed 04 May 2012
Resigned 10 Aug 2013

HOLDEN, William Michael

Resigned
James Street, BlackburnBB6 7JE
Born August 1943
Director
Appointed 17 Jun 2012
Resigned 28 Oct 2015

HOLDEN, William Michael

Resigned
9 James Street, BlackburnBB6 7JE
Born August 1943
Director
Appointed 06 Aug 2006
Resigned 03 Nov 2009

HOLT, Andrew Mark

Resigned
Unit 4 Pendle Court, Shuttleworth Mead Bus Park, BurnleyBB12 7NG
Born October 1964
Director
Appointed 28 Oct 2015
Resigned 29 Apr 2025

HOUSEMAN, Robert Edward

Resigned
Foxwood Chase, AccringtonBB5 6XL
Born September 1971
Director
Appointed 17 Jun 2012
Resigned 28 Oct 2015

HUDSON, Jack

Resigned
9 Lynwood Avenue, AccringtonBB5 5RR
Born January 1932
Director
Appointed N/A
Resigned 23 Apr 1992

KENYON, James

Resigned
Livesey Branch Road, BlackburnBB2 5DF
Born March 1942
Director
Appointed 17 Jun 2012
Resigned 03 Sept 2013

KENYON, James

Resigned
29 Durham Road, DarwenBB3 1NN
Born March 1942
Director
Appointed 06 Aug 2006
Resigned 03 Nov 2009

KHAN, Ilyas Tariq

Resigned
Livingstone Road, LancashireBB5 5BX
Born August 1962
Director
Appointed 07 Nov 2009
Resigned 04 May 2012

KNOWLES, Herbert Leslie

Resigned
36 Birtwistle Street, BlackburnBB6 7HN
Born April 1929
Director
Appointed N/A
Resigned 23 Apr 1992

Persons with significant control

1

Mr Andrew Mark Holt

Active
Mead Way, BurnleyBB12 7NG
Born October 1964

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
3 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
12 September 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2003
AAAnnual Accounts
Legacy
31 December 2002
287Change of Registered Office
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
14 February 1996
287Change of Registered Office
Legacy
14 February 1996
363b363b
Legacy
24 January 1996
288288
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
6 February 1995
88(2)R88(2)R
Legacy
31 January 1995
287Change of Registered Office
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
18 November 1994
288288
Legacy
8 November 1994
88(2)R88(2)R
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
24 October 1994
288288
Legacy
26 August 1994
88(2)R88(2)R
Legacy
28 July 1994
88(2)R88(2)R
Legacy
15 June 1994
88(2)R88(2)R
Legacy
7 May 1994
288288
Legacy
29 April 1994
288288
Legacy
12 April 1994
88(2)R88(2)R
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
30 November 1993
88(2)R88(2)R
Resolution
24 November 1993
RESOLUTIONSResolutions
Legacy
24 September 1993
88(2)R88(2)R
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
5 August 1993
88(2)R88(2)R
Legacy
29 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Accounts With Made Up Date
27 May 1993
AAAnnual Accounts
Legacy
13 May 1993
225(1)225(1)
Legacy
8 April 1993
288288
Legacy
8 April 1993
88(2)R88(2)R
Legacy
28 February 1993
288288
Legacy
15 February 1993
288288
Legacy
10 February 1993
88(2)R88(2)R
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
19 January 1993
287Change of Registered Office
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
1 December 1992
88(2)R88(2)R
Legacy
19 November 1992
88(2)R88(2)R
Legacy
24 August 1992
88(2)R88(2)R
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Accounts With Made Up Date
3 July 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
16 December 1991
88(2)R88(2)R
Legacy
16 December 1991
88(2)R88(2)R
Legacy
12 December 1991
363b363b
Legacy
23 July 1991
88(2)R88(2)R
Accounts With Made Up Date
30 May 1991
AAAnnual Accounts
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
14 December 1990
363aAnnual Return
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
2 July 1990
88(2)R88(2)R
Legacy
2 July 1990
288288
Legacy
26 June 1990
288288
Legacy
25 May 1990
288288
Legacy
12 March 1990
88(2)R88(2)R
Accounts With Made Up Date
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Made Up Date
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
10 March 1989
88(2)Return of Allotment of Shares
Legacy
9 March 1989
288288
Legacy
14 December 1988
88(2)Return of Allotment of Shares
Legacy
1 November 1988
288288
Legacy
18 August 1988
PUC 2PUC 2
Resolution
3 August 1988
RESOLUTIONSResolutions
Resolution
3 August 1988
RESOLUTIONSResolutions
Legacy
6 June 1988
288288
Legacy
27 May 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
10 February 1988
363363
Accounts With Made Up Date
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
23 June 1987
288288
Legacy
13 March 1987
363363
Accounts With Made Up Date
20 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288
Legacy
17 October 1986
288288
Legacy
8 September 1986
225(2)225(2)
Legacy
26 June 1986
363363
Accounts With Made Up Date
26 June 1986
AAAnnual Accounts
Legacy
1 May 1986
288288
Legacy
26 May 1977
PUC 2PUC 2
Incorporation Company
24 November 1976
NEWINCIncorporation