Background WavePink WaveYellow Wave

BREIGHTMET GOLF CLUB LIMITED (01294222)

BREIGHTMET GOLF CLUB LIMITED (01294222) is an active UK company. incorporated on 14 January 1977. with registered office in Bolton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BREIGHTMET GOLF CLUB LIMITED has been registered for 49 years. Current directors include FENTON, Martin, PLATT, Stephen Stuart.

Company Number
01294222
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 1977
Age
49 years
Address
Red Bridge, Bolton, BL2 5PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FENTON, Martin, PLATT, Stephen Stuart
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREIGHTMET GOLF CLUB LIMITED

BREIGHTMET GOLF CLUB LIMITED is an active company incorporated on 14 January 1977 with the registered office located in Bolton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BREIGHTMET GOLF CLUB LIMITED was registered 49 years ago.(SIC: 93199)

Status

active

Active since 49 years ago

Company No

01294222

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 14 January 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Red Bridge Ainsworth Bolton, BL2 5PA,

Timeline

93 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Feb 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
93
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FENTON, Martin

Active
Chiltern Drive, BuryBL8 1QY
Born January 1964
Director
Appointed 12 Mar 2014

PLATT, Stephen Stuart

Active
147 Starling Road, BuryBL8 2HF
Born February 1951
Director
Appointed 12 Mar 2014

COOKE, Ian David

Resigned
35 Riding Gate Mews, BoltonBL2 4DS
Secretary
Appointed 05 Mar 2003
Resigned 14 Mar 2007

ELLIS, Graham

Resigned
Red Bridge, BoltonBL2 5PA
Secretary
Appointed 01 Feb 2024
Resigned 22 Jan 2026

ELLIS, Graham

Resigned
5 Arthur Lane, BoltonBL2 4JB
Secretary
Appointed 12 Mar 2008
Resigned 10 Mar 2010

GREEN, Roger

Resigned
Somerton Road, BoltonBL2 6LL
Secretary
Appointed 10 Mar 2010
Resigned 12 Mar 2012

GRIFFITHS, Stephen

Resigned
Red Bridge, BoltonBL2 5PA
Secretary
Appointed 01 Apr 2018
Resigned 01 Feb 2024

GRIFFITHS, Stephen Potter

Resigned
11 Windsor Drive, BoltonBL6 6NT
Secretary
Appointed 16 Apr 1996
Resigned 05 Mar 2003

MCMILLAN, Donald

Resigned
Red Bridge, BoltonBL2 5PA
Secretary
Appointed 12 Mar 2012
Resigned 01 Apr 2018

MEDCAFE, David John

Resigned
6 Clayton Close, BuryBL8 2TE
Secretary
Appointed 14 Mar 2007
Resigned 12 Mar 2008

WEIR, Raymond

Resigned
265 Walshaw Road, BuryBL8 1PX
Secretary
Appointed 04 Mar 1992
Resigned 16 Apr 1996

AINSWORTH, Derek

Resigned
19 Willand Close, BoltonBL2 6TQ
Born December 1948
Director
Appointed 16 Apr 1996
Resigned 09 Mar 2011

AINSWORTH, Jeffrey Alan

Resigned
12 Somerton Road, BoltonBL2 6LJ
Born May 1950
Director
Appointed 12 Jun 2007
Resigned 10 Mar 2010

ASPDEN, Christopher Michael

Resigned
1 Cherry Tree Cottage, BoltonBL2 5PE
Born March 1969
Director
Appointed 01 Mar 1995
Resigned 05 Mar 1997

ASPDEN, Michael Peter

Resigned
1 Cherry Tree Cottages, BoltonBL2 5PE
Born July 1944
Director
Appointed N/A
Resigned 01 Mar 1995

ATHERTON, Fred

Resigned
1 Olaf Street, BoltonBL2 2EB
Born December 1944
Director
Appointed 05 Mar 2003
Resigned 04 Nov 2003

BARKER, Anthony

Resigned
Red Bridge, BoltonBL2 5PA
Born January 1959
Director
Appointed 01 Apr 2018
Resigned 14 Mar 2019

BARKER, Peter

Resigned
48 Waverley Road, BoltonBL1 6NW
Born July 1957
Director
Appointed 07 Mar 2001
Resigned 14 Mar 2007

BATTERSBY, Howard Paul

Resigned
Red Bridge, BoltonBL2 5PA
Born February 1961
Director
Appointed 14 Mar 2019
Resigned 01 Jan 2023

BATTERSBY, Howard Paul

Resigned
Dovedale Road, BoltonBL2 5HT
Born February 1961
Director
Appointed 12 Mar 2014
Resigned 01 Apr 2018

BATTERSBY, Howard Paul

Resigned
49 Dovedale Road, BoltonBL2 5HT
Born February 1961
Director
Appointed 14 Mar 2007
Resigned 09 Mar 2011

BOOTH, Colin Douglas

Resigned
34 Clitheroe Drive, BuryBL8 2JU
Born September 1948
Director
Appointed 03 Mar 1996
Resigned 03 Jun 1996

BOOTH, Colin Douglas

Resigned
34 Clitheroe Drive, BuryBL8 2JU
Born September 1948
Director
Appointed N/A
Resigned 03 Mar 1993

BUTTERWORTH, Barry

Resigned
92 Tarbet Drive, BoltonBL2 6LX
Born August 1933
Director
Appointed N/A
Resigned 03 Mar 1993

CAMPBELL, Thomas

Resigned
Red Bridge, BoltonBL2 5PA
Born June 1956
Director
Appointed 13 Mar 2013
Resigned 12 Mar 2014

CARR, Frank Christopher

Resigned
7 Springfield Road, BoltonGL1 7LQ
Born July 1961
Director
Appointed 08 Mar 2006
Resigned 12 Mar 2008

CARR, Frank Christopher

Resigned
7 Springfield Road, BoltonGL1 7LQ
Born July 1961
Director
Appointed 15 Aug 1999
Resigned 05 Mar 2003

CHARLTON, Michael

Resigned
Walshaw Brook Close, BuryBL8 3TB
Born August 1968
Director
Appointed 12 Mar 2014
Resigned 01 Mar 2017

CLEMISHAW, Ernest

Resigned
265 Ainsworth Road, BuryBL8 2LP
Born March 1920
Director
Appointed N/A
Resigned 04 Mar 1998

COLE, Peter

Resigned
Red Bridge, BoltonBL2 5PA
Born February 1943
Director
Appointed 13 Mar 2013
Resigned 01 Jan 2023

COOKE, Ian David

Resigned
35 Riding Gate Mews, BoltonBL2 4DS
Born September 1938
Director
Appointed 15 Aug 1999
Resigned 14 Mar 2007

COOPER, Harold

Resigned
272 Breightmet Fold Lane, BoltonBL2 5NB
Born June 1950
Director
Appointed 04 Nov 2003
Resigned 10 Mar 2010

COOPER, Harold

Resigned
272 Breightmet Fold Lane, BoltonBL2 5NB
Born June 1950
Director
Appointed 01 Mar 1995
Resigned 15 Jun 1999

COUNSELL, Jack

Resigned
93 St Johns Road, BoltonBL6 4HB
Born July 1937
Director
Appointed 03 Mar 1999
Resigned 04 Nov 2003

CROOK, Dennis

Resigned
Red Bridge, BoltonBL2 5PA
Born December 1944
Director
Appointed 09 Mar 2011
Resigned 12 Mar 2012

Persons with significant control

1

Mr Stephen Stuart Platt

Active
Red Bridge, BoltonBL2 5PA
Born February 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

349

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 March 2005
AAAnnual Accounts
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2003
AAAnnual Accounts
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Resolution
22 March 2000
RESOLUTIONSResolutions
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
11 January 1994
403aParticulars of Charge Subject to s859A
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Legacy
30 July 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Memorandum Articles
10 January 1993
MEM/ARTSMEM/ARTS
Resolution
23 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 October 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Legacy
30 July 1990
288288
Legacy
17 July 1990
363363
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
288288
Legacy
27 April 1989
288288
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
16 May 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Accounts With Accounts Type Small
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Miscellaneous
14 January 1977
MISCMISC